6425135 CANADA INC.

Address:
1736 Rue John-f-kennedy, Lasalle, QC H8R 2C7

6425135 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6425135. The registration start date is July 28, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6425135
Business Number 830878948
Corporation Name 6425135 CANADA INC.
Registered Office Address 1736 Rue John-f-kennedy
Lasalle
QC H8R 2C7
Incorporation Date 2005-07-28
Dissolution Date 2012-05-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GURWINDER SINGH RANDHAWA 6985, BOUL. DE L'ACADIE, SUITE 408, MONTREAL QC H3N 2V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-07-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-08-13 current 1736 Rue John-f-kennedy, Lasalle, QC H8R 2C7
Address 2007-01-24 2007-08-13 8778 Rue Chartrand, Lasalle, QC H8R 2R3
Address 2005-07-28 2007-01-24 6985, Boul. De L'acadie, Suite 408, Montreal, QC H3N 2V5
Name 2005-07-28 current 6425135 CANADA INC.
Status 2012-05-17 current Dissolved / Dissoute
Status 2011-12-17 2012-05-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-07-28 2011-12-17 Active / Actif

Activities

Date Activity Details
2012-05-17 Dissolution Section: 212
2005-07-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2010-07-29 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2008 2008-08-15 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2007 2008-01-15 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 1736 RUE JOHN-F-KENNEDY
City LASALLE
Province QC
Postal Code H8R 2C7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Construction Et Renovation Générales Tapie Inc. 1652 Rue John-f.-kennedy, Lasalle, QC H8R 2C7 2020-05-24
8675694 Canada Inc. 1702 John F Kennedy, Lasalle, QC H8R 2C7 2013-10-28
Taksaal Transport Inc. 1378 John F. Kennedy, Lasalle, QC H8R 2C7 2006-05-09
6532756 Canada Inc. 1784 John F Kennedy, Lasalle, QC H8R 2C7 2006-03-07
"hawks Fraternal International Club Inc. Montreal" 1686 Rue John-f.-kennedy, Montréal, QC H8R 2C7 1983-09-01
Jony Dara Transport Inc. 1378 John F. Kennedy, Lasalle, QC H8R 2C7 2004-07-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8878285 Canada Inc. 405 Emile-pominville, Lachine, QC H8R 0A3 2014-05-06
6281745 Canada Inc. 477 Avenue Emile-pominville, Lachine, QC H8R 0A3 2004-10-01
7587350 Canada Inc. 316, Emile Pominville, Lachine, QC H8R 0A5 2010-06-26
4494695 Canada Inc. 308 Emile Pominville, Lachine, QC H8R 0A5 2008-10-14
12391759 Canada Inc. 406-8901 Boul Newman, Lasalle, QC H8R 0A7 2020-10-03
11032160 Canada Inc. 8901 Boul. Newman, Apt 409, Lasalle, QC H8R 0A7 2018-10-09
Square International Services Limited 8901-117 Blv. Newman, Lasalle, QC H8R 0A7 2017-11-15
Rehman Group of Hostels and Hotels Inc. 304 - 8901 Boul. Newman, Lasalle, QC H8R 0A7 2015-11-25
8364079 Canada Inc. 213-8901 Boul Newman, Lasalle, QC H8R 0A7 2012-12-01
7324421 Canada Inc. 401 Avenue Ovila-gagné, Lachine, QC H8R 0B1 2010-02-02
Find all corporations in postal code H8R

Corporation Directors

Name Address
GURWINDER SINGH RANDHAWA 6985, BOUL. DE L'ACADIE, SUITE 408, MONTREAL QC H3N 2V5, Canada

Competitor

Search similar business entities

City LASALLE
Post Code H8R 2C7

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 6425135 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