6669468 CANADA INC.

Address:
84, 5e Avenue Est, La Sarre, QC J9Z 1K9

6669468 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6669468. The registration start date is December 7, 2006. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6669468
Business Number 831850524
Corporation Name 6669468 CANADA INC.
Registered Office Address 84, 5e Avenue Est
La Sarre
QC J9Z 1K9
Incorporation Date 2006-12-07
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
LISE TRÉPANIER 101, LAC ST-FRANÇOIS, LA SARRE QC H4J 2A1, Canada
NORMAND GENDRON 84, 5E AVENUE, LA SARRE QC J9Z 1K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-12-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-12-07 current 84, 5e Avenue Est, La Sarre, QC J9Z 1K9
Name 2006-12-07 current 6669468 CANADA INC.
Status 2007-09-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2006-12-07 2007-09-01 Active / Actif

Activities

Date Activity Details
2006-12-07 Incorporation / Constitution en société

Office Location

Address 84, 5e avenue Est
City La Sarre
Province QC
Postal Code J9Z 1K9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7917759 Canada Inc. 84, 5ème Avenue Est, Lasarre, QC J9Z 1K9 2011-07-14
Bioxfor Inc. 50a 5e Avenue Est, La Sarre, QC J9Z 1K9 2010-10-06
Varietes Norli Inc. 84 5ieme Avenue Est, La Sarre, QC J9Z 1K9 1980-09-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Karine Morin Dentiste Inc. 665 2e Rue Est, La Sarre, QC J9Z 0A7 2009-11-12
Association of Canadian Cartoonists 24 Pelletier, Gatineau, QC J9Z 1C5 1988-03-25
Air Terre Service Courrier Inc. 14, 3e Avenue Ouest, La Sarre, QC J9Z 1G7 1989-04-24
Conteneurs Multiblast Inc. 176 3e Avenue Est, La Sarre, QC J9Z 1J2 2019-09-24
6567291 Canada Inc. 78, 8ème Avenue Ouest, La Sarre, QC J9Z 1N3 2006-05-10
4272501 Canada Inc. 78 8e Avenue Ouest, La Sarre, QC J9Z 1N3 2004-12-15
2981041 Canada Inc. 78 8e Ave O, La Sarre, QC J9Z 1N3 1993-12-09
Les PÉtroles Carufel Inc. 78 8e Avenue Ouest, La Sarre, QC J9Z 1N3
6890296 Canada Inc. 39 8e Avenue Est, La Sarre, QC J9Z 1N5 2007-12-14
Gestion M.l.b.d. (2005) Inc. 1, Route 111 Ouest, La Sarre, QC J9Z 1R5 2005-03-29
Find all corporations in postal code J9Z

Corporation Directors

Name Address
LISE TRÉPANIER 101, LAC ST-FRANÇOIS, LA SARRE QC H4J 2A1, Canada
NORMAND GENDRON 84, 5E AVENUE, LA SARRE QC J9Z 1K9, Canada

Entities with the same directors

Name Director Name Director Address
100429 CANADA LTEE LISE TRÉPANIER 101 LAC ST-FRANÇOIS, C.P. 45, ST-VITAL DE CLERMONT QC J0Z 3M0, Canada
HORIZONS NORTH FINANCIAL SERVICES INC. NORMAND GENDRON 1571 WOLSELEY AVENUE, WINNIPEG MB R3G 1H9, Canada
100429 CANADA LTEE NORMAND GENDRON 84 5E AVENUE EST, LA SARRE QC J9Z 1K9, Canada
HORIZONS NORTH INSURANCE AGENCY INC. NORMAND GENDRON 1571 WOLSELEY AVENUE, WINNIPEG MB R3G 1H9, Canada
121306 CANADA INC. NORMAND GENDRON 9 AVENUE MORIN, LA SARRE QC J9Z 2Y3, Canada
3132439 CANADA INC. NORMAND GENDRON 105 9E AVENUE, LA POCATIERE QC G0R 1Z0, Canada
HORIZONS NORTH FINANCIAL COUNSEL INC. NORMAND GENDRON 1571 WOLSELEY AVE, WINNIPEG MB R3G 1H9, Canada
LES INVESTISSEMENTS BELCHABER INC. NORMAND GENDRON 118 2E AVENUE EST, LA SARRE QC J9Z 1G4, Canada

Competitor

Search similar business entities

City La Sarre
Post Code J9Z 1K9

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
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 6669468 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