6301088 CANADA INC.

Address:
3605 Ridgewood, Apt. 402, Montréal, QC H3V 1B4

6301088 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6301088. The registration start date is October 25, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6301088
Business Number 846270544
Corporation Name 6301088 CANADA INC.
Registered Office Address 3605 Ridgewood
Apt. 402
Montréal
QC H3V 1B4
Incorporation Date 2004-10-25
Dissolution Date 2011-11-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JASON FINE 3605 RIDGEWOOD, APT. 402, MONTRÉAL QC H3V 1B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-10-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-02-23 current 3605 Ridgewood, Apt. 402, Montréal, QC H3V 1B4
Address 2007-07-17 2009-02-23 3605 Ridgewood, Apt 403, Montreal, QC H3V 1B4
Address 2007-03-02 2007-07-17 1842 St. Clare Road, Town Mount-royal, QC H3R 2P4
Address 2005-09-29 2007-03-02 2420, Harriet Quimby, St-laurent, QC H4R 3E4
Address 2004-10-25 2005-09-29 2420 Harriet Quimby, V.s.l., QC H4R 3E4
Name 2004-10-25 current 6301088 CANADA INC.
Status 2011-11-28 current Dissolved / Dissoute
Status 2011-06-30 2011-11-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-10-25 2011-06-30 Active / Actif

Activities

Date Activity Details
2011-11-28 Dissolution Section: 212
2007-07-13 Amendment / Modification
2004-10-25 Incorporation / Constitution en société

Office Location

Address 3605 Ridgewood
City Montréal
Province QC
Postal Code H3V 1B4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11969480 Canada Inc. 3655 Ridgewood Avenue, Appartment # 104, Montréal, QC H3V 1B4 2020-03-19
Pank Trading Capital Inc. 3665 Avenue Ridgewood, App. 600, Montréal, QC H3V 1B4 2019-10-09
11195972 Canada Inc. 405-3475 Avenue Ridgewood, Montréal, QC H3V 1B4 2019-01-14
Orion Human Research Accreditation 3465 Avenue Ridgewood, Suite 202, Montréal, QC H3V 1B4 2017-10-10
A E Cloud Consultants Ltd. 206 - 3655 Ridgewood Ave, Montreal, QC H3V 1B4 2015-01-05
Ilucem Technologies Solutions Inc. 3235 Ridgewood Avenue, Suite 401, Montréal, QC H3V 1B4 2014-06-04
Binaloop Softwares Inc. 3295, Ridgewood, Suite # 5, Montréal, QC H3V 1B4 2012-11-15
Jean Roberge Conseil Environnement Inc. 3615 Rue Ridgewood, #502, Montreal, QC H3V 1B4 2009-07-20
6613888 Canada Inc. 3495 Ridgewood Avenue, Suite 406, Montreal, QC H3V 1B4 2006-08-17
6275281 Canada Ltee 3635 Ridgewood App.502, Montreal, QC H3V 1B4 2004-08-20
Find all corporations in postal code H3V 1B4

Corporation Directors

Name Address
JASON FINE 3605 RIDGEWOOD, APT. 402, MONTRÉAL QC H3V 1B4, Canada

Entities with the same directors

Name Director Name Director Address
4183568 CANADA INC. JASON FINE 1842 ST. CLARE, TOWN OF MOUNT ROYAL QC H4R 2P4, Canada
6828850 CANADA INC. JASON FINE 3605 RIDGEWOOD, 403, MONTREAL QC H3V 1B4, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3V 1B4

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 6301088 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