6626921 CANADA INC.

Address:
1, Place Ville-marie, Bureau 4000, Montréal, QC H3B 4M4

6626921 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6626921. The registration start date is September 15, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6626921
Business Number 841251721
Corporation Name 6626921 CANADA INC.
Registered Office Address 1, Place Ville-marie
Bureau 4000
Montréal
QC H3B 4M4
Incorporation Date 2006-09-15
Dissolution Date 2011-11-11
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
GUY LAFLAMME 299, BOUL. LACOMBE, APP. 5, LE GARDEUR QC J5Z 3E7, Canada
CIRO CUCCINIELLO 1900, RUE SHERBROOKE OUEST, BUREAU 300, MONTRÉAL QC H3H 1E6, Canada
RENÉ BRANCHAUD 1, PLACE VILLE-MARIE, BRUEAU 4000, MONTRÉAL QC H3B 4M4, Canada
VINCENT ALLARD 399, RUE CHAPLEAU, MONT-LAURIER QC J9L 2P3, Canada
FRANÇOIS ST-ARNAUD 545, BOUL. CRÉMAZIE EST, BUREAU 200, 17IÈME ÉTAGE, MONTRÉAL QC H2M 2W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-09-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-09-15 current 1, Place Ville-marie, Bureau 4000, Montréal, QC H3B 4M4
Name 2007-01-19 current 6626921 CANADA INC.
Name 2006-10-19 2007-01-19 INTERCÂBLE ICH INC.
Name 2006-10-19 2007-01-19 INTERCABLE ICH INC.
Name 2006-09-15 2006-10-19 INTERCÂBLE ICH INC.
Status 2011-11-11 current Dissolved / Dissoute
Status 2011-06-14 2011-11-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-03-23 2011-06-14 Active / Actif
Status 2009-02-11 2009-03-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-09-15 2009-02-11 Active / Actif

Activities

Date Activity Details
2011-11-11 Dissolution Section: 212
2007-01-19 Amendment / Modification Name Changed.
2006-10-19 Amendment / Modification Name Changed.
2006-09-15 Incorporation / Constitution en société

Office Location

Address 1, Place Ville-Marie
City Montréal
Province QC
Postal Code H3B 4M4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Placements Turan Inc. 1, Place Ville-marie, Bureau 3900, Montreal, QC H3B 4M7 1979-11-13
Volt Canada Inc. 1, Place Ville-marie, Suite 1300, Montréal, QC H3B 0E6 1996-06-25
Ftp Pharmacal Inc. 1, Place Ville-marie, Bureau 3900, Montreal, QC H3B 4M7 1997-08-22
Kersia Canada Inc. 1, Place Ville-marie, Bureau 4000, Montréal, QC H3B 4M4 1998-06-19
Capital Lansdowne Inc. 1, Place Ville-marie, Suite 3430, Montréal, QC H3B 3N6 2006-08-08
6588107 Canada Inc. 1, Place Ville-marie, Bureau 1900, Montreal, QC H3B 2C3 2006-07-01
6610030 Canada Inc. 1, Place Ville-marie, Bureau 1900, Montréal, QC H3B 2C3 2006-08-10
6677622 Canada Inc. 1, Place Ville-marie, Bureau 1900, Montréal, QC H3B 2C3 2006-12-21
165579 Canada Inc. 1, Place Ville-marie, Bureau 300, Montréal, QC H3B 4R8 1988-12-20
2992701 Canada Inc. 1, Place Ville-marie, Bureau 3900, MontrÉal, QC H3B 4M7 1994-01-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11652567 Canada Inc. 1 Place Ville-marie, Bureau 4000, Montréal, QC H3B 4M4 2019-09-27
Sdlt Solutions Inc. 4000-1 Place Ville-marie, Montréal, QC H3B 4M4 2018-09-06
Green Zone Productions II Inc. Suite 4000, 1 Place Ville Marie, Montreal, QC H3B 4M4 2015-01-15
8495122 Canada Inc. 4000-1 Place Ville Marie, Montreal, QC H3B 4M4 2013-04-15
Investissements Midway Inc. 1, Place Ville-marie, 40e étage, Montréal, QC H3B 4M4 2012-05-10
Passwordbox Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 2011-02-22
C-in2 Clothing Company Inc. 4000- 1 Place Ville Marie, Montreal, QC H3B 4M4 2010-10-06
Touba Mining Inc. 1, Place Ville-marie, Bureau 4000, Montréal, QC H3B 4M4 2008-09-30
6763294 Canada Inc. 4000 - 1 Place Ville Marie, Montreal, QC H3B 4M4 2007-04-30
Loubac Top Environnement Inc. 1, Place Ville Marie, Bureau 4000, Montreal, QC H3B 4M4 1998-04-20
Find all corporations in postal code H3B 4M4

Corporation Directors

Name Address
GUY LAFLAMME 299, BOUL. LACOMBE, APP. 5, LE GARDEUR QC J5Z 3E7, Canada
CIRO CUCCINIELLO 1900, RUE SHERBROOKE OUEST, BUREAU 300, MONTRÉAL QC H3H 1E6, Canada
RENÉ BRANCHAUD 1, PLACE VILLE-MARIE, BRUEAU 4000, MONTRÉAL QC H3B 4M4, Canada
VINCENT ALLARD 399, RUE CHAPLEAU, MONT-LAURIER QC J9L 2P3, Canada
FRANÇOIS ST-ARNAUD 545, BOUL. CRÉMAZIE EST, BUREAU 200, 17IÈME ÉTAGE, MONTRÉAL QC H2M 2W4, Canada

Entities with the same directors

Name Director Name Director Address
GESTION MATTO E PAZZO INC. MATTO E PAZZO MANAGEMENT INC. CIRO CUCCINIELLO 204 Geneva Crescent, Town of Mont-Royal QC H3R 2A8, Canada
FIRST LION HOLDINGS INC. Ciro Cucciniello 1980 Sherbrooke Street West, Suite 400, Montreal QC H3H 1E8, Canada
FRANK CAVALLARO FOUNDATION CIRO CUCCINIELLO 1980 RUE SHERBROOKE OUEST , SUITE 400, MONTREAL QC H3H 1E8, Canada
TECH4CABLE INC. CIRO CUCCINIELLO 1900 RUE SHERBROOKE OUEST, #300, MONTREAL QC H3H 1E6, Canada
MATTO E PAZZO PRODUCTIONS INC. Ciro Cucciniello 204 Geneva Crescent, Mont-Royal QC H3R 2A8, Canada
7590059 Canada Inc. Ciro Cucciniello 1980 Sherbrooke Street West, Suite 400, Montreal QC H3H 1E8, Canada
DONLEN FLEET LEASING LTD. CIRO CUCCINIELLO 1980 Sherbrooke Street West, Suite 400, MONTREAL QC H3H 1E8, Canada
REGMONT HOLDINGS LIMITED Ciro Cucciniello 204 Geneva crescent, Town of Mount Royal QC H3R 2A8, Canada
CASA D'ITALIA FOUNDATION CIRO CUCCINIELLO 1900 SHERBROOKE STREET WEST, SUITE 300, MONTREAL QC H3H 1E6, Canada
EPTHECA SOLUTIONS INC . CIRO CUCCINIELLO 204 GENEVA CRESCENT, MONT-ROYAL QC H3R 2A8, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3B 4M4

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 6626921 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