6449913 CANADA INC.

Address:
1870, Turgeon, Brossard, QC J4W 3H5

6449913 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6449913. The registration start date is September 19, 2005. The current status is Active.

Corporation Overview

Corporation ID 6449913
Business Number 825239544
Corporation Name 6449913 CANADA INC.
Registered Office Address 1870, Turgeon
Brossard
QC J4W 3H5
Incorporation Date 2005-09-19
Dissolution Date 2009-07-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Normand Paré 1870, Turgeon, Brossard QC J4W 3H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-09-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-11-16 current 1870, Turgeon, Brossard, QC J4W 3H5
Address 2006-09-27 2015-11-16 1870, Turgeon, Brossard, QC J4W 3H5
Address 2005-09-19 2006-09-27 100 St-françois-xavier, Candiac, QC J5R 4Z5
Name 2019-01-09 current 6449913 CANADA INC.
Name 2010-01-22 2019-01-09 RESTAURANT MANGIAMO TRATTORIA & CAFFÈ INC.
Name 2010-01-22 2019-01-09 RESTAURANT MANGIAMO TRATTORIA ; CAFFÈ INC.
Name 2005-10-04 2010-01-22 RESTAURANT MANGIAMO TRATTORIA & CAFFÈ INC.
Name 2005-10-04 2010-01-22 RESTAURANT MANGIAMO TRATTORIA ; CAFFÈ INC.
Name 2005-09-19 2005-10-04 RESTAURANT MANGIAMO TRATTORIA & CAFFE INC.
Name 2005-09-19 2005-10-04 RESTAURANT MANGIAMO TRATTORIA ; CAFFE INC.
Status 2010-01-22 current Active / Actif
Status 2009-07-23 2010-01-22 Dissolved / Dissoute
Status 2009-02-11 2009-07-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-09-19 2009-02-11 Active / Actif

Activities

Date Activity Details
2019-01-09 Amendment / Modification Name Changed.
Section: 178
2010-01-22 Revival / Reconstitution
2009-07-23 Dissolution Section: 212
2005-10-04 Amendment / Modification Name Changed.
2005-09-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1870, Turgeon
City Brossard
Province QC
Postal Code J4W 3H5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11549073 Canada Fondation 1630 Turgeon, Brossard, QC J4W 3H5 2019-08-01
Chime Systems Inc. 1610 Croissant Turgeon, Brossard, QC J4W 3H5 2018-08-24
Gestion Yamama Inc. 1890 Turgeon Crois, Brossard, QC J4W 3H5 1991-10-04
Gestion 356 Laval Inc. 1720 Cr. Turgeon, Brossard, QC J4W 3H5 1982-08-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Samar Kassab Consulting Services Inc. 1350 Palerme, Unit 603, Brossard, QC J4W 0A1 2010-12-03
2k Billing Solutions Inc. 1350 Rue Palerme # 606, Brossard, QC J4W 0A1 2003-03-04
Aei Aviation (canada) Inc. App. 411 Rue Palerme, Brossard, QC J4W 0A1 2000-05-25
Vit "n" Vin Inc. 1390 Palerme, Apt 606, Brossard, QC J4W 0A2 2005-06-10
Gestion Haikot Inc. 109-1390 Palerme, Brossard, QC J4W 0A2 1984-06-13
Dinialanto Inc. 1390 Palerme Apt. 109, Brossard, QC J4W 0A2 1983-05-30
3222896 Canada Inc. 602-5455 Boul. Marie-victorin, Brossard, QC J4W 0A3 1996-01-29
133515 Canada Inc. 602 - 5455 Boul. Marie-victorin, Brossard, QC J4W 0A3
Creative Techinnov Software Solutions Inc. 5669 Marie-victorin, Brossard, QC J4W 1A2 2013-04-09
9278168 Canada Inc. 5669 Marie-victorin, Brossard, QC J4W 1A2 2015-05-03
Find all corporations in postal code J4W

Corporation Directors

Name Address
Normand Paré 1870, Turgeon, Brossard QC J4W 3H5, Canada

Entities with the same directors

Name Director Name Director Address
JAMP PHARMA CORPORATION Normand Paré 2000 rue Drummond, app. 1105, Montréal QC H3G 2X1, Canada
8289328 CANADA INC. NORMAND PARÉ 3465, Reddath PH 1, Montréal QC H3G 2G8, Canada
NORMAND PARÉ MARKETING INC. NORMAND PARÉ 22 CHEMIN DE LA RIVE, RIPON QC J0V 1V0, Canada

Competitor

Search similar business entities

City Brossard
Post Code J4W 3H5

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 6449913 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