6384366 CANADA INC.

Address:
131 Chemin Bastin, Saint-faustin-lac-carre, QC J0T 1J2

6384366 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6384366. The registration start date is May 1, 2005. The current status is Active.

Corporation Overview

Corporation ID 6384366
Business Number 842164071
Corporation Name 6384366 CANADA INC.
Registered Office Address 131 Chemin Bastin
Saint-faustin-lac-carre
QC J0T 1J2
Incorporation Date 2005-05-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
LOUIS COUSINEAU 648 DE GASPÉ STREET, VERDUN QC H3E 1H1, Canada
WALTER SPIRIG 146 KINGS ROAD, POINTE-CLAIRE QC H9R 4H4, Canada
SHIRLEY TYMCHUK 50 DUFFERIN STREET, KIRKLAND QC H9J 3X5, Canada
HERBER STOLL 10 9TH AVE, TERRASSE VAUDREUIL QC J7V 3L6, Canada
DANIELLE O'CONNOR 131 CHEMIN BASTIN, SAINT-FAUSTIN-LAC-CARRE QC J0T 1J2, Canada
WILLIAM WILSON 192 HAMPSHIRE RD, BEACONSFIELD QC H9W 3N7, Canada
FRANÇOIS WOLF SR. 1496 COVEY HILL, FRANKLIN QC J0S 1E0, Canada
MICHAEL STEARNS 3833 MELROSE AVENUE, MONTRÉAL QC H4A 2S3, Canada
SEAN SPRACKETT 50 DUFFERIN ST, KIRKLAND QC H9J 3X5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-06-16 current 131 Chemin Bastin, Saint-faustin-lac-carre, QC J0T 1J2
Address 2013-07-11 2015-06-16 925 3e Avenue, ., L'ile Bizard, QC H9C 1K1
Address 2007-06-19 2013-07-11 755 St-jean Blvd, Suite 401, Pointe-claire, QC H9R 5M9
Address 2005-07-25 2007-06-19 100 Alexis-nihon Boulevard, Suite 120, Saint-laurent, QC H4M 2N6
Address 2005-05-01 2005-07-25 651 Notre-dame Street West, 3rd Floor, Montreal, QC H3C 1J1
Name 2005-05-01 current 6384366 CANADA INC.
Status 2018-10-09 current Active / Actif
Status 2018-09-28 2018-10-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-05-01 2018-09-28 Active / Actif

Activities

Date Activity Details
2005-05-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 131 CHEMIN BASTIN
City SAINT-FAUSTIN-LAC-CARRE
Province QC
Postal Code J0T 1J2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6384331 Canada Inc. 131 Chemin Bastin, Saint-faustin-lac-carre, QC J0T 1J2 2005-05-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
11362798 Canada Inc. 1032 Ch. Des Hameaux, Saint-faustin--lac-carré, QC J0T 1J2 2019-04-17
Solutions Portfolio Hm Inc. 1988 Chemin Lamoureux, Saint-faustin-lac-carré, QC J0T 1J2 2018-07-27
Canova Sea Wave Energy Converter Inc. 1355, Dufour Street, Saint-faustin-lac-carré, QC J0T 1J2 2018-04-24
Ski Dryland Sdl Inc. 121 Rue Des Quatre Vents, Saint-faustin-lac-carré, QC J0T 1J2 2017-04-19
9760202 Canada Inc. 131 Bastin Rd, Saint-faustin-lac-carré, QC J0T 1J2 2016-05-19
Conseil En Technologie Tooker Inc. 131 Bastin Ch., St-faustin-lac-carré, QC J0T 1J2 2015-07-27
Lupros Solutions Inc. 3128 Chemin Du Lac Nelly, Saint-faustin-lac-carré, QC J0T 1J2 2015-01-08
Cb Zero Defect Inc. 2653 Chemin Victor-beauchemin, St-faustin-lac Carre, QC J0T 1J2 2014-06-16
8789495 Canada Inc. 1933 Rue Mjm Lac Colibri, Saint-faustin-lac-carré, QC J0T 1J2 2014-02-13
7217285 Canada Inc. 1421 Rue Dufour, Saint-faustin-lac-carré, QC J0T 1J2 2009-08-03
Find all corporations in postal code J0T 1J2

Corporation Directors

Name Address
LOUIS COUSINEAU 648 DE GASPÉ STREET, VERDUN QC H3E 1H1, Canada
WALTER SPIRIG 146 KINGS ROAD, POINTE-CLAIRE QC H9R 4H4, Canada
SHIRLEY TYMCHUK 50 DUFFERIN STREET, KIRKLAND QC H9J 3X5, Canada
HERBER STOLL 10 9TH AVE, TERRASSE VAUDREUIL QC J7V 3L6, Canada
DANIELLE O'CONNOR 131 CHEMIN BASTIN, SAINT-FAUSTIN-LAC-CARRE QC J0T 1J2, Canada
WILLIAM WILSON 192 HAMPSHIRE RD, BEACONSFIELD QC H9W 3N7, Canada
FRANÇOIS WOLF SR. 1496 COVEY HILL, FRANKLIN QC J0S 1E0, Canada
MICHAEL STEARNS 3833 MELROSE AVENUE, MONTRÉAL QC H4A 2S3, Canada
SEAN SPRACKETT 50 DUFFERIN ST, KIRKLAND QC H9J 3X5, Canada

Entities with the same directors

Name Director Name Director Address
6384331 CANADA INC. DANIELLE O'CONNOR 131 CHEMIN BASTIN, SAINT-FAUSTIN-LAC-CARRE QC J0T 1J2, Canada
SHIRA FRAPA CANADA INC. FRANÇOIS WOLF SR. 1496, COVEY HILL, FRANKLIN QC J0S 1E0, Canada
7084706 CANADA INC. LOUIS COUSINEAU 648 DE GASPÉ STREET, VERDUN QC H3E 1H1, Canada
BOTTLE HILL MANAGEMENT INC. MICHAEL STEARNS 3833 MELROSE AVENUE, MONTREAL QC H4A 2C3, Canada
7084706 CANADA INC. SEAN SPRACKETT 50 DUFFERIN STREET, KIRKLAND QC H9J 3X5, Canada
3858774 CANADA INC. SEAN SPRACKETT 4502 MONACO, PIERREFONDS QC H9J 1J6, Canada
3856755 CANADA INC. SEAN SPRACKETT 4502 MONACO STREET, PIERREFONDS QC H9J 1J6, Canada
RIPSTEIN HOLDINGS LTD. SEAN SPRACKETT 50 DUFFERIN, KIRKLAND QC H9J 3X5, Canada
8743720 Canada Inc. Sean Sprackett 218 rue Niagara, Kirkland QC H9J 3W7, Canada
6365043 CANADA INC. SEAN SPRACKETT 218 Niagara, KIRKLAND QC H9J 3W7, Canada

Competitor

Search similar business entities

City SAINT-FAUSTIN-LAC-CARRE
Post Code J0T 1J2

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 6384366 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