6459889 CANADA INC.

Address:
305-300, Avenue Des Sommets, Verdun, QC H3E 2B7

6459889 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6459889. The registration start date is November 1, 2005. The current status is Active.

Corporation Overview

Corporation ID 6459889
Business Number 820822872
Corporation Name 6459889 CANADA INC.
Registered Office Address 305-300, Avenue Des Sommets
Verdun
QC H3E 2B7
Incorporation Date 2005-11-01
Corporation Status Active / Actif
Number of Directors 1 - 4

Directors

Director Name Director Address
TIMUR BURGANOV 305-300 Av des Sommets, Verdun QC H3E 2B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-10-02 current 305-300, Avenue Des Sommets, Verdun, QC H3E 2B7
Address 2006-03-09 2013-10-02 5235 Avenue Du Parc, Montreal, QC H2V 4G9
Address 2005-11-01 2006-03-09 5325 Avenue Du Parc, Montreal, QC H2V 4G9
Name 2005-11-01 current 6459889 CANADA INC.
Status 2008-05-05 current Active / Actif
Status 2008-04-17 2008-05-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-11-01 2008-04-17 Active / Actif

Activities

Date Activity Details
2005-11-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 305-300, AVENUE DES SOMMETS
City VERDUN
Province QC
Postal Code H3E 2B7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dear John Hospitality Group (djhg) Inc. Ph1-5-300, Avenue Des Sommets, Verdun, QC H3E 2B7 2020-02-28
Marc-andrÉ Roy Conseil Inc. 300 Avenue Des Sommets, Ph1-18, Montréal, QC H3E 2B7 2020-01-15
Growth.design Inc. 1712-300, Avenue Des Sommets, Verdun, QC H3E 2B7 2019-03-28
10641677 Canada Inc. 702-300 Avenue Des Sommet, Montréal, QC H3E 2B7 2018-02-20
10620360 Canada Inc. 1014-300 Avenue Des Sommets, Montréal, QC H3E 2B7 2018-02-07
Royal Ksa Inc. 1713-300 Av. Des Sommets, Montreal, QC H3E 2B7 2016-02-09
9115285 Canada Inc. 305-300 Ave. Des Sommets, Verdun, QC H3E 2B7 2015-01-01
8995559 Canada Inc. 300, Avenue Des Sommets, App. 205, Verdun, QC H3E 2B7 2014-08-21
Controlatec (2014) Inc. 300, Avenue Des Sommets, App. 2002, Verdun, QC H3E 2B7 2014-03-10
Gestion White Pointer Inc. 818-300 Avenue Des Sommets, Montréal, QC H3E 2B7 2012-03-08
Find all corporations in postal code H3E 2B7

Corporation Directors

Name Address
TIMUR BURGANOV 305-300 Av des Sommets, Verdun QC H3E 2B7, Canada

Entities with the same directors

Name Director Name Director Address
8584648 Canada Inc. Timur Burganov 300 Avenue des Sommets, # 305, Verdun QC H3E 2B7, Canada

Competitor

Search similar business entities

City VERDUN
Post Code H3E 2B7

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
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 6459889 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