6327656 CANADA INC.

Address:
2540 Boul. Daniel-johnson, Bureau 1002, Laval, QC H7T 2S3

6327656 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6327656. The registration start date is January 1, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6327656
Business Number 858753833
Corporation Name 6327656 CANADA INC.
Registered Office Address 2540 Boul. Daniel-johnson
Bureau 1002
Laval
QC H7T 2S3
Incorporation Date 2005-01-01
Dissolution Date 2012-10-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HENRIOT SABOURIN 2655, RUE RUFUS-ROCKHEAD, APP. 504, MONTRÉAL QC H3J 2W8, Canada
BRIAN HOWARD 139, AVENUE MONT-ROYAL OUEST, MONTRÉAL QC H2T 2S9, Canada
ROBERT MORIN 80, RUE JACK-RICE, ROSEMÈRE QC J7A 4Z1, Canada
ROGER ETHIER 650, RUE DE RONCHAMP, SAINTE-ADÈLE QC J8B 1T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-07-19 current 2540 Boul. Daniel-johnson, Bureau 1002, Laval, QC H7T 2S3
Address 2005-03-31 2005-07-19 2540, Boulevard Daniel-johnson, Bureau 400, Laval, QC H7T 2S7
Address 2005-01-01 2005-03-31 651, Rue Notre-dame Ouest, 3e Étage, MontrÉal, QC H3C 1J1
Name 2005-01-01 current 6327656 CANADA INC.
Status 2012-10-30 current Dissolved / Dissoute
Status 2012-06-02 2012-10-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-01-01 2012-06-02 Active / Actif

Activities

Date Activity Details
2012-10-30 Dissolution Section: 212
2005-01-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2009-10-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-05-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2540 BOUL. DANIEL-JOHNSON
City LAVAL
Province QC
Postal Code H7T 2S3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fondation CÉline Dion 2540 Boul. Daniel-johnson, Bureau 755, Laval, QC H7T 2S3 1998-11-05
Les Productions Cda International Inc. 2540 Boul. Daniel-johnson, Bureau 755, Laval, QC H7T 2S3 1999-10-07
3699765 Canada Inc. 2540 Boul. Daniel-johnson, Bureau 755, Laval, QC H7T 2S3 1999-12-20
3699773 Canada Inc. 2540 Boul. Daniel-johnson, Bureau 755, Laval, QC H7T 2S3 1999-12-20
Les Productions Feeling Inc. 2540 Boul. Daniel-johnson, Bureau 755, Laval, QC H7T 2S3
Musique Dama Inc. 2540 Boul. Daniel-johnson, Bur. 755, Laval, QC H7T 2S3 2005-06-09
Les Éditions Musicales D'elles Inc. 2540 Boul. Daniel-johnson, Bur 755, Laval, QC H7T 2S3 2006-05-29
Immoneuf Ltee 2540 Boul. Daniel-johnson, Bureau 110, Laval, QC H7T 2S3 1990-05-09
Les Productions Dama Inc. 2540 Boul. Daniel-johnson, Bureau 755, Laval, QC H7T 2S3 2000-05-29
Cda Entertainment (canada) Inc. 2540 Boul. Daniel-johnson, Bureau 755, Laval, QC H7T 2S3 2000-11-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12046512 Canada Inc. 1002-2540, Boulevard Daniel-johnson, Laval, QC H7T 2S3 2020-05-07
Karuncan Inc. 1002-2540 Daniel-johnson Blvd., Laval, QC H7T 2S3 2020-01-09
11469096 Canada Inc. 400-2540, Boul. Daniel-johnson, Laval, QC H7T 2S3 2019-06-17
11428675 Canada Inc. 2540, Boul Daniel-johnson, Bureau 400, Laval, QC H7T 2S3 2019-05-24
Les Éditions Musicales Feeling Inc. 2540 Boul. Daniel-johnson #755, Laval, QC H7T 2S3 2018-12-30
Les Commissions E-z Inc. 610-2540, Boulevard Daniel-johnson, Laval, QC H7T 2S3 2017-01-05
Immobilier Mont Alta Inc. 2540, Boul. Daniel-johnson, Bureau #1002, Laval, QC H7T 2S3 2014-09-26
Exportation Bluecord Inc. 2572, Daniel-johson, Suite 254, Laval, QC H7T 2S3 2011-06-30
3-spheres Assurance Inc. 2540 Boul. Daniel-johson, Bureau 709a, Laval, QC H7T 2S3 2011-03-23
Pierre PhÉnix Cpa Inc. 2540, Boul. Daniel-johnson, # 610, Laval, QC H7T 2S3 2009-06-17
Find all corporations in postal code H7T 2S3

Corporation Directors

Name Address
HENRIOT SABOURIN 2655, RUE RUFUS-ROCKHEAD, APP. 504, MONTRÉAL QC H3J 2W8, Canada
BRIAN HOWARD 139, AVENUE MONT-ROYAL OUEST, MONTRÉAL QC H2T 2S9, Canada
ROBERT MORIN 80, RUE JACK-RICE, ROSEMÈRE QC J7A 4Z1, Canada
ROGER ETHIER 650, RUE DE RONCHAMP, SAINTE-ADÈLE QC J8B 1T2, Canada

Entities with the same directors

Name Director Name Director Address
3173879 Canada inc. BRIAN HOWARD 6225 DES BÉCASSEAUX, LAVAL QC H7L 6B8, Canada
3173879 CANADA INC. BRIAN HOWARD 6225, DES BÉCASSEAUX, LAVAL QC H7L 6B8, Canada
7615124 CANADA INC. BRIAN HOWARD 6225 DES BECASSEAUX, LAVAL QC J5R 5L4, Canada
MAJILAN DEVELOPMENT CORPORATION M.D.C. INC. BRIAN HOWARD 3131 DE LA CONCORDE BLVD E STE 400, DUVERNAY, LAVAL QC H7E 4W4, Canada
6683606 CANADA INC. BRIAN HOWARD 139, AVE. DU MONT-ROYAL OUEST, MONTRÉAL QC H2T 2S9, Canada
GESTION CORBEIL ET HOWARD INC. BRIAN HOWARD 405 SIGMUND FREUD VIMONT, LAVAL QC , Canada
137717 CANADA INC. BRIAN HOWARD 4139 AMIENS, SUITE 103, MONTREAL QC H1H 2G3, Canada
142362 CANADA INC. BRIAN HOWARD 4139 RUE AMIENS, BUREAU 103, MONTREAL-NORD QC H1H 2G3, Canada
142897 CANADA INC. BRIAN HOWARD 4139 RUE AMIENS SUIT SUITE, MONTREAL-NORD QC H1H 2G3, Canada
ORONOR INC. HENRIOT SABOURIN 4000 ST-AMBROISE, SUITE 482, MONTREAL QC H4C 2C7, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7T 2S3

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 6327656 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