6400647 CANADA INCORPORÉE

Address:
17775, Rue Des Gouverneurs, Bureau 201, Montréal, QC J7J 0T9

6400647 CANADA INCORPORÉE is a business entity registered at Corporations Canada, with entity identifier is 6400647. The registration start date is June 1, 2005. The current status is Active.

Corporation Overview

Corporation ID 6400647
Business Number 838032076
Corporation Name 6400647 CANADA INCORPORÉE
Registered Office Address 17775, Rue Des Gouverneurs
Bureau 201
Montréal
QC J7J 0T9
Incorporation Date 2005-06-01
Dissolution Date 2008-11-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT TRUDEAU 4 place de Montmédy, Lorraine QC J6Z 4W1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-02-06 current 17775, Rue Des Gouverneurs, Bureau 201, Montréal, QC J7J 0T9
Address 2013-02-01 2018-02-06 1851 Sherbrooke Est, Bureau 702, Montréal, QC H2K 4L5
Address 2012-01-31 2013-02-01 500 Boul. Saint-martin Ouest, Bureau 550, Laval, QC H7M 3Y2
Address 2009-06-30 2012-01-31 6455 Jean-talon Est, Suite 102, MontrÉal, QC H1S 3E8
Address 2005-06-01 2009-06-30 7151 Jean Talon E., Suite 110, Montreal Quebec, QC H1M 3N8
Name 2009-06-26 current 6400647 CANADA INCORPORÉE
Name 2005-06-01 2009-06-26 6400647 CANADA INCORPORÉE
Status 2012-02-03 current Active / Actif
Status 2011-10-20 2012-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-06-26 2011-10-20 Active / Actif
Status 2008-11-06 2009-06-26 Dissolved / Dissoute
Status 2008-06-20 2008-11-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-06-01 2008-06-20 Active / Actif

Activities

Date Activity Details
2009-06-26 Revival / Reconstitution
2008-11-06 Dissolution Section: 212
2005-06-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-08-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 17775, rue des Gouverneurs
City Montréal
Province QC
Postal Code J7J 0T9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9232605 Canada Inc. 17775, Rue Des Gouverneurs, Bureau 201, Mirabel, QC J7J 0T9 2015-03-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
10996718 Canada Inc. 17775 Rue Des Gouverneurs, Suite 201, Mirabel, QC J7J 0T9 2018-09-17
Refrigeration Adrien Lacombe Inc. 17775 Rue Des Gouverneurs Suite 107, Mirabel, QC J7J 0T9 1989-12-20
DÉtail Optimal Inc. 17775 Rue Des Gouverneurs Suite 107, Mirabel, QC J7J 0T9 2003-04-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Beton Mobile Du Quebec Inc. 16620, Rue Iberville, Mirabel, QC J7J 0A2
11602659 Canada Inc. 16620, Rue Iberville, Mirabel, QC J7J 0A2 2019-09-03
11704206 Canada Inc. 16620, Rue Iberville, Mirabel, QC J7J 0A2 2019-10-28
Ajustomed Canada Inc. 12222 Rue Lévis, Mirabel, QC J7J 0A6 2017-07-02
2700191 Canada Inc. 12262, Rue Lévis, Mirabel, QC J7J 0A6 1991-03-20
Sean Magill Holdings Inc. 13925 Rue Anne-hébert, Mirabel, QC J7J 0A8 2017-03-29
11000438 Canada Inc. 200 Boulevard Ford, Chateuguay, QC J7J 0A9 2018-09-19
Dac Logistics Inc. 18615 Rue Roger-lemelin, Mirabel, QC J7J 0A9 2015-04-16
9287469 Canada Inc. 13765 Anne-hébert, Mirabel, QC J7J 0B1 2015-05-07
Les Placements Sylvain Pilon Inc. 13765 Anne Hebert, Mirabel, QC J7J 0B1 1998-09-04
Find all corporations in postal code J7J

Corporation Directors

Name Address
ROBERT TRUDEAU 4 place de Montmédy, Lorraine QC J6Z 4W1, Canada

Entities with the same directors

Name Director Name Director Address
9235833 CANADA INC. Robert Trudeau 4, place de Montmédy, Lorraine QC J6Z 4W1, Canada
9232605 CANADA INC. Robert Trudeau 4 Place de Montmédy, Lorraine QC J6Z 4W1, Canada
GUILLEVIN INTERNATIONAL INC. ROBERT TRUDEAU 334 LAZARD, MONT ROYAL QC H3R 1P3, Canada
SECRETS BEAUTY SALONS INC. ROBERT TRUDEAU 2075 RUE DU PORTAIL, STE-ADELE QC J0R 1L0, Canada
DEUS TECHNOLOGY INC. ROBERT TRUDEAU 1508 RUE NICOLET, MONTREAL QC H1W 3K4, Canada
PLACEMENTS ROBERT TRUDEAU LTEE ROBERT TRUDEAU 334 RUE LAZARD, MONT ROYAL QC H3R 1P3, Canada
CENTRE DE CONDITIONNEMENT PHYSIQUE LAVAL INC. ROBERT TRUDEAU 1769 PLACE BONAVENTURE, MONTREAL QC , Canada
PHYSIFORME DANSE-ERCICE INC. ROBERT TRUDEAU 1769 PLACE BEAUCHAMP, MONTREAL QC , Canada
WUNDERKIND INTELLEGENCE LINK, INC. ROBERT TRUDEAU 589B KNOWLTON DR., LAC BROME QC J0E 1V0, Canada
EXPERTS EN TRAITEMENT DE L'INFORMATION (E.T.I.) MONTREAL INC. ROBERT TRUDEAU 1360 CH VAL DU LOIRE, ST-ADOLPHE-D'HOWOOD QC J0T 2B0, Canada

Competitor

Search similar business entities

City Montréal
Post Code J7J 0T9

Similar businesses

Corporation Name Office Address Incorporation
Valege Incorporée 80 St-viateur Est Appt.208, Montreal, Quebec, QC H2T 1A6 2003-05-05
Brell Renovation Incorporée 5984 Auclair, Brossard, QC J4Z 1K2 2003-02-26
Les Placements RiviÈre Gatineau IncorporÉe 768, Boul. Saint-joseph, Bureau 100, Gatineau, QC J8Y 4B8
Gestion Garll André Robert Incorporée 11, Boul. Gall, Drummondville, QC J2C 1H4 2005-06-01
6441882 Canada IncorporÉe 5, 5 Rue, Forestville, QC G0T 1E0 2005-08-31
6102832 Canada IncorporÉe 199 Second Ave. #2, Ottawa, ON K1S 2H6 2003-06-09
6562001 Canada IncorporÉe 315 Rue Principale, Delson, QC J5B 1Y4 2006-05-01
6526683 Canada IncorporÉe 2 Rue Du Granier, Blainville, QC J7C 0L5 2006-02-22
10432547 Canada IncorporÉe 10 Rue Poissant, Delson, QC J5B 2J1 2017-10-03
7230541 Canada IncorporÉe 218 Rue Des Genêts, Rosemère, QC J7A 4K5 2009-08-25

Improve Information

Please provide details on 6400647 CANADA INCORPORÉE 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