6536468 CANADA INC.

Address:
53, Rue Bellehumeur, Gatineau, QC J8T 6K5

6536468 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6536468. The registration start date is March 13, 2006. The current status is Active.

Corporation Overview

Corporation ID 6536468
Business Number 804945475
Corporation Name 6536468 CANADA INC.
Registered Office Address 53, Rue Bellehumeur
Gatineau
QC J8T 6K5
Incorporation Date 2006-03-13
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
DANIEL TURCOTTE 41 MACLACHLAN, GATINEAU QC J8L 3S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-03-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-07-24 current 53, Rue Bellehumeur, Gatineau, QC J8T 6K5
Address 2006-03-13 2018-07-24 41 Maclachlan, Gatineau, QC J8L 3S1
Name 2006-03-13 current 6536468 CANADA INC.
Status 2006-03-13 current Active / Actif

Activities

Date Activity Details
2006-03-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-08-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-08-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-08-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 53, rue Bellehumeur
City GATINEAU
Province QC
Postal Code J8T 6K5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
11618911 Canada Inc. 53, Rue Bellehumeur, Gatineau, QC J8T 6K5 2019-09-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
10884022 Canada Inc. 105 Rue Bellehumeur, Gatineau, QC J8T 6K5 2018-07-12
10825441 Canada Inc. 201-53, Bellehumeur, Gatineau, QC J8T 6K5 2018-06-05
Chabot Cabinet De Services Financiers Inc. 202-61 Rue Bellehumeur, Gatineau, QC J8T 6K5 2018-03-26
9009370 Canada Inc. 111 Rue Bellehumeur, Gatineau, QC J8T 6K5 2014-09-05
8962545 Canada Inc. 61, Rue Bellehumeur, Suite 2, Gatineau, QC J8T 6K5 2014-07-23
7952899 Canada Inc. 53 Bellehumeur, Gatineau, QC J8T 6K5 2011-08-22
Gym-max Equipement Ltée 105, Bellehumeur, Gatineau, QC J8T 6K5 2011-05-27
Gym-max Inc. 105, Rue Bellehumeur, Gatineau, QC J8T 6K5 2010-04-27
Groupe Dentis Gbpld Inc. 61 Rue Bellehumeur, Suite 101, Gatineau, QC J8T 6K5 2009-03-12
6778062 Canada Inc. 105 Rue Belhumeur, Gatineau, QC J8T 6K5 2007-05-25
Find all corporations in postal code J8T 6K5

Corporation Directors

Name Address
DANIEL TURCOTTE 41 MACLACHLAN, GATINEAU QC J8L 3S1, Canada

Entities with the same directors

Name Director Name Director Address
POUR L'OISEAU (NDJ) INC. FOR THE BIRD (NDJ) INC. DANIEL TURCOTTE 113 RUE ISABELLE, LA SARRE QC J9Z 2P8, Canada
MOUVEMENT RAELIEN CANADIEN CANADIAN RAELIAN MOVEMENT DANIEL TURCOTTE 97 Rue Dwight, Morin-Heights QC J0R 1H0, Canada
8505829 CANADA INC. DANIEL TURCOTTE 157, rue Des Grenadiers, Boischatel QC G0A 1H0, Canada
3726126 CANADA INC. DANIEL TURCOTTE 200 RUE P.-LABINE, GATINEAU QC J8R 1C7, Canada
8596913 CANADA INC. Daniel Turcotte 246, rivière du chef, C.P. 653, Chibougamau QC G8P 0A8, Canada
CREATIONS MOBILICA INC. DANIEL TURCOTTE 905 - 80IEME RUE EST, CHARLESBOURG QC G1H 1A8, Canada
CREACTION ESTRIE INC. DANIEL TURCOTTE 6 RUE MONCTON, GRANBY QC , Canada
OCEAN DRAGON CONSTRUCTION & DEVELOPMENT INC. DANIEL TURCOTTE 157, des Grenadiers, Boischatel QC G0A 1H0, Canada
CONGRÈS INTERNATIONAL SUR LES SCIENCES DU TOUCHER DANIEL TURCOTTE 4824 STE-CATHERINE, #2, MONTREAL QC H1V 1Z6, Canada
Massage Express Inc. DANIEL TURCOTTE 4824, STE-CATHERINE EST #3, MONTRÉAL QC H1V 1Z6, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8T 6K5

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 6536468 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