6592619 CANADA INC.

Address:
4600 Boul. Henri-bourassa Bureau 120, Québec, QC G1H 3A5

6592619 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6592619. The registration start date is June 30, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6592619
Business Number 849863121
Corporation Name 6592619 CANADA INC.
Registered Office Address 4600 Boul. Henri-bourassa Bureau 120
Québec
QC G1H 3A5
Incorporation Date 2006-06-30
Dissolution Date 2009-04-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 2

Directors

Director Name Director Address
STÉPHANE BERGERON 4600 BOUL. HENRI-BOURASSA BUREAU 120, QUÉBEC QC G1H 3A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-06-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-06-30 current 4600 Boul. Henri-bourassa Bureau 120, Québec, QC G1H 3A5
Name 2006-06-30 current 6592619 CANADA INC.
Status 2009-04-17 current Dissolved / Dissoute
Status 2008-11-06 2009-04-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-06-30 2008-11-06 Active / Actif

Activities

Date Activity Details
2009-04-17 Dissolution Section: 212
2006-06-30 Incorporation / Constitution en société

Office Location

Address 4600 Boul. Henri-Bourassa Bureau 120
City Québec
Province QC
Postal Code G1H 3A5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6797024 Canada Inc. 4600, Boulevard Henri-bourassa, Bureau 246, Québec, QC G1H 3A5 2007-07-01
6673589 Canada LimitÉe 4600, Boulevard Henri-bourassa Bur 240, Québec, Québec, QC G1H 3A5 2006-12-14
Id-ckur Inc. 4600 Boul. Henri-bourassa Suite 207, Charlesbourg, QC G1H 3A5 2003-08-01
3977021 Canada Inc. 4600, Boul. Henri-bourassa, Suite 120, Charlesbourg, QC G1H 3A5 2001-11-28
Groupe Negotel Inc. 4600 Boul. Henri-bourassa, Local 105, Québec, QC G1H 3A5 1995-11-06
6116035 Canada IncorporÉe 4600, Boul. Henri-bourassa, Suite 120, Charlesbourg, QC G1H 3A5 2003-07-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Placements Danysato Inc. 3011-502, Boulevard De L'atrium, Québec, QC G1H 0A6 1985-05-24
Gestion Chaminy Inc. 430 57 Ieme Rue Ouest, App 158, Quebec, QC G1H 0A9 1982-12-15
Cordial-it Inc. 511 Boulevard Louis Xiv, App. 401, Québec, QC G1H 0C5 2009-04-21
Belettefolle Inc. 511 Boulevard Louis Xiv, App. 401, Quebec, QC G1H 0C5 2019-01-13
11561537 Canada Limited 155 74 Ième Rue App.106, Quebec, QC G1H 0E2 2019-08-09
Smi Santé Inc. 185 80 Rue Est, Charlesbourg, QC G1H 1A3 2005-02-22
8730253 Canada Inc. 1033 Boulevard Louis Xiv, Québec, QC G1H 1A8 2013-12-18
7119178 Canada Inc. 1033 Boul. Louis X1v, Quebec, QC G1H 1A8 2009-02-05
Marcel Tetu & Associes Inc. 7962 Rue Du Moulin-des-jesuites, Quebec, QC G1H 1B3 1979-06-27
Entretien Datton Inc. 7925 Boul. Mathieu, Québec, QC G1H 1B9 2015-04-24
Find all corporations in postal code G1H

Corporation Directors

Name Address
STÉPHANE BERGERON 4600 BOUL. HENRI-BOURASSA BUREAU 120, QUÉBEC QC G1H 3A5, Canada

Entities with the same directors

Name Director Name Director Address
6116035 CANADA INCORPORÉE STÉPHANE BERGERON 4600, BOUL. HENRI-BOURASSA, SUITE 120, CHARLESBOURG QC G1H 3A5, Canada
3977021 CANADA INC. STÉPHANE BERGERON 4600, BOUL. HENRI-BOURASSE, SUITE 120, CHARLESBOURG QC G1H 3A5, Canada
6853731 CANADA INC. STÉPHANE BERGERON 3797-1 RUE GAGNON, JONQUIERE QC G7X 2E6, Canada
Brain Center International Inc. STÉPHANE BERGERON 7305 FÉLICITÉ-ANGERS, QUÉBEC QC G2K 2C4, Canada
CORPORATION CAPITAL SNP STÉPHANE BERGERON 7305, RUE FÉLICITÉ ANGERS, QUÉBEC QC G2K 2C4, Canada
7722974 CANADA INC. Stéphane Bergeron R.R.4-358 Road 500 East, Casselman ON K0A 1M0, Canada
4279166 CANADA INC. STÉPHANE BERGERON 231 DUPERNAY, BOUCHERVILLE QC J4B 1G5, Canada
Priamus Injectors Inc. Stéphane Bergeron 231 Dupernay, Boucherville QC J4B 1G5, Canada

Competitor

Search similar business entities

City Québec
Post Code G1H 3A5

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 6592619 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