6379664 CANADA INC.

Address:
2800 Rue Henri-dunant, Montreal, QC H8S 1R6

6379664 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6379664. The registration start date is April 19, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6379664
Business Number 843792474
Corporation Name 6379664 CANADA INC.
Registered Office Address 2800 Rue Henri-dunant
Montreal
QC H8S 1R6
Incorporation Date 2005-04-19
Dissolution Date 2014-09-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MAJHAIL SINGH NIRBAL 7747 RUE CHOUINARD, LASALLE QC H8N 2E2, Canada
KAMALJIT KAUR NIRBAL 7747 RUE CHOUINARD, LASALLE QC H8N 2E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-04-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-07-24 current 2800 Rue Henri-dunant, Montreal, QC H8S 1R6
Address 2005-04-19 2012-07-24 7747 Rue Chouinard, Lasalle, QC H8N 2E2
Name 2005-04-19 current 6379664 CANADA INC.
Status 2014-09-29 current Dissolved / Dissoute
Status 2005-04-19 2014-09-29 Active / Actif

Activities

Date Activity Details
2014-09-29 Dissolution Section: 210(1)
2005-04-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-04-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-04-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2800 Rue Henri-Dunant
City Montreal
Province QC
Postal Code H8S 1R6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11186370 Canada Inc. 2652 Rue Henri-dunant, Lachine, QC H8S 1R6 2019-01-08
8730946 Canada Inc. 2900 Henri Dunant, Lachine, QC H8S 1R6 2013-12-18
7624123 Canada Inc. 2650 Henri Dunant, Lachine, QC H8S 1R6 2010-08-13
6236944 Canada Inc. 2650 Rue Henri-dunant, Lachine, QC H8S 1R6 2004-05-19
Gks Transport Inc. 2720 Rue Henri-dunant, Lachine, QC H8S 1R6 2002-04-22
Magique Le Champion Inc. 2850 Henri Dunant, Lachine, QC H8S 1R6 2001-06-15
Desmag Management Consulting International Inc. 2850 Henri Dunant, Lachine, QC H8S 1R6 2005-12-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Eastapple Inc. Apt. 302, 379 Avenue Skaniatarati, Montreal, QC H8S 0A1 2020-10-01
10763616 Canada Inc. 7-429 21e Avenue, Montréal, QC H8S 0A4 2018-05-02
8981485 Canada Inc. 433 21st Avenue, #3, Lachine, QC H8S 0A4 2015-02-06
M4bi Inc. 7-433, 21e Avenue, Lachine, QC H8S 0A4 2010-07-14
J.p. Aero Structures Inc. 6 - 431, 21e Avenue, Lachine, QC H8S 0A4 2003-01-09
3834247 Canada Inc. 7-433 21e Avenue, Montréal, QC H8S 0A4
8286302 Canada Inc. 722 Apt C 2nd Avenue, Lachine, QC H8S 0A5 2012-08-30
10314064 Canada Inc. 418 - 2305 Rue Remembrance, Montréal, QC H8S 0A9 2017-07-09
Gestions Des Risques Barricades Inc. 602-2305, Rue Remembrance, Lachine, QC H8S 0A9 2017-06-21
Entreprise Fintegro Inc. 405-2305, Rue Remembrance, Montréal, QC H8S 0A9 2014-08-26
Find all corporations in postal code H8S

Corporation Directors

Name Address
MAJHAIL SINGH NIRBAL 7747 RUE CHOUINARD, LASALLE QC H8N 2E2, Canada
KAMALJIT KAUR NIRBAL 7747 RUE CHOUINARD, LASALLE QC H8N 2E2, Canada

Entities with the same directors

Name Director Name Director Address
6118992 CANADA INC. Kamaljit Kaur Nirbal 7747, Rue Chouinard, LaSalle QC H8N 2E2, Canada
6118992 CANADA INC. MAJHAIL SINGH NIRBAL 1689 AV. DOLLARD, APT. #22, LASALLE QC H8N 1T7, Canada

Competitor

Search similar business entities

City Montreal
Post Code H8S 1R6

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 6379664 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