6290167 CANADA INC.

Address:
17, Moore Street, Carleton Place, ON K7C 2R4

6290167 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6290167. The registration start date is September 27, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6290167
Business Number 848859146
Corporation Name 6290167 CANADA INC.
Registered Office Address 17, Moore Street
Carleton Place
ON K7C 2R4
Incorporation Date 2004-09-27
Dissolution Date 2005-07-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT DESSUREAULT 3900, BOUL. DES CHENAUX, TROIS-RIVIÈRES QC G8Y 1A4, Canada
GINETTE TRUDEL 13, MCDIARMID LANE, CARLETON PLACE ON K7C 4S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-09-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-09-27 current 17, Moore Street, Carleton Place, ON K7C 2R4
Name 2004-09-27 current 6290167 CANADA INC.
Status 2005-07-06 current Dissolved / Dissoute
Status 2004-09-27 2005-07-06 Active / Actif

Activities

Date Activity Details
2005-07-06 Dissolution Section: 210
2004-09-27 Incorporation / Constitution en société

Office Location

Address 17, MOORE STREET
City CARLETON PLACE
Province ON
Postal Code K7C 2R4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bean Chevrolet Buick Gmc Ltd. 375 Mcneely Avenue, Carleton Place, ON K7C 0A1 2014-10-14
Beancars Dlrholdco One Inc. 375 Mcneely Avenue, Carleton Place, ON K7C 0A1 2014-10-16
Forlorn River Trucking Inc. 375 Mcneely Avenue, Carleton Place, ON K7C 0A1 2019-04-05
Sweet Oak Corp. 10 Code Cres, Carleton Place, ON K7C 0A4 2018-02-28
Judy Ewing Lease Transfer Inc. 450 Mcneely Avenue, Carleton Place, ON K7C 0A6 2018-07-05
The Windgap Inc. 51 Waterside Drive, Carleton Place, ON K7C 0B1 2019-06-18
9711279 Canada Inc. 135, Stonewater Bay, Carleton Place, ON K7C 0B1 2016-04-14
Russ Cooper Associates Inc. 59 Waterside Drive, Carleton Place, ON K7C 0B1 2013-05-13
Flea Circus Books Inc. 55 Waterside Drive, Carlton Place, ON K7C 0B1 2012-08-02
7949766 Canada Ltd. 73 Stonewater Bay Drive, Carleton Place, ON K7C 0B1 2011-08-18
Find all corporations in postal code K7C

Corporation Directors

Name Address
ROBERT DESSUREAULT 3900, BOUL. DES CHENAUX, TROIS-RIVIÈRES QC G8Y 1A4, Canada
GINETTE TRUDEL 13, MCDIARMID LANE, CARLETON PLACE ON K7C 4S1, Canada

Entities with the same directors

Name Director Name Director Address
Services et solutions professionnels en télécommunications S.S.P. inc. S.S.P. Telecommunic Robert Dessureault 3900 Boulevard des Chenaux, Trois-Rivières QC G8Y 1A4, Canada
DISTRIBUTIONS S.S.P. INC. ROBERT DESSUREAULT 3900 BOUL. DES CHENAUX, TROIS-RIVIÈRES QC G8Y 1A4, Canada
6290001 CANADA INC. ROBERT DESSUREAULT 3900, BOUL. DES CHENAUX, TROIS-RIVIÈRES QC G8Y 1A4, Canada
3656152 Canada inc. ROBERT DESSUREAULT 151 RUE JULIEN-PROULX, POINTE-DU-LAC QC G0X 1Z0, Canada
SOLUTIONS INTÉGRÉES S.S.P. INC. ROBERT DESSUREAULT 3900 RUE DES CHANAUX, TROIS-RIVIÈRES QC G8Y 1A4, Canada
6455506 CANADA INC. ROBERT DESSUREAULT 3900 BOUL. DES CHENAUX, TROIS-RIVIÈRES QC G8Y 1A4, Canada

Competitor

Search similar business entities

City CARLETON PLACE
Post Code K7C 2R4

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 6290167 CANADA INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches