6547818 CANADA INC.

Address:
7423 Champagneur, Montreal, QC H3N 2K1

6547818 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6547818. The registration start date is April 3, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6547818
Business Number 802126672
Corporation Name 6547818 CANADA INC.
Registered Office Address 7423 Champagneur
Montreal
QC H3N 2K1
Incorporation Date 2006-04-03
Dissolution Date 2009-02-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SUKHBIR SINGH 7423 CHAMPAGNEUR, MONTREAL QC H3N 2K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-04-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-04-03 current 7423 Champagneur, Montreal, QC H3N 2K1
Name 2006-04-03 current 6547818 CANADA INC.
Status 2009-02-11 current Dissolved / Dissoute
Status 2008-09-26 2009-02-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-04-03 2008-09-26 Active / Actif

Activities

Date Activity Details
2009-02-11 Dissolution Section: 212
2006-04-03 Incorporation / Constitution en société

Office Location

Address 7423 Champagneur
City Montreal
Province QC
Postal Code H3N 2K1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11687603 Canada Inc. 7451 Av Champagneur, Montreal, QC H3N 2K1 2019-10-17
Strategy & Ai Incorporated 7505 Avenue Champagneur, Montréal, QC H3N 2K1 2018-11-06
9393498 Canada Inc. 7455 Ave Champagneur, Montreal, QC H3N 2K1 2015-08-02
7329369 Canada Inc. 7481 Champagneur Street, Appartment 3, Montreal, Quebec, QC H3N 2K1 2010-02-09
Réparations Tasso Inc. 7545 Champagneur Avenue, MontrÉal, QC H3N 2K1 2005-06-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Greek Federation Labour Associations of Canada, Inc. 6914 Wiseman, Suite 15, Montreal, QC H3N 0N1 1982-03-04
7683529 Canada Inc. 10-700 Crémazie Boulevard West, Montréal, QC H3N 1A1 2010-10-22
4076974 Canada Inc. 700 Cremazie Ouest, Suite 10, Montreal, QC H3N 1A1 2002-07-23
3697908 Canada Inc. 700 CrÉmazie Boulevard West, Suite 307, Montreal, QC H3N 1A1 2000-02-25
Federe Foods Inc. 650 Cremazie Boulevard West, Montreal, QC H3N 1A1 1994-06-16
2833107 Canada Inc. 700 Boul Cremazie O, Bur 200, Montreal, QC H3N 1A1 1992-06-30
155215 Canada Inc. 700 Cremazie Blvd W, Suite 200, Montreal, QC H3N 1A1 1987-04-01
142710 Canada Inc. 700 Cremazie West, Suite 10, Montreal, QC H3N 1A1 1985-05-13
3698114 Canada Inc. 700 CrÉmazie Boulevard West, Suite 307, Montreal, QC H3N 1A1 2000-02-25
Audio K-7 Video Inc. 700 CrÉmazie Ouest, Suite 307, Montreal, QC H3N 1A1 1985-03-22
Find all corporations in postal code H3N

Corporation Directors

Name Address
SUKHBIR SINGH 7423 CHAMPAGNEUR, MONTREAL QC H3N 2K1, Canada

Entities with the same directors

Name Director Name Director Address
12361141 Canada Inc. Sukhbir Singh 49 Evanwood Crescent, Brampton ON L6X 0P7, Canada
12056798 CANADA INC. SUKHBIR SINGH 27 PINELLAS DR, BRAMPTON ON L6Z 3C1, Canada
CITY CREDIT SOLUTIONS INC. SUKHBIR SINGH 34 BEACHGROVE CRES, WHITBY ON L1R 3G2, Canada
8415030 CANADA INC. SUKHBIR SINGH 7488 Av' De L' EPEE # 1, Montreal QC H8N 2E5, Canada
9322981 Canada Inc. SUKHBIR SINGH 4385 GUILDWOOD WAY, MISSISSAUGA ON L5R 2A4, Canada
Rajoke Transport Inc. Sukhbir Singh 37 Deerglen Drive, Brampton ON L6R 1M1, Canada
VSFT TECHNOLOGIES INC. SUKHBIR SINGH 51 SHEARWATER LANE, WAYNE NJ 07470, United States
9973966 CANADA INC. Sukhbir Singh 50 Thunderbird Trail, Brampton ON L6R 2T4, Canada
7271921 CANADA INC. SUKHBIR SINGH 533 ROSEHILL AVE, STITTSVILLE ON K2S 0E9, Canada
10442194 CANADA LIMITED Sukhbir Singh 110 Barker Ave., Toronto ON M4C 2N9, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3N 2K1

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 6547818 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