6658881 CANADA INC.

Address:
4000, Des AciÉries Road, Contrecoeur, QC J0L 1C0

6658881 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6658881. The registration start date is November 17, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6658881
Business Number 836064766
Corporation Name 6658881 CANADA INC.
Registered Office Address 4000, Des AciÉries Road
Contrecoeur
QC J0L 1C0
Incorporation Date 2006-11-17
Dissolution Date 2010-12-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DANIEL ROBERT 3574, BOUL. ST-JOSEPH, LACHINE QC H8T 1P7, Canada
RICHARD PERRON 715 PAUL DOYON, BOUCHERVILLE QC J4B 8N2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-11-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-11-17 current 4000, Des AciÉries Road, Contrecoeur, QC J0L 1C0
Name 2006-11-17 current 6658881 CANADA INC.
Status 2010-12-02 current Dissolved / Dissoute
Status 2006-11-17 2010-12-02 Active / Actif

Activities

Date Activity Details
2010-12-02 Dissolution Section: 210(3)
2007-01-05 Amendment / Modification
2006-11-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-04-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-04-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-04-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4000, DES ACIÉRIES ROAD
City CONTRECOEUR
Province QC
Postal Code J0L 1C0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11030027 Canada Inc. 664, Saint-antoine, Contrecoeur, QC J0L 1C0 2018-10-05
10742996 Canada Inc. 4085 Rue Industrielle, Contrecoeur, QC J0L 1C0 2018-04-20
10293474 Canada Inc. 201-540, Rue Saint-antoine, Contrecoeur, QC J0L 1C0 2017-06-23
Naturo-patte Inc. 5530 Marie-victorin, Contrecoeur, QC J0L 1C0 2016-09-23
7981023 Canada Inc. 240 Dansereau, Contrecoeur, QC J0L 1C0 2011-09-21
Clinique VÉtÉrinaire Contrecoeur Inc. 4850, Rue Des Ormes, Contrecoeur, QC J0L 1C0 2011-07-13
7826397 Canada Inc. 6740 Marie-victorin, Contrecoeur, QC J0L 1C0 2011-04-05
7347871 Canada Inc. 480, Rue Saint-antoine, Contrecoeur, QC J0L 1C0 2010-03-09
ÉlÉvateur Rive-sud Logistique Inc. 4065 Industrielle, Contrecoeur, QC J0L 1C0 2009-09-28
Brasseurs Au Coeur Du St-laurent Inc. 835 Tetrault, Contrecoeur, QC J0L 1C0 2008-09-24
Find all corporations in postal code J0L 1C0

Corporation Directors

Name Address
DANIEL ROBERT 3574, BOUL. ST-JOSEPH, LACHINE QC H8T 1P7, Canada
RICHARD PERRON 715 PAUL DOYON, BOUCHERVILLE QC J4B 8N2, Canada

Entities with the same directors

Name Director Name Director Address
4402766 Canada Inc. DANIEL ROBERT 3574 ST-JOSEPH BLVD, LACHINE QC H8T 1P7, Canada
MOJAN (1981) LTD. DANIEL ROBERT 98 PIEDMONT, STE JULIE QC , Canada
CANADIAN STEEL PRODUCERS ASSOCIATION DANIEL ROBERT 4000 ROUTE DES ACIÉRIES, CONTRECOEUR QC J0L 1C0, Canada
Construction Dan et Dan Inc. DANIEL ROBERT 6 CH. DE LA CASERNE, LA PÊCHE QC J0X 3K0, Canada
MUSEE DU 12e REGIMENT BLINDE DU CANADA DANIEL ROBERT 692 RUE BUREAU, TROIS-RIVIERES QC G9A 2N4, Canada
4278275 CANADA INC. DANIEL ROBERT 3574 BOUL. SAINT-JOSEPH, LACHINE QC H8T 1P7, Canada
Arcelor Mittal P&T Canada Inc. DANIEL ROBERT 3574 BLVD. ST.JOSEPH, LACHINE QC H8T 1P7, Canada
3562620 CANADA INC. DANIEL ROBERT 417 YVON BERGER, LAVAL QC H7L 4N8, Canada
MITTAL CANADA HAMILTON INC. DANIEL ROBERT 3574, BOUL. ST-JOSEPH, LACHINE QC H8T 1P7, Canada
MITTAL CANADA SAINT-PATRICK INC. DANIEL ROBERT 3574, BOUL. ST-JOSEPH, LACHINE QC H8T 1P7, Canada

Competitor

Search similar business entities

City CONTRECOEUR
Post Code J0L 1C0

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 6658881 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