6629644 CANADA INC.

Address:
31 Rue De L'ile-barwick, Pierrefonds, QC H8Z 3A1

6629644 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6629644. The registration start date is September 21, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6629644
Business Number 840533723
Corporation Name 6629644 CANADA INC.
Registered Office Address 31 Rue De L'ile-barwick
Pierrefonds
QC H8Z 3A1
Incorporation Date 2006-09-21
Dissolution Date 2011-11-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SIMON AHDOOT 31 RUE DE L'ILE-BARWICK, PIERREFONDS QC H8Z 3A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-09-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-09-21 current 31 Rue De L'ile-barwick, Pierrefonds, QC H8Z 3A1
Name 2006-09-21 current 6629644 CANADA 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 2006-09-21 2011-06-14 Active / Actif

Activities

Date Activity Details
2011-11-11 Dissolution Section: 212
2006-09-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-09-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-09-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 31 rue de l'Ile-Barwick
City Pierrefonds
Province QC
Postal Code H8Z 3A1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11767658 Canada Inc. 5282 Rue Du Sureau 109, Pierrefonds, QC H8Z 0A5 2019-12-01
Mtl Medpharm Inc. 5282, Rue Du Sureau, Suite 402, Montréal, QC H8Z 0A5 2015-03-03
Hrl Global Trading Inc. 309-5282 Rue Du Sureau, Pierrefonds, QC H8Z 0A5 2014-12-21
Logistiques Dnd Logistics Inc. 5235 De L'armoise, Pierrefonds, QC H8Z 0A6 2015-09-01
8408696 Canada Inc. 5251, Rue De L'armoise, Pierrefonds, QC H8Z 0A6 2013-01-17
8358672 Canada Corporation 5247 Rue Armoise, Pierrefonds, QC H8Z 0A6 2012-11-24
9470298 Canada Inc. 12105 Rue Du Celtis, Pierrefonds, QC H8Z 0A7 2015-10-09
Zinfra Consulting Group Inc. 5336 Du Sureau, Pierrefonds, QC H8Z 0A7 2015-03-19
Thrimona Holdings Inc. 12005 Du Celtis Street, Pierrefonds, QC H8Z 0A7 2013-12-16
8676097 Canada Inc. Rue Celtis, Pierrefonds, QC H8Z 0A7 2013-10-28
Find all corporations in postal code H8Z

Corporation Directors

Name Address
SIMON AHDOOT 31 RUE DE L'ILE-BARWICK, PIERREFONDS QC H8Z 3A1, Canada

Entities with the same directors

Name Director Name Director Address
HYPERTEC DATA CENTER GP INC. COMMANDITÉ CENTRE DE DONNÉES HYPERTEC INC. Simon Ahdoot 105 Rue Laporte, Dollard-des-Ormeaux QC H9A 3H5, Canada
MEDIOH CANADA INC. SIMON AHDOOT 105 Rue Laporte, Dollard-des-Ormeaux QC H9A 3H5, Canada
8491321 Canada Inc. Simon Ahdoot 17 Anndale Drive, Unit 2207, Toronto ON M2N 2W7, Canada
6157751 CANADA INC. SIMON AHDOOT 156 LESLIE, DOLLARD DES ORMEAUX QC H9A 1X3, Canada
8819432 Canada Inc. Simon Ahdoot 105 Laporte, Dollard-Des-Ormeaux QC H9A 3H5, Canada
INFRASTRUCTURES HYPERTEC INC. · HYPERTEC INFRASTRUCTURES INC. Simon Ahdoot 105 Rue Laporte, Dollard-des-Ormeaux QC H9A 3H5, Canada
HYPERTEC REAL ESTATE GP INC. · COMMANDITÉ IMMOBILIER HYPERTEC INC. Simon Ahdoot 105 Rue Laporte, Dollard-des-Ormeaux QC H9A 3H5, Canada
INFRASTRUCTURES HYPERTEC INC. · HYPERTEC INFRASTRUCTURES INC. Simon Ahdoot 105 Rue Laporte, Dollard-des-Ormeaux QC H9A 3H5, Canada

Competitor

Search similar business entities

City Pierrefonds
Post Code H8Z 3A1

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 6629644 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