6366155 CANADA INC.

Address:
8513 Place Devonshire, Mont Royal, QC H4P 2K1

6366155 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6366155. The registration start date is March 22, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6366155
Business Number 861394492
Corporation Name 6366155 CANADA INC.
Registered Office Address 8513 Place Devonshire
Mont Royal
QC H4P 2K1
Incorporation Date 2005-03-22
Dissolution Date 2008-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JESSICA ZOLDAN 448, DUFFERIN ROAD, HAMPSTEAD QC H3X 2Y9, Canada
TONY BLAUER 448, DUFFERIN ROAD, HAMPSTEAD QC H3X 2Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-03-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-04-25 current 8513 Place Devonshire, Mont Royal, QC H4P 2K1
Address 2005-03-22 2007-04-25 6900, DÉcarie Blvd., Suite 3010, Montreal, QC H3X 2T8
Name 2005-03-22 current 6366155 CANADA INC.
Status 2008-12-09 current Dissolved / Dissoute
Status 2005-03-22 2008-12-09 Active / Actif

Activities

Date Activity Details
2008-12-09 Dissolution Section: 210
2005-03-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2007-08-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-12-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8513 PLACE DEVONSHIRE
City MONT ROYAL
Province QC
Postal Code H4P 2K1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Systemes Tactiques Blauer Inc. 8513 Place Devonshire, Mont Royal, QC H4P 2K1 1985-02-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Carophil Inc. 8479, Devonshire Place, Montréal, QC H4P 2K1 2016-03-17
9089756 Canada Inc. 205-8515 Place Devonshire, Mount Royal, QC H4P 2K1 2014-11-17
Maxwell Claims Services (quÉbec) Inc. 8515, Place Devonshire, Suite 201, Mont-royal, QC H4P 2K1 2013-04-09
7589905 Canada Inc. 8513, Place Devonshire, Mont Royal, QC H4P 2K1 2010-07-01
Viropro International Inc. 8515 Place Devonshire, Bureau 207, Ville Mont-royal, QC H4P 2K1 2005-10-03
4187318 Canada Inc. 8509 Place Devonshire, Mount-royal, QC H4P 2K1 2004-05-14
3883116 Canada Inc. 8515 Devonshire Place, Suite 200, Mount-royal, QC H4P 2K1 2001-04-06
Gestion Jacopasko Inc. 8499 Place Devonshire, Mont-royal, QC H4P 2K1 1995-05-31
Blue Zen Memorial Parks Inc. 8515 Place Devonshire Suite 100, Town of Mount Royal, QC H4P 2K1 1994-08-11
Emballage Classique Inc. 8515 Place Devonshire, Suite 214, Mont Royal, QC H4P 2K1 1980-01-10
Find all corporations in postal code H4P 2K1

Corporation Directors

Name Address
JESSICA ZOLDAN 448, DUFFERIN ROAD, HAMPSTEAD QC H3X 2Y9, Canada
TONY BLAUER 448, DUFFERIN ROAD, HAMPSTEAD QC H3X 2Y9, Canada

Entities with the same directors

Name Director Name Director Address
PANIC ATTACK PRODUCTIONS INC. · PRODUCTIONS PANIC ATTACK INC. TONY BLAUER 3210 FOREST HILL, APT. 1101, MONTREAL QC H3V 1C7, Canada

Competitor

Search similar business entities

City MONT ROYAL
Post Code H4P 2K1

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 6366155 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