6354548 CANADA INC.

Address:
561, Belliard, Beauport, QC G1C 7N3

6354548 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6354548. The registration start date is March 1, 2005. The current status is Active.

Corporation Overview

Corporation ID 6354548
Business Number 851755579
Corporation Name 6354548 CANADA INC.
Registered Office Address 561, Belliard
Beauport
QC G1C 7N3
Incorporation Date 2005-03-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
DIANE ST-PIERRE 561, BELLIARD, BEAUPORT QC G1C 7N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-03-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-03-01 current 561, Belliard, Beauport, QC G1C 7N3
Name 2005-03-01 current 6354548 CANADA INC.
Status 2005-03-01 current Active / Actif

Activities

Date Activity Details
2006-09-26 Amendment / Modification
2005-03-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 561, BELLIARD
City BEAUPORT
Province QC
Postal Code G1C 7N3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7007817 Canada Inc. 1010, Rue Nordique, Québec, QC G1C 0H9 2008-07-09
Epsylon Concept Inc. 1010 Avenue Nordique, Quebec, QC G1C 0H9 2008-07-09
Miredium Technologies Inc. 368 Rue De La Fenaison, Québec, QC G1C 0K5 2014-12-03
Miredium Technologies 2 Inc. 368 Rue De La Fenaison, Québec, QC G1C 0K5 2016-12-22
Gestion Cyrille Parent Inc. 1259, Rue Paul-Émile-giroux, Québec, QC G1C 0K9 2002-09-13
3394620 Canada Inc. 1259, Rue Paul-emile Giroux, Québec, QC G1C 0K9 1997-07-21
Centre Le Decapeur A.c. Inc. 1269, Rue Paul-Émile-giroux, Suite 103, Beauport, QC G1C 0K9 1979-10-18
Tecnova Construction Inc. 1311, Rue Arthur-dupéré, Québec, QC G1C 0M1 2014-03-21
6340288 Canada LimitÉe 1309, Arthur Dupéré, Quebec, QC G1C 0M1 2005-01-25
Dentisterie Lebourgneuf Inc. 203-1352, Boulevard Des Chutes, Québec, QC G1C 0M5 2019-07-08
Find all corporations in postal code G1C

Corporation Directors

Name Address
DIANE ST-PIERRE 561, BELLIARD, BEAUPORT QC G1C 7N3, Canada

Entities with the same directors

Name Director Name Director Address
SOCIÉTÉ CANADIENNE DE L'AQUARELLE S.C.A. INC. DIANE ST-PIERRE 581 CARRIERE, TROIS-RIVIERES QC G8T 7Y7, Canada
R.M.X. CORPORATION LTEE/LTD. DIANE ST-PIERRE 73 BOUL. DES HAUT-BOIS, STE-JULIE QC , Canada
JEANS DINICO (1995) INC. DIANE ST-PIERRE 127 RUE LEMIEUX, GRANBY QC J2G 9J6, Canada

Competitor

Search similar business entities

City BEAUPORT
Post Code G1C 7N3

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 6354548 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