6659161 CANADA INC.

Address:
42, Rue Des Frênes, Orford, QC J1X 7A9

6659161 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6659161. The registration start date is November 17, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6659161
Business Number 834205726
Corporation Name 6659161 CANADA INC.
Registered Office Address 42, Rue Des Frênes
Orford
QC J1X 7A9
Incorporation Date 2006-11-17
Dissolution Date 2009-09-17
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
LUCIE PAPAYANOU 42, RUE DES FRÊNES, ORFORD QC J1X 7A9, Canada
FRANCOIS GRATTON 17520, RUE CHAPLEAU, MIRABEL QC J7J 7J7, Canada
ROBERT OUELLETTE 42, RUE DES FRÊNES, ORFORD QC J1X 7A9, 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 42, Rue Des Frênes, Orford, QC J1X 7A9
Name 2006-11-17 current 6659161 CANADA INC.
Status 2009-09-17 current Dissolved / Dissoute
Status 2009-04-17 2009-09-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-11-17 2009-04-17 Active / Actif

Activities

Date Activity Details
2009-09-17 Dissolution Section: 212
2006-11-17 Incorporation / Constitution en société

Office Location

Address 42, rue Des Frênes
City Orford
Province QC
Postal Code J1X 7A9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Machine Shape Inc. 38 Rue Des Frênes, Orford, QC J1X 7A9 2013-05-10
Samicampagna Holdings Inc. 15 Rue Des FrÊnes, Orford, QC J1X 7A9 1999-03-23
155862 Canada Inc. 10, Rue Des Frênes, Orford, QC J1X 7A9 1987-06-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Magog Electrique Intégration Et Domotique Inc. 1054, Rue De Soeur-hélène, Magog, QC J1X 0A7 2013-05-15
Mynali Inc. 501, Rue John O Donigan, Magog, QC J1X 0A8 2019-04-08
Neuro Digital Inc. 703, Rue John-o-donigan, Magog, QC J1X 0A8 2018-03-22
Smash Consultation & Investissement Inc. 703 John-o-donigan, Magog, QC J1X 0A8 2006-04-06
MÉriance CollagÈne Inc. 703 John-o-donigan, Magog, QC J1X 0A8 2013-08-21
6275788 Canada Inc. 537 Ave. Des Oreades, Magog, QC J1X 0B1 2004-08-23
Les Jeux Touristik Inc. 427, Rue Damasse-bastien, Magog, QC J1X 0B4 2018-11-27
Devalin Inc. 444 Rue Damasse-bastien, Magog, QC J1X 0B4 2004-11-19
Geomatic Performance System Inc. 37, Rue Des Cardinaux, Orford, QC J1X 0C1 2007-06-05
Clarit Med Inc. 43, Rue De L'impasse D'orion, Orford, QC J1X 0C6 2016-06-02
Find all corporations in postal code J1X

Corporation Directors

Name Address
LUCIE PAPAYANOU 42, RUE DES FRÊNES, ORFORD QC J1X 7A9, Canada
FRANCOIS GRATTON 17520, RUE CHAPLEAU, MIRABEL QC J7J 7J7, Canada
ROBERT OUELLETTE 42, RUE DES FRÊNES, ORFORD QC J1X 7A9, Canada

Entities with the same directors

Name Director Name Director Address
Blue Oceans Satellite Systems Inc. Francois Gratton 630 Rene-Levesque Ouest, 22nd Floor, Montreal QC H3B 1S6, Canada
CANADIAN HEALTHCARE INFORMATION TECHNOLOGY TRADE ASSOCIATION (CHITTA) FRANCOIS GRATTON 2200, 1155 RENE-LEVESQUE WEST, MONTREAL QC H3B 4T3, Canada
R. OUELLETTE - C. BASTIEN VIANDES INC. ROBERT OUELLETTE 749 DESMARCHAIS, LONGUEUIL QC J4J 2Y7, Canada
DISPRO ONTARIO INC. ROBERT OUELLETTE 303 CLAIREVUE EAST, APT 4104, SAINT-BRUNO QC J3V 0B2, Canada
La fondation Guy Charron ROBERT OUELLETTE 3751, CHEMIN DES FAISANS, SAINT-PLACIDE QC J0V 2B0, Canada
DIGITAL ID AND AUTHENTICATION COUNCIL OF CANADA Robert Ouellette 675 King Street West, Suite 204, Toronto ON M5V 1M9, Canada
DISPRO INC. ROBERT OUELLETTE 303 BOUL. CLAIREVUE EST, APP. 4104, SAINT-BRUNO-DE-MONTARVILLE QC J3V 0B2, Canada
3834590 CANADA INC. ROBERT OUELLETTE 1341 RUE DES BEGONIAS, LA PLAINE QC J7M 1C6, Canada
THE IRISH PROTESTANT BENEVOLENT SOCIETY OF MONTREAL ROBERT OUELLETTE 1195 Rue Sherbrooke Ouest, Montréal QC H3A 1H9, Canada
Superplast Inc. ROBERT OUELLETTE 401 DE BOLOGNE, LAVAL QC H7K 9Z7, Canada

Competitor

Search similar business entities

City Orford
Post Code J1X 7A9

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 6659161 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