6459846 CANADA INC.

Address:
124 Mcgill Street, Suite 400, Montreal, QC H2Y 2E5

6459846 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6459846. The registration start date is October 10, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6459846
Business Number 823388673
Corporation Name 6459846 CANADA INC.
Registered Office Address 124 Mcgill Street
Suite 400
Montreal
QC H2Y 2E5
Incorporation Date 2005-10-10
Dissolution Date 2008-08-19
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 10

Directors

Director Name Director Address
CLAUDE ELHARRAR 1212 AVENUE DES PINS WEST, APPARTMENT 1606, MONTREAL QC H3G 1A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-10-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-10-10 current 124 Mcgill Street, Suite 400, Montreal, QC H2Y 2E5
Name 2005-10-10 current 6459846 CANADA INC.
Status 2008-08-19 current Dissolved / Dissoute
Status 2008-03-13 2008-08-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-10-10 2008-03-13 Active / Actif

Activities

Date Activity Details
2008-08-19 Dissolution Section: 212
2005-10-10 Incorporation / Constitution en société

Office Location

Address 124 McGill Street
City Montreal
Province QC
Postal Code H2Y 2E5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Redfoxco Inc. 124 Mcgill Street, 2nd Floor, Montreal, QC H2Y 2E5 2008-04-16
7989288 Canada Inc. 124 Mcgill Street, 2nd Floor, Montreal, QC H2Y 2E5 2011-10-03
8710210 Canada Inc. 124 Mcgill Street, Suite 200, Montreal, QC H2Y 2E5 2015-01-23
Redfox Land Co. Inc. 124 Mcgill Street, Suite 200, Montreal, QC H2Y 2E5 2014-03-25
Unity-intelligent Student Housing G.p. Inc. 124 Mcgill Street, Suite 200, Montréal, QC H2Y 2E5 2014-05-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Halaken Inc. 112 Rue Mcgill, Montréal, QC H2Y 2E5 2019-03-21
Arco Terra Real Estate Ltd. 124 Rue Mcgill, 2e étage, Montréal, QC H2Y 2E5 2013-11-04
Collections Noui Inc. 130, Rue Mcgill, Apt 402, Montréal, QC H2Y 2E5 2013-10-25
Executable Design, Inc. 120 Mcgill, Suite 202, Montreal, QC H2Y 2E5 2013-05-29
Octave Five Inc. 304-130 Mcgill, Montreal, QC H2Y 2E5 2011-10-26
Jet Black Games Inc. 124 Rue Mcgill, 2nd Floor, Montreal, QC H2Y 2E5 2007-01-12
4376188 Canada Inc. 124, Rue Mcgill, Bureau 300, Montreal, QC H2Y 2E5 2006-07-12
6559981 Canada Inc. 124, Rue Mcgill, Bureau 300, Montréal, QC H2Y 2E5 2006-04-27
Jimmy Proximity Inc. 120 Rue Mcgill, Suite 202, Montreal, QC H2Y 2E5 2005-04-25
Paracipher Research Corp. 110 Mcgill, Suite 201, Montreal, QC H2Y 2E5 2000-04-20
Find all corporations in postal code H2Y 2E5

Corporation Directors

Name Address
CLAUDE ELHARRAR 1212 AVENUE DES PINS WEST, APPARTMENT 1606, MONTREAL QC H3G 1A9, Canada

Entities with the same directors

Name Director Name Director Address
8710031 Canada Inc. Claude Elharrar 411-375 Boulevard Marcel-Laurin, Montreal QC H4M 2Z4, Canada

Competitor

Search similar business entities

City Montreal
Post Code H2Y 2E5

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 6459846 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