6484077 CANADA INC.

Address:
12 Ragapple, Hudson, QC J0P 1H0

6484077 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6484077. The registration start date is December 1, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6484077
Business Number 817391873
Corporation Name 6484077 CANADA INC.
Registered Office Address 12 Ragapple
Hudson
QC J0P 1H0
Incorporation Date 2005-12-01
Dissolution Date 2008-10-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
TRICIA ZARBONI 12 RAGAPPLE, HUDSON QC J0P 1H0, Canada
RICHARD WILLIAMS 12 RAGAPPLE, HUDSON QC J0P 1H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-05-15 current 12 Ragapple, Hudson, QC J0P 1H0
Address 2006-01-04 2006-05-15 417 Saint-charles, Vaudreuil-dorion, QC J7V 2M9
Address 2005-12-01 2006-01-04 651 Notre-dame Street West, 3rd Floor, Montreal, QC H3C 1J1
Name 2005-12-01 current 6484077 CANADA INC.
Status 2008-10-17 current Dissolved / Dissoute
Status 2008-05-21 2008-10-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-12-01 2008-05-21 Active / Actif

Activities

Date Activity Details
2008-10-17 Dissolution Section: 212
2005-12-01 Incorporation / Constitution en société

Office Location

Address 12 RAGAPPLE
City HUDSON
Province QC
Postal Code J0P 1H0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12378108 Canada Inc. 58, Rue De La Sapiniere, Hudson, QC J0P 1H0 2020-09-29
12344149 Canada Inc. 288 Rue Main, Hudson, QC J0P 1H0 2020-09-15
Alimentation Biodev Inc. 158, Rue Main, Hudson, QC J0P 1H0 2020-09-02
The Voyageurs Fund Ltd. 438 Ridge, Hudson, QC J0P 1H0 2020-05-21
12015501 Canada Inc. 24 Rue Carmel, Hudson, QC J0P 1H0 2020-04-22
11973258 Canada Inc. 123 Rue Upper Whitlock, Hudson, QC J0P 1H0 2020-03-23
11931512 Canada Inc. 397 Main Street, Hudson, QC J0P 1H0 2020-02-28
11909649 Canada Inc. 37 Vipond, Hudson, QC J0P 1H0 2020-02-18
Honeybee Home Holdings Inc. 385 Rue Woodcroft, Hudson, QC J0P 1H0 2020-01-18
The Hudson Office Inc. 66 Rue Birch Hill, Hudson, QC J0P 1H0 2019-12-20
Find all corporations in postal code J0P 1H0

Corporation Directors

Name Address
TRICIA ZARBONI 12 RAGAPPLE, HUDSON QC J0P 1H0, Canada
RICHARD WILLIAMS 12 RAGAPPLE, HUDSON QC J0P 1H0, Canada

Entities with the same directors

Name Director Name Director Address
11153846 CANADA INC. Richard Williams 13 Castle Gate, Stouffville ON L4A 0G9, Canada
Toronto Buccaneers Rugby Richard Williams 15 Langevin Crescent, Toronto ON M1C 2B8, Canada
Canadian Premium Sand Inc. Richard Williams 522 11th Avenue S.W., Suite 400, Calgary AB T2R 0C8, Canada
Allied Veterans RICHARD WILLIAMS 11326 - 84 STREET NW, EDMONTON AB T5B 3B2, Canada
WORLD MARKETING ALLIANCE SECURITIES OF CANADA INC. RICHARD WILLIAMS 35 Glencairn Avenue, TORONTO ON M4R 1M6, Canada
WORLD FINANCIAL GROUP INSURANCE AGENCY OF CANADA INC. RICHARD WILLIAMS 35 Glencairn Avenue, TORONTO ON M4R 1M6, Canada
WORLD FINANCIAL GROUP SUBHOLDING COMPANY OF CANADA INC. RICHARD WILLIAMS 35 Glencairn Avenue, TORONTO ON M4R 1M6, Canada
STRONGBOW EXPLORATION INC. Richard Williams 1741 Ottawa Avenue, West Vancouver BC V7V 2S3, Canada
ASPERSOFT TECHNOLOGIES INC. RICHARD WILLIAMS 119 DUNLOP CRES., RUSSELL ON K4R 1B3, Canada
NOTRASOFT INC. Richard Williams 119 Dunlop Crescent, Russell ON K4R 1B3, Canada

Competitor

Search similar business entities

City HUDSON
Post Code J0P 1H0

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 6484077 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