6329691 CANADA INC.

Address:
4320, Pierre-de-coubertin, Montréal, QC H1V 1A6

6329691 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6329691. The registration start date is December 30, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6329691
Business Number 858852833
Corporation Name 6329691 CANADA INC.
Registered Office Address 4320, Pierre-de-coubertin
Montréal
QC H1V 1A6
Incorporation Date 2004-12-30
Dissolution Date 2008-02-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
FRANÇOIS ROBERGE 345, SUZANNE BOUVIER, VARENNES QC J3X 1V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-12-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-04-06 current 4320, Pierre-de-coubertin, Montréal, QC H1V 1A6
Address 2004-12-30 2006-04-06 1010, Rue De La GauchetiÈre Ouest, Bureau 1230, MontrÉal, QC H3B 2N2
Name 2004-12-30 current 6329691 CANADA INC.
Status 2008-02-15 current Dissolved / Dissoute
Status 2004-12-30 2008-02-15 Active / Actif

Activities

Date Activity Details
2008-02-15 Dissolution Section: 210
2004-12-30 Incorporation / Constitution en société

Office Location

Address 4320, Pierre-de-Coubertin
City Montréal
Province QC
Postal Code H1V 1A6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Groupe Bikini Village Inc. 4320, Pierre-de-coubertin, Montréal, QC H1V 1A6 1978-07-24
Boutique La Vie En Rose Aqua Inc. 4320, Pierre-de-coubertin, Montreal, QC H1V 1A6 2001-11-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canary Systems Canada Inc. 4360 Pierre-de Coubertin Av., Suite 100, Montreal, QC H1V 1A6 2017-08-11
Selectic Inc. 4378 Av Pierre-de Coubertin, MontrÉal, QC H1V 1A6 2013-10-15
8436177 Canada Inc. 4374, Avenue Pierre-de Coubertin #220, Montréal, QC H1V 1A6 2013-02-13
7927576 Canada Inc. 4320, Avenue Pierre-de Coubertin, Montréal, QC H1V 1A6 2011-07-26
Octo Purchasing Group 4372 Avenue Pierre-de Coubertin, Montreal, QC H1V 1A6 2008-11-17
4410670 Canada Inc. 4338 Avenue Pierre-de-coubertin, Montréal, QC H1V 1A6 2007-02-22
L'ÉrabliÈre La Cabane Rose Inc. 4320, Avenue Pierre-de-coubertin, MontrÉal, QC H1V 1A6 2004-05-12
La Vie En Rose International Inc. 4320 Pierre-de-coubertin, Montreal, QC H1V 1A6 2000-07-12
Entreprises Abekobe Inc. 4358 Av Pierre De Coubertin, Suite B, Montreal, QC H1V 1A6 2000-03-28
Roses of Hope Foundation 4320, Pierre De Coubertin, MontrÉal, QC H1V 1A6 1998-12-17
Find all corporations in postal code H1V 1A6

Corporation Directors

Name Address
FRANÇOIS ROBERGE 345, SUZANNE BOUVIER, VARENNES QC J3X 1V6, Canada

Entities with the same directors

Name Director Name Director Address
LES BOUTIQUES SAN FRANCISCO INCORPOREES François Roberge 310 rue Sainte-Anne, Varennes QC J3X 1R7, Canada
9227571 CANADA INC. François Roberge 310, rue Sainte-Anne, Varenne QC J3X 1R7, Canada
LES LABORATOIRES DU SAINT-LAURENT E.H. LTEE François Roberge 2307, rue des Pervenches, Longueuil QC J4N 1P6, Canada
8866163 CANADA ASSOCIATION FRANÇOIS ROBERGE 4320 avenue Pierre-de-Coubertin, Montréal QC H1V 1A6, Canada
3966500 CANADA INC. FRANÇOIS ROBERGE 345, SUZANNE BOUVIER, VARENNES QC J3X 1V6, Canada
7927576 CANADA INC. FRANÇOIS ROBERGE 310, rue Sainte-Anne, Varennes QC J3X 1R7, Canada
2754495 CANADA INC. François Roberge 2307, rue des Pervenches, Longueuil QC J4N 1P6, Canada
BOUTIQUE LA VIE EN ROSE INC. FRANÇOIS ROBERGE 310, rue Sainte-Anne, Varennes QC J3X 1R7, Canada
LES LABORATOIRES DU SAINT-LAURENT E.H. LTEE François Roberge 2307, rue des Pervenches, Longueuil QC J4N 1P6, Canada
Steri-Med Pharma Inc. François Roberge 2307, rue des Pervenches, Longueuil QC J4N 1P6, Canada

Competitor

Search similar business entities

City Montréal
Post Code H1V 1A6

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 6329691 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