6480641 CANADA INC.

Address:
172 Fieldcrest, Pointe-claire, QC H9S 4A4

6480641 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6480641. The registration start date is November 21, 2005. The current status is Active.

Corporation Overview

Corporation ID 6480641
Business Number 818412074
Corporation Name 6480641 CANADA INC.
Registered Office Address 172 Fieldcrest
Pointe-claire
QC H9S 4A4
Incorporation Date 2005-11-21
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
STEVEN LEWIS 172 Fieldcrest Avenue, Pointe Claire QC H9S 4A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-11-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-05-21 current 172 Fieldcrest, Pointe-claire, QC H9S 4A4
Address 2010-11-10 2013-05-21 25 - 53rd Avenue, Lachine, QC H8T 2Y9
Address 2005-11-21 2010-11-10 1674 Blueberry Hill, St. Lazare, QC J7T 2J7
Name 2005-11-21 current 6480641 CANADA INC.
Status 2005-11-21 current Active / Actif

Activities

Date Activity Details
2007-10-24 Amendment / Modification
2005-11-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2015-11-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-11-21 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2018 2005-11-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 172 FIELDCREST
City POINTE-CLAIRE
Province QC
Postal Code H9S 4A4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Le Projet Vainqueur 182, Fieldcrest Avenue, Pointe-claire, QC H9S 4A4 2015-01-16
Boreal Aerospace Inc. 172, Fieldcrest, Pointe-claire, QC H9S 4A4 2002-07-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10578053 Canada Ltd. 145 Avenue Cartier, Pointe-claire, QC H9S 0A2 2018-01-11
8866538 Canada Inc. 302-145 Av. Cartier, Pointe-claire, QC H9S 0A2 2014-04-24
7693818 Canada Inc. 145 Cartier Apt 111, Pointe Claire, QC H9S 0A2 2010-11-04
4526996 Canada Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2009-11-03
Ramsay Industrial Solutions Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 1997-01-24
146422 Canada Inc. 145 Cartier Avenue, Unit 206, Pointe Claire, QC H9S 0A2 1985-07-31
Ramsay Industrial Solutions Inc. 145 Avenue Cartier, Unit 309, Pointe-claire, QC H9S 0A2
Cartier 110 Investments Inc. 145 Cartier Avenue, Apt. 110, Pointe-claire, QC H9S 0A2 1989-07-24
Ramsay's II Investments Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 2005-12-14
Joli-jem Investments Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2012-01-12
Find all corporations in postal code H9S

Corporation Directors

Name Address
STEVEN LEWIS 172 Fieldcrest Avenue, Pointe Claire QC H9S 4A4, Canada

Entities with the same directors

Name Director Name Director Address
SPONSORSHIP MARKETING COUNCIL OF CANADA STEVEN LEWIS 202 STRAHALLAN BLVD, TORONTO ON M5N 1T1, Canada
8046344 CANADA INC. Steven Lewis 206 Heath Street West, Toronto ON M4V 1V5, Canada
CANADIAN VIRTUAL HEALTH LIBRARY STEVEN LEWIS 811 15TH STREET EAST, SASKATOON SK S7N 0R2, Canada
BOREAL AEROSPACE INC. STEVEN LEWIS 172 Fieldcrest Avenue, Pointe-Claire QC H9S 4A4, Canada
Wildfire: Lighting Up LGBTQ+ Legal Culture Steven Lewis 502-90 Adelaide Street East, Toronto ON M5C 2R4, Canada

Competitor

Search similar business entities

City POINTE-CLAIRE
Post Code H9S 4A4

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 6480641 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