6467644 CANADA INC.

Address:
4702 Ave. De Courtrai #33, Montreal, QC H3W 1A1

6467644 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6467644. The registration start date is October 25, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6467644
Business Number 820587947
Corporation Name 6467644 CANADA INC.
Registered Office Address 4702 Ave. De Courtrai #33
Montreal
QC H3W 1A1
Incorporation Date 2005-10-25
Dissolution Date 2015-11-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SHAWKAT ALI BHUIYAN 4702 AVE. DE COURTRAI # 33, MONTREAL QC H3W 1A1, Canada
SAYMA SHAWKAT 4702 AVE. DE COURTRAI # 33, MONTREAL QC H3W 1A1, Canada
NARGIS PARVIN HASSAN 4702 AVE. DE COURTRAI # 33, MONTREAL QC H3W 1A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-10-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-10-25 current 4702 Ave. De Courtrai #33, Montreal, QC H3W 1A1
Name 2005-10-25 current 6467644 CANADA INC.
Status 2015-11-17 current Dissolved / Dissoute
Status 2014-03-26 2015-11-17 Active / Actif
Status 2014-03-25 2014-03-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-10-25 2014-03-25 Active / Actif

Activities

Date Activity Details
2015-11-17 Dissolution Section: 210(1)
2005-10-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-11-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2014-03-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2014-03-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4702 AVE. DE COURTRAI #33
City MONTREAL
Province QC
Postal Code H3W 1A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Newry Maple It Services Inc. 41-4750 Avenue De Courtrai, Montreal, QC H3W 1A1 2020-03-13
10253278 Canada Inc. 21 - 4702 Av. De Courtrai, Montreal, QC H3W 1A1 2017-05-26
Halal-maplestar Foods Inc. 4650 De Courtrai Avenue, Suite 53, Montreal, QC H3W 1A1 2006-11-30
6197671 Canada Inc. 4750 De Courtrai, Suite 51, Montreal, QC H3W 1A1 2004-02-21
Aide Canada 4650 Ave De Courtrait, #25, Montreal, QC H3W 1A1 2002-11-12
6017991 Canada Inc. 4650 Ave. De Courtrai Suite 9, MontrÉal, QC H3W 1A1 2002-09-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Aquamarine Professional Coatings 2007 Ltd. 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 2007-09-05
Aquamarine Professional Coatings Ltd. 301-5295 Chemin De La Cote Ste-catherine, Montreal, QC H3W 0A1 1998-08-21
Decor Alliance Inc. 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 1987-06-29
Imp-or Canada Inc. 4861 Ave De Courtrai, Suite 102, Montréal, QC H3W 0A2 2017-11-01
8943958 Canada Inc. 4861 Avenue Decourtrai, 202, Montreal, QC H3W 0A2 2014-07-04
12481294 Canada Inc. 904-5175 Avenue De Courtrai, Montréal, QC H3W 0A9 2020-11-09
9082301 Canada Incorporated 5175 Avenue De Courtrai, Suite 909, Montreal, QC H3W 0A9 2014-11-09
7782381 Canada Inc. 4701 Ave. De Courtrai # 217, Montreal, QC H3W 1A3 2011-02-17
Search Chandas Inc. 4832 De Courtrai, App.202, Montreal, QC H3W 1A4 2000-02-18
Fondation Familiale Howard Cooper 4844 De Courtrai Avenue, Montreal, QC H3W 1A4 1981-07-08
Find all corporations in postal code H3W

Corporation Directors

Name Address
SHAWKAT ALI BHUIYAN 4702 AVE. DE COURTRAI # 33, MONTREAL QC H3W 1A1, Canada
SAYMA SHAWKAT 4702 AVE. DE COURTRAI # 33, MONTREAL QC H3W 1A1, Canada
NARGIS PARVIN HASSAN 4702 AVE. DE COURTRAI # 33, MONTREAL QC H3W 1A1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3W 1A1

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 6467644 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