6639496 CANADA INC.

Address:
26 Rue Du Zephyr, Gatineau, QC J9A 0B3

6639496 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6639496. The registration start date is October 11, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6639496
Business Number 840441364
Corporation Name 6639496 CANADA INC.
Registered Office Address 26 Rue Du Zephyr
Gatineau
QC J9A 0B3
Incorporation Date 2006-10-11
Dissolution Date 2015-08-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT BENVIE 58 TUSCANY SPRINGS PL. N.W., CALGARY AB T3L 2V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-10-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-12-19 current 26 Rue Du Zephyr, Gatineau, QC J9A 0B3
Address 2014-07-08 2014-12-19 383-101 Boul Greber, Suite 138, Gatineau, QC J8T 0B2
Address 2012-10-30 2014-07-08 52, Rue HÔtel-de-ville, Suite 2, Gatineau, QC J8X 2E2
Address 2011-09-15 2012-10-30 112 Promenade Du Portage, Basement, Gatineau, QC J8X 2K1
Address 2006-10-11 2011-09-15 125, Wellington, 2e étage, Gatineau, QC J8X 2J1
Name 2006-10-11 current 6639496 CANADA INC.
Status 2015-08-21 current Dissolved / Dissoute
Status 2015-03-24 2015-08-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-03-18 2015-03-24 Active / Actif
Status 2013-03-12 2013-03-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-09-16 2013-03-12 Active / Actif
Status 2011-06-30 2011-09-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-08-10 2011-06-30 Active / Actif
Status 2009-08-20 2010-08-10 Dissolved / Dissoute
Status 2009-03-16 2009-08-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-10-11 2009-03-16 Active / Actif

Activities

Date Activity Details
2015-08-21 Dissolution Section: 212
2010-08-10 Revival / Reconstitution
2009-08-20 Dissolution Section: 212
2006-10-11 Incorporation / Constitution en société

Office Location

Address 26 Rue du Zephyr
City GATINEAU
Province QC
Postal Code J9A 0B3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7673655 Canada Inc. 26 Rue Du Zéphyr, Gatineau, QC J9A 0B3 2010-10-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Acl Real Estate Inc. 32, Rue Du Zéphyr, Gatineau, QC J9A 0B3 2020-06-29
Gestion Famille Fockenier Inc. 32 Rue Zephyr, Gatineau, QC J9A 0B3 2020-05-15
3413560 Canada Inc. 2 Impasse Du Cyclone, Gatineau, QuÉbec, QC J9A 0B3 1997-09-22
4409574 Canada Inc. 2 Impasse Du Cyclone, Gatineau, QC J9A 0B3 2007-02-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Just Capital Consulting Inc. 325 Blvd Des Grives Apt. 1, Gatineau, QC J9A 0A1 2019-08-22
12116502 Canada Inc. 388 Boulevard Des Grives, Apt 2, Gatineau, QC J9A 0A2 2020-06-23
Expertise, Vision & Innovation Poulin Inc. 3-355 Boulevard Des Grives, Gatineau, QC J9A 0A2 2007-03-13
Pharmacie Louise Grégoire Inc. 100-195, Rue De L'atmosphère, Gatineau, QC J9A 0A3 2014-05-23
Centre Dentaire Vadeboncoeur Et AssociÉs Inc. 195, Rue De L'atmosphère, Bureau 200, Gatineau, QC J9A 0A3 2011-04-12
Centre SantÉ Pour Femmes GaÏa Inc. 195 Rue Atmosphere, Bureau 106, Gatineau, QC J9A 0A3 2009-08-28
Centre De Soins Et De Prélèvements Itss Du Plateau Inc. 195 Rue De L'atmosphere, Suite 200, Gatineau, QC J9A 0A3 2009-05-19
Les Laboratoires D'alicaments Malo - Canada (llalicam-malo) Inc. 1-62 Rue Du Zenith, Gatineau, QC J9A 0A4 2014-10-27
8940037 Canada Inc. 48 Rue Du Zenith, Apartment 2, Gatineau, QC J9A 0A4 2014-06-30
Import Export Kekoura Incorporated 62 Zénith App#1, Gatineau, QC J9A 0A5 2013-08-14
Find all corporations in postal code J9A

Corporation Directors

Name Address
ROBERT BENVIE 58 TUSCANY SPRINGS PL. N.W., CALGARY AB T3L 2V1, Canada

Entities with the same directors

Name Director Name Director Address
Scene Production Studios Inc. ROBERT BENVIE Penthouse, 60 Cartier Street, Ottawa ON K2P 2E1, Canada
Scene One Inc. ROBERT BENVIE 1301-60 Cartier Street, Ottawa ON K2P 2E1, Canada
UNIVERSAL PORTALS INC. Robert Benvie 58 Tuscany Springs Pl N.W., Calgary AB T3L 2V1, Canada
7982330 CANADA INC. Robert Benvie 58 Tuscany Springs Pl. N.W., Calgary AB T3L 2V1, Canada
2884402 CANADA INC. ROBERT BENVIE 58 TUSCANY SPRINGS PLACE NW, CALGARY AB T3L 2V1, Canada
FB2B CONSTRUCTION INC. ROBERT BENVIE 150, GLOUCESTER STREET, OTTAWA ON K2P 0A6, Canada
7951396 CANADA INC. Robert Benvie 58 Tuscany Springs Pl. N.W., Calgary AB T3L 2V1, Canada
FB2B CAPITAL INC. ROBERT BENVIE 58, TUSCANY SPRINGS PLACE N.W., CALGARY AB T3L 2V1, Canada
BenRoy Capital Inc. ROBERT Benvie 58 TUSCANY SPRINGS PL. N.W., CALGARY AB T3L 2V1, Canada
9466576 CANADA INC. Robert Benvie Penthouse-60 Cartier St, Ottawa ON K2P 2E1, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J9A 0B3

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
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 6639496 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