6369022 CANADA INC.

Address:
8, Rue Côté, Saint-mathias-sur-richelieu, QC J3L 6C1

6369022 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6369022. The registration start date is March 29, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6369022
Business Number 860035898
Corporation Name 6369022 CANADA INC.
Registered Office Address 8, Rue Côté
Saint-mathias-sur-richelieu
QC J3L 6C1
Incorporation Date 2005-03-29
Dissolution Date 2008-02-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN DENAULT 8, CÔTÉ, ST-MATHIAS-SUR-RICHELIEU QC J3L 6C1, Canada
JACQUES DENAULT 2360, PLACE DES FLAMANTS, LAVAL QC H7L 4C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-03-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-06-09 current 8, Rue Côté, Saint-mathias-sur-richelieu, QC J3L 6C1
Address 2005-03-29 2006-06-09 85, De Castelnau Ouest, MontrÉal, QC H2R 2W3
Name 2005-03-29 current 6369022 CANADA INC.
Status 2008-02-13 current Dissolved / Dissoute
Status 2005-03-29 2008-02-13 Active / Actif

Activities

Date Activity Details
2008-02-13 Dissolution Section: 210
2007-07-13 Amendment / Modification
2005-03-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2007-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8, rue Côté
City Saint-Mathias-sur-Richelieu
Province QC
Postal Code J3L 6C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2977249 Canada Inc. 8, Rue Côté, St-mathias-sur-richelieu, QC J3L 6C1 1993-11-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
6369006 Canada Inc. 8, CÔtÉ, St-mathias-sur-richelieu, QC J3L 6C1 2005-03-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12214024 Canada Inc. 2057, Marianne-baby Street, Chambly, QC J3L 0A1 2020-07-21
Picture Start Studio Inc. 2008 Marianne-baby, Chambly, QC J3L 0A1 2008-07-11
6234372 Canada IncorporÉe 2028 Marianne Baby, Chambly, QC J3L 0A1 2004-05-12
12273675 Canada Inc. 2057, Marianne-baby Street, Chambly, QC J3L 0A1 2020-08-17
7962649 Canada Inc. 2033 Rue Marguerite-herbin, Chambly, QC J3L 0A2 2011-09-04
11247000 Canada Inc. 136, Rue Antoine-forestier, Carignan, QC J3L 0A4 2019-02-12
11247069 Canada Inc. 136, Rue Antoine-forestier, Carignan, QC J3L 0A4 2019-02-12
735 Kv Inc. 2080 Marianne-baby, Chambly, QC J3L 0A5 2017-06-26
Services-conseils Fergoh Inc. 2098 Marianne-baby, Chambly, QC J3L 0A5 1998-04-02
Pv Plus Inc. 2052 Anne Le Seigneur, Chambly, QC J3L 0A7 2012-01-25
Find all corporations in postal code J3L

Corporation Directors

Name Address
JEAN DENAULT 8, CÔTÉ, ST-MATHIAS-SUR-RICHELIEU QC J3L 6C1, Canada
JACQUES DENAULT 2360, PLACE DES FLAMANTS, LAVAL QC H7L 4C1, Canada

Entities with the same directors

Name Director Name Director Address
6368964 CANADA INC. JACQUES DENAULT 2360, PLACE DES FLAMANTS, LAVAL QC H7L 4C1, Canada
2687607 CANADA LTEE JACQUES DENAULT 70 RUE GUY RACICOT, OKA QC J0N 1E0, Canada
2977222 CANADA INC. JACQUES DENAULT 2360 PLACE DES FLAMANTS, LAVAL QC H7L 4C1, Canada
CONSTRUCTIONS JEAN ET ANDRE DENAULT INC. JACQUES DENAULT 1047 VAL MARTIN, LAVAL QC , Canada
J & S DENAULT ENTERPRISES INC. JACQUES DENAULT 2360 PLACE DES FLAMANTS, FABREVILLE QC H7L 4C1, Canada
DENAULT HOLDING & MANAGEMENT CORP. JACQUES DENAULT 2360 PLACE DES FLAMANDS, STE-ROSE, LAVAL QC H7L 4C1, Canada
SOFOGRAF LTEE JACQUES DENAULT 2360 PLACE DES FLAMANDS, STE-ROSE, LAVAL QC H7L 4C1, Canada
131952 CANADA INC. JACQUES DENAULT 4095 AVE. LOUIS PAYETTE, CHOMEDEY, LAVAL QC H7T 1Y5, Canada
DENAULT HOLDING & MANAGEMENT CORP. JACQUES DENAULT 7256 AIRPORT ROAD APT. 506, MISSISSAUGA ON L4T 3V1, Canada
Le Groupe Eugestion Experts Conseils Inc. JACQUES DENAULT 75 RUE BEAUCHEMIN, ST-BASILE LE GRAND QC J3N 1J6, Canada

Competitor

Search similar business entities

City Saint-Mathias-sur-Richelieu
Post Code J3L 6C1

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 6369022 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