6475850 CANADA INC.

Address:
1005 Rte Jacques Cartier, Sept-iles, QC G4R 4K9

6475850 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6475850. The registration start date is November 9, 2005. The current status is Active.

Corporation Overview

Corporation ID 6475850
Business Number 818931149
Corporation Name 6475850 CANADA INC.
Registered Office Address 1005 Rte Jacques Cartier
Sept-iles
QC G4R 4K9
Incorporation Date 2005-11-09
Dissolution Date 2011-12-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GILLES COUILLARD 1005 route Jacques Cartier, SEPT-ÎLES QC G4R 4K2, Canada
CHRISTIANE MORNEAU 1005 route Jacques cartier, SEPT-ÎLES QC G4R 4K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-11-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-05-14 current 1005 Rte Jacques Cartier, Sept-iles, QC G4R 4K9
Address 2005-11-09 2009-05-14 144, Avenue Brochu, Sept-Îles, QC G4R 2W2
Name 2005-11-09 current 6475850 CANADA INC.
Status 2016-11-21 current Active / Actif
Status 2011-12-10 2016-11-21 Dissolved / Dissoute
Status 2011-07-13 2011-12-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-05-14 2011-07-13 Active / Actif
Status 2009-04-17 2009-05-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-11-09 2009-04-17 Active / Actif

Activities

Date Activity Details
2016-11-21 Revival / Reconstitution
2011-12-10 Dissolution Section: 212
2005-11-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-11-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2007-02-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1005 RTE JACQUES CARTIER
City SEPT-ILES
Province QC
Postal Code G4R 4K9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10529478 Canada Inc. 22, Rue Des Marais, Sept-Îles, QC G4R 0C2 2017-12-07
Transport De Gravier Daniel Fournier Ltee 94, Rue Saint-jean, Rivière-du-loup, QC G4R 0C2 1979-02-05
Synase Corporation 662 De La Rive, Sept-iles, QC G4R 0C8 2005-02-14
119028 Canada Inc. 30, Rue Holliday, Sept-iles, QC G4R 0G9
146157 Canada Inc. 997, Rue De La Rive, Sept Iles, QC G4R 0L4 1985-06-14
Gestion Lionel Bouchard Inc. 18 Bourdages, Sept Iles, QC G4R 1A8 1980-07-07
Immeubles Michel Robichaud Inc. 97 Rue Holliday, Sept-iles, QC G4R 1E9 1979-08-09
Vitrerie Norcristal (1982) Inc. 360 Perreault, Sept-iles, QC G4R 1K3 1982-03-16
7178468 Canada Inc. 454, Avenue Perreault, Sept-Îles, QC G4R 1K5 2009-06-01
6976182 Canada Inc. 454 Rue Perreault, Sept-Îles, QC G4R 1K5 2008-05-14
Find all corporations in postal code G4R

Corporation Directors

Name Address
GILLES COUILLARD 1005 route Jacques Cartier, SEPT-ÎLES QC G4R 4K2, Canada
CHRISTIANE MORNEAU 1005 route Jacques cartier, SEPT-ÎLES QC G4R 4K2, Canada

Entities with the same directors

Name Director Name Director Address
VALLEYFIELD AVIATION INC. GILLES COUILLARD 280A, RUE TRUDEAU, VALLEYFIELD QC , Canada

Competitor

Search similar business entities

City SEPT-ILES
Post Code G4R 4K9

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 6475850 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