6557597 CANADA INC.

Address:
4900 Chemin Cote-saint-luc, App. #602, Montreal, QC H3W 2H3

6557597 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6557597. The registration start date is May 1, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6557597
Business Number 858036320
Corporation Name 6557597 CANADA INC.
Registered Office Address 4900 Chemin Cote-saint-luc, App. #602
Montreal
QC H3W 2H3
Incorporation Date 2006-05-01
Dissolution Date 2012-02-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
NICOLE BERTRAND 4900 COTE ST. LUC ROAD., APT. 602, MONTREAL QC H3W 2H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-04-25 current 4900 Chemin Cote-saint-luc, App. #602, Montreal, QC H3W 2H3
Address 2006-05-15 2007-04-25 433 Chabanel Street, Suite 930, Montreal, QC H2N 2J4
Address 2006-05-01 2006-05-15 651 Notre-dame Street West, 3rd Floor, Montreal, QC H3C 1J1
Name 2006-05-01 current 6557597 CANADA INC.
Status 2012-02-12 current Dissolved / Dissoute
Status 2011-09-14 2012-02-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-05-01 2011-09-14 Active / Actif

Activities

Date Activity Details
2012-02-12 Dissolution Section: 212
2006-05-01 Incorporation / Constitution en société

Office Location

Address 4900 Chemin Cote-Saint-Luc, App. #602
City Montreal
Province QC
Postal Code H3W 2H3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7847050 Canada Inc. 4900, Chemin De La Côte-saint-luc, Bureau 212, Montréal, QC H3W 2H3 2011-05-01
Number Effect Inc. 4900 Cote-saint-luc Road, Suite 603, Montreal, QC H3W 2H3 2010-12-20
6676529 Canada Inc. 4900 Côte-saint-luc, Suite 602, Montreal, QC H3W 2H3 2007-01-01
Loadparts Inc. 4900 Cote Saint Luc Road, #1104, Montreal, QC H3W 2H3 2005-08-08
6399738 Canada Inc. 4900 Ch. Côte-saint-luc, Suite 308, Montreal, QC H3W 2H3 2005-05-31
6112102 Canada S.a.r.f. 4900 Chemin CÔte Saint-luc, Apt. 402, MontrÉal, QC H3W 2H3 2003-06-26
Sermo Solutions Inc. 4850 Cote-saint-luc Road, Suite 28, Montreal, QC H3W 2H3 2003-02-04
3650987 Canada Inc. 4900 Cote St. Luc, Suite 308, Montreal, QC H3W 2H3 1999-08-12
3239802 Canada Inc. 4900, Cote Saint Luc Road, Ste 810, Montreal, QC H3W 2H3 1996-03-15
2780313 Canada Inc. 4900 Cote St-luc, Montreal, QC H3W 2H3 1991-12-18
Find all corporations in postal code H3W 2H3

Corporation Directors

Name Address
NICOLE BERTRAND 4900 COTE ST. LUC ROAD., APT. 602, MONTREAL QC H3W 2H3, Canada

Entities with the same directors

Name Director Name Director Address
MOUVEMENT RAELIEN CANADIEN CANADIAN RAELIAN MOVEMENT NICOLE BERTRAND 602-4900 CH. DE LA CÔTE-SAINT-LUC, MONTRÉAL QC H3W 2H3, Canada
6112102 CANADA S.A.R.F. NICOLE BERTRAND 4900 CHEMIN CÔTE SAINT-LUC, MONTRÉAL QC H3W 2H3, Canada
3938719 CANADA INC. NICOLE BERTRAND 137 MONTEE DE LA SOURCE, CANTLEY QC J8V 2T8, Canada
6676529 CANADA INC. NICOLE BERTRAND 4900 CÔTE-SAINT-LUC, APT. 602, MONTRÉAL QC H3W 2H3, Canada
G.R. LAUZON & ASSOCIÉS INC. NICOLE BERTRAND 8, rue du Mirage, Gatineau QC J8R 3P1, Canada
Corporation Orchidland NICOLE BERTRAND 4900 COTE ST-LUC, APP. 402, MONTREAL QC H3W 2H3, Canada
7054459 CANADA INC. NICOLE BERTRAND 137 MONTÉE DE LA SOURCE, CANTLEY QC J8V 3T8, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3W 2H3

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 6557597 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