6544053 CANADA INC.

Address:
9442 Trans-canada Highway, St. Laurent, QC H4S 1R7

6544053 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6544053. The registration start date is March 27, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6544053
Business Number 802517946
Corporation Name 6544053 CANADA INC.
Registered Office Address 9442 Trans-canada Highway
St. Laurent
QC H4S 1R7
Incorporation Date 2006-03-27
Dissolution Date 2010-07-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JOSEPH MACCHIAGODENA 1926 LA CHAPELLE, OTTAWA ON K1C 6A1, Canada
MARCO CASSANDRA 9442 TRANS-CANADA HIGHWAY, ST. LAURENT QC H4S 1R7, Canada
GIOVANNI MASSA 9442 TRANS-CANADA HIGHWAY, ST. LAURENT QC H4S 1R7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-03-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-03-27 current 9442 Trans-canada Highway, St. Laurent, QC H4S 1R7
Name 2006-03-27 current 6544053 CANADA INC.
Status 2010-07-26 current Dissolved / Dissoute
Status 2006-03-27 2010-07-26 Active / Actif

Activities

Date Activity Details
2010-07-26 Dissolution Section: 210(3)
2007-09-24 Amendment / Modification
2006-03-27 Incorporation / Constitution en société

Office Location

Address 9442 Trans-Canada Highway
City St. Laurent
Province QC
Postal Code H4S 1R7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6543995 Canada Inc. 9442 Trans-canada Highway, St. Laurent, QC H4S 1R7 2006-03-27
6544070 Canada Inc. 9442 Trans-canada Highway, St. Laurent, QC H4S 1R7 2006-03-27
Entretien Et Nettoyage GÉnÉral D'immeubles L.d.g LtÉe 9442 Trans-canada Highway, St-laurent, QC H4S 1R7 2011-04-13
Vizkem Canada Inc. 9442 Trans-canada Highway, St-laurent, QC H4S 1R7 2012-03-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
6477313 Canada Inc. 9442 Transcanada Hwy, St. Laurent, QC H4S 1R7 2005-11-14
Skylink Gps Corp. 9500 Transcanada West, St-laurent, QC H4S 1R7 2002-03-27
Masnet Maintenance Inc. 9442 Trans Canadianne, St-laurent, Montreal, QC H4S 1R7 1997-07-08
Brio Cabling Systems Inc. 9408 Trans Canada Highway, St Laurent, QC H4S 1R7 1993-01-15
Systemes Testforce Inc. 9450 Trans-canada Highway, St-laurent, QC H4S 1R7 1991-04-25
Slrt Industries Inc. 9450 Trans-canada Highway, St-laurent, QC H4S 1R7 1997-09-04
Gestion Slrt Inc. 9450 Trans-canada Highway, St-laurent, QC H4S 1R7 1991-03-28
Brio Professional Services Inc. 9408 Trans Canada Highway, Pointe Claire, QC H4S 1R7 2000-11-03

Corporation Directors

Name Address
JOSEPH MACCHIAGODENA 1926 LA CHAPELLE, OTTAWA ON K1C 6A1, Canada
MARCO CASSANDRA 9442 TRANS-CANADA HIGHWAY, ST. LAURENT QC H4S 1R7, Canada
GIOVANNI MASSA 9442 TRANS-CANADA HIGHWAY, ST. LAURENT QC H4S 1R7, Canada

Entities with the same directors

Name Director Name Director Address
6543995 CANADA INC. GIOVANNI MASSA 9442 TRANS-CANADA HIGHWAY, ST. LAURENT QC H4S 1R7, Canada
Canadian Liquid Gold Exports Inc. Giovanni Massa 300 Avenue des Sommets, Montréal QC H3E 2B7, Canada
6477313 CANADA INC. GIOVANNI MASSA 9442 TRANSCANADA HWY, ST. LAURENT QC H4S 1R7, Canada
ENTRETIEN MASNET INC. GIOVANNI MASSA 9442 TRANS CANADIENNE, ST. LAURENT QC H4S 1R7, Canada
6543995 CANADA INC. JOSEPH MACCHIAGODENA 1926 LA CHAPELLE, OTTAWA ON K1C 6A1, Canada
6544070 CANADA INC. JOSEPH MACCHIAGODENA 1926 LA CHAPELLE, OTTAWA ON K1C 6A1, Canada
6477313 CANADA INC. JOSEPH MACCHIAGODENA 1926 LA CHAPELLE, OTTAWA ON K1C 6A1, Canada
DRAVAC INC. Marco Cassandra 133 Rue Olivier-Chauveau, Laval QC H7K 3H4, Canada
6543995 CANADA INC. MARCO CASSANDRA 9442 TRANS-CANADA HIGHWAY, ST. LAURENT QC H4S 1R7, Canada
VIZKEM CANADA INC. Marco Cassandra 133 Olivier-Chauveau Street, Laval QC H7K 3H4, Canada

Competitor

Search similar business entities

City St. Laurent
Post Code H4S 1R7

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 6544053 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