6414869 CANADA INC.

Address:
1222b Mackay, Montreal, Quebec, QC H3G 2H4

6414869 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6414869. The registration start date is July 6, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6414869
Business Number 833261548
Corporation Name 6414869 CANADA INC.
Registered Office Address 1222b Mackay
Montreal, Quebec
QC H3G 2H4
Incorporation Date 2005-07-06
Dissolution Date 2008-12-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
RAMI EL-JECHI 150 LEOTABLE DUBUC, LAPRAIRIE QC J5R 5M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-07-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-07-06 current 1222b Mackay, Montreal, Quebec, QC H3G 2H4
Name 2005-07-06 current 6414869 CANADA INC.
Status 2012-05-15 current Dissolved / Dissoute
Status 2011-12-17 2012-05-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-10-25 2011-12-17 Active / Actif
Status 2008-12-19 2010-10-25 Dissolved / Dissoute
Status 2008-07-10 2008-12-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-07-06 2008-07-10 Active / Actif

Activities

Date Activity Details
2012-05-15 Dissolution Section: 212
2010-10-25 Revival / Reconstitution
2008-12-19 Dissolution Section: 212
2005-07-06 Incorporation / Constitution en société

Office Location

Address 1222B MACKAY
City MONTREAL, QUEBEC
Province QC
Postal Code H3G 2H4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mocore Inc. 1242 Mackay, Suite 300, Montreal, QC H3G 2H4 2015-11-13
8190801 Canada Inc. 1244 Mackay St, Montréal, QC H3G 2H4 2012-05-10
4416899 Canada Inc. 1260 Mackay, Montreal, QC H3G 2H4 2007-04-18
The Peace Network Tpn Canada Inc. 1222 Mackay Street, Suite 201, Montreal, QC H3G 2H4 2005-08-30
2794322 Canada Inc. 1260 Mackay, Montreal, QC H3G 2H4 1992-02-10
Purple Hope Project 1260 Mackay, Office #300, Montreal, QC H3G 2H4 2015-01-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, Montréal, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Resort One Inc. 1100, De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2005-09-12
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2018-03-06
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, Montréal, QC H3G 0A2 2012-10-01
7990880 Canada Inc. 1904-1100 Rue De La Montagne, Montréal, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, Montréal, QC H3G 0A2 2009-12-04
Find all corporations in postal code H3G

Corporation Directors

Name Address
RAMI EL-JECHI 150 LEOTABLE DUBUC, LAPRAIRIE QC J5R 5M5, Canada

Entities with the same directors

Name Director Name Director Address
6608779 CANADA INC. RAMI EL-JECHI 150 LEOTABLE DEBUC, LAPRAIRIE QC J5R 5M5, Canada

Competitor

Search similar business entities

City MONTREAL, QUEBEC
Post Code H3G 2H4

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 6414869 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