6631401 CANADA INC.

Address:
360 Dubuisson, Ile-bizard, QC H9C 2T3

6631401 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6631401. The registration start date is September 25, 2006. The current status is Active.

Corporation Overview

Corporation ID 6631401
Business Number 840208722
Corporation Name 6631401 CANADA INC.
Registered Office Address 360 Dubuisson
Ile-bizard
QC H9C 2T3
Incorporation Date 2006-09-25
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
ERIC TURCOTTE 290 GOYETTE, #6, LONGUEUIL QC J4J 2W9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-09-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-09-25 current 360 Dubuisson, Ile-bizard, QC H9C 2T3
Address 2012-07-23 2013-09-25 381 Goyette, Longueuil, QC J4J 2X3
Address 2006-09-25 2012-07-23 2790 Chemin Du Lac, Longueuil, QC J4N 1B8
Name 2006-09-25 current 6631401 CANADA INC.
Status 2006-09-25 current Active / Actif

Activities

Date Activity Details
2006-09-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-09-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 360 Dubuisson
City Ile-Bizard
Province QC
Postal Code H9C 2T3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12485109 Canada Inc. 360 Rue Dubuisson, Montréal, QC H9C 2T3 2020-11-10
10060348 Canada Inc. 210 Rue Des BergÈres, L'Île-bizard, QC H9C 2T3 2017-01-13
Tomm-e.com Fitness Training Inc. 210 Des Bergeres, Ile Bizard, QC H9C 2T3 2008-08-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Saba Properties Canada Inc. 103 Vinaigriers, Ile Bizard, QC H9C 0A2 2012-01-23
10612731 Canada Inc. 596 Des Bruants St, Montréal, QC H9C 0A3 2018-02-01
4552296 Canada Inc. 618 Rue Des Bruants, L'ile Bizard, QC H9C 0A3 2010-02-25
6306292 Canada Inc. 560 Rue Des Bruants, Ile-bizard, QC H9C 0A3 2004-11-04
Aqua Naturalis Inc. 2054, Chemin Bord Du Lac, Ile Bizard, Montréal, QC H9C 1A4 2017-04-27
Belanger Pmo Consulting Inc. 2040 Chemin Du Bord Du Lac, Ile Bizard, QC H9C 1A4 2007-03-15
Somasco Inc. 2066 Bord Du Lac, Ile Bizard, QC H9C 1A4 1999-12-24
4349733 Canada Inc. 2085 Bord De L'eau, Ile-bizard, QC H9C 1A6 2006-05-26
3587037 Canada Inc. 2059 Bord Du Lac, Ile Bizard, QC H9C 1A6 1999-04-13
Paul Vendetti (p.v. Co) (1993) Inc. 2085 Chemin Bord Du Lac, Ile-bizard, QC H9C 1A6 1993-05-07
Find all corporations in postal code H9C

Corporation Directors

Name Address
ERIC TURCOTTE 290 GOYETTE, #6, LONGUEUIL QC J4J 2W9, Canada

Entities with the same directors

Name Director Name Director Address
ALTEO INC. ERIC TURCOTTE 307-353 RUE SAINT-NICOLAS, MONTREAL QC H2Y 2P1, Canada
3992055 CANADA INC. ERIC TURCOTTE 7040 DES SITTELLES, LAVAL QC H7L 5X1, Canada
6366091 CANADA INC. ERIC TURCOTTE 43 RUE DES TOURTERELLES, CANTLEY QC J8V 3W6, Canada
NORTHWEST DIGITAL LTD. ERIC TURCOTTE 1705 STEPHENS, VANCOUVER BC V6K 3V5, Canada
Genesis Atlantic Expansion Fund Ltd. ERIC TURCOTTE 1704 STEPHENS STREET, VANCOUVER BC , Canada
Maono Videos Inc. Eric Turcotte 7508 av. Champagneur, Montreal QC H3N 2J9, Canada
TOURISTOURS LTD. ERIC TURCOTTE 5799 35E AVE LAVAL OUEST, LAVAL QC , Canada
2622556 Canada Inc. ERIC TURCOTTE 5799 35E AVENUE, LAVAL-OUEST QC H7R 3P7, Canada

Competitor

Search similar business entities

City Ile-Bizard
Post Code H9C 2T3

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 6631401 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