6612253 CANADA INC.

Address:
8551 Birnam, Suite 5, Montreal, QC H3N 2V4

6612253 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6612253. The registration start date is August 15, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6612253
Business Number 845023324
Corporation Name 6612253 CANADA INC.
Registered Office Address 8551 Birnam
Suite 5
Montreal
QC H3N 2V4
Incorporation Date 2006-08-15
Dissolution Date 2012-01-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HARMINDER SINGH SUITE 5, MONTREAL QC H3N 2V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-08-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-08-15 current 8551 Birnam, Suite 5, Montreal, QC H3N 2V4
Name 2006-08-15 current 6612253 CANADA INC.
Status 2012-01-13 current Dissolved / Dissoute
Status 2006-08-15 2012-01-13 Active / Actif

Activities

Date Activity Details
2012-01-13 Dissolution Section: 210(1)
2006-08-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8551 Birnam
City Montreal
Province QC
Postal Code H3N 2V4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10157821 Canada Inc. 8605 Rue Birnam, 01, Montréal, QC H3N 2V4 2017-03-22
8825211 Canada Inc. 8619, Rue Birnam, Montreal, QC H3N 2V4 2014-03-20
7906889 Canada Inc. 8609 Rue Birnam, Suite #3, Montreal, QC H3N 2V4 2011-06-29
6914349 Canada Inc. 3-8601 Birnam, Montreal, QC H3N 2V4 2008-01-30
6886906 Canada Inc. 8581 Rue Birnam, Apt-05, Montreal, QC H3N 2V4 2007-12-09
Amra1 Transport Inc. 04-8541 Birnam, Montreal, QC H3N 2V4 2007-04-18
6359001 Canada Inc. 8581 Rue Birnam, Suite 5, Montreal, QC H3N 2V4 2005-03-07
6358926 Canada Inc. 8591 Birnam Street # 03, Montreal, QC H3N 2V4 2005-03-06

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
HARMINDER SINGH SUITE 5, MONTREAL QC H3N 2V4, Canada

Entities with the same directors

Name Director Name Director Address
12187892 Canada Inc. harminder singh 80b fairview avenue, kitchner ON N2H 3G1, Canada
12219352 Canada Inc. HARMINDER SINGH 5512 McKenna Road, Regina SK S4W 0N7, Canada
7657846 Canada Inc. Harminder Singh 8450 rue Lemieux, Apt. #37, LaSalle QC H8N 2B5, Canada
9330623 CANADA INC. Harminder Singh 3722 13 Street Northwest, Edmonton AB T6T 0G3, Canada
8866686 CANADA LTD. HARMINDER SINGH 7317 Reindeer Dr, MISSISSAUGA ON L4T 2M6, Canada
8919887 Canada Inc. Harminder Singh 1341 Willowvale Gardens, Mississauga ON L5V 1P6, Canada
6716393 CANADA INC. HARMINDER SINGH 447 OAK TREE CRESCENT, MISSISSAUGA ON L5W 1V5, Canada
10449806 Canada Inc. Harminder Singh 47 Wexford Road, Brampton ON L6Z 2W4, Canada
6165613 CANADA INC. HARMINDER SINGH 402 LUESBY LANE, NEWMARKET ON L3Y 7G1, Canada
6554318 CANADA INC. HARMINDER SINGH A-2193 ROBIDOUX, LASALLE QC H8N 1J2, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3N 2V4

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 6612253 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