6346430 CANADA INC.

Address:
1320, Rue Labadie, Local 106-107, Longueuil, QC J4N 1C7

6346430 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6346430. The registration start date is February 7, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6346430
Business Number 854286036
Corporation Name 6346430 CANADA INC.
Registered Office Address 1320, Rue Labadie
Local 106-107
Longueuil
QC J4N 1C7
Incorporation Date 2005-02-07
Dissolution Date 2008-07-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANDRÉ VÉRONNEAU 729, RUE MARCO-POLO, BOUCHERVILLE QC J4B 7J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-02-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-02-07 current 1320, Rue Labadie, Local 106-107, Longueuil, QC J4N 1C7
Name 2005-02-07 current 6346430 CANADA INC.
Status 2008-07-10 current Dissolved / Dissoute
Status 2008-02-13 2008-07-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-02-07 2008-02-13 Active / Actif

Activities

Date Activity Details
2008-07-10 Dissolution Section: 212
2005-02-07 Incorporation / Constitution en société

Office Location

Address 1320, RUE LABADIE
City LONGUEUIL
Province QC
Postal Code J4N 1C7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9385746 Canada Inc. 1240 Rue Labadie, Longueuil, QC J4N 1C7 2015-07-29
Nuctest Inc. 1260, Labadie, QC J4N 1C7 2013-02-21
Excavation Mcbec Ltée 1212 Labadie, Longueuil, QC J4N 1C7 2010-09-28
Les Armoires Isx Inc. 1220 Rue Labadie, Longueuil, QC J4N 1C7 2008-08-20
A1 Reservoir A-9, Incorporée 1320 Rue Labadie, Longueuil, QC J4N 1C7 2006-03-28
Atelier Fabrication R.y. Inc. 1254 Rue Labadie, Longueuil, QC J4N 1C7 1984-01-10
Paysagiste Rive-sud Ltee 1200 Rue Labadie, Longueuil, QC J4N 1C7 1980-04-08
Desmarais Chemicals Inc. 1370 Labadie, Suite 1, Longueuil, QC J4N 1C7 1979-12-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Alimentation Roco Inc. 1955 Adoncour # 309, Longueuil, QC J4N 0A1 1979-01-25
Newweed Inc. 1236 Du Jardin, Longueuil, QC J4N 0A2 2018-11-29
Inmartrade, Inc. 1212, Du Jardin, Longueuil, QC J4N 0A2 2010-08-10
7127405 Canada Inc. 1227 Du Haut Bois, Longueuil, QC J4N 0A2 2009-02-20
Expérience Fly Inc. 1203 Du Haut-bois, Longueuil, QC J4N 0A2 2008-04-24
Groupe Jean Xxiii - Canada 1367, Rue Du Jardin, Longueuil, QC J4N 0A2 2008-03-13
Marc Sehrbrock Consultant Inc. 1966 Des Prunelliers, Longueuil, QC J4N 0A6 2004-11-03
Lhp Consultants Ltd. 202-1900 Rue Des Prunelliers, Longueuil, QC J4N 0A7 1981-04-13
Innova Plus Inc. 2120 Louis-jobin, App 4, Longueuil, QC J4N 0B1 2012-10-29
Gestion Robert Hamelin Inc. 2120, Rue Louis-jobin, Bureau 2, Longueuil, QC J4N 0B1 1991-09-30
Find all corporations in postal code J4N

Corporation Directors

Name Address
ANDRÉ VÉRONNEAU 729, RUE MARCO-POLO, BOUCHERVILLE QC J4B 7J6, Canada

Entities with the same directors

Name Director Name Director Address
GESTION NICOLE ET ANDRÉ VERONNEAU INC. ANDRÉ VÉRONNEAU 769, RUE MARCO-POLO, BOUCHERVILLE QC J4B 7J6, Canada
LOCATION D'OUTILS GANT-BLANC LTEE André Véronneau 12180, rue Desenclaves, Montréal QC H3M 2W3, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4N 1C7

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 6346430 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