6670539 CANADA INC.

Address:
248 Vallée Street, Sainte-anne-de-bellevue, QC H9X 3W2

6670539 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6670539. The registration start date is December 9, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6670539
Business Number 833721566
Corporation Name 6670539 CANADA INC.
Registered Office Address 248 Vallée Street
Sainte-anne-de-bellevue
QC H9X 3W2
Incorporation Date 2006-12-09
Dissolution Date 2014-01-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARK DITTRICH 248 VALLÉE STREET, SAINTE-ANNE-DE-BELLEVUE QC H9X 3W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-12-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-12-09 current 248 Vallée Street, Sainte-anne-de-bellevue, QC H9X 3W2
Name 2006-12-09 current 6670539 CANADA INC.
Status 2014-01-10 current Dissolved / Dissoute
Status 2006-12-09 2014-01-10 Active / Actif

Activities

Date Activity Details
2014-01-10 Dissolution Section: 210(2)
2006-12-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2013-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-05-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 248 Vallée Street
City Sainte-Anne-De-Bellevue
Province QC
Postal Code H9X 3W2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10717860 Canada Inc. 245 Vallée St, Sainte-anne-de-bellevue, QC H9X 3W2 2018-04-05
7922507 Canada Inc. 245 VallÉe, Ste. Anne De Bellevue, QC H9X 3W2 2011-08-11
Bopar Inc. 200 VallÉe, Ste-anne De Bellevue, QC H9X 3W2 2002-08-15
Marcucci Verdoni Enterprises Inc. 260 Rue Vallé, Ste-anne De Bellevue, QC H9X 3W2 1999-04-19
Ventes Stephen Wolfe Inc. 205 Vallée Street, Sainte-anne-de-bellevue, QC H9X 3W2 1995-06-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7849524 Canada Inc. 20800 Blvd. Industriel, Ste-anne-de-bellevue, QC H9X 0A1 2011-04-28
3402983 Canada Inc. 20800 Boulevard Industriel, Ste-anne-de-bellevue, QC H9X 0A1 1997-08-20
Les Instruments I.t.m. Inc. 20800 Boulevard Industriel, Ste-anne De Bellevue, QC H9X 0A1 1983-08-11
4152484 Canada Inc. 20800 Boulevard Industriel, Ste-anne-de-bellevue, Montreal, QC H9X 0A1 2003-03-18
10540064 Canada Inc. 20800 Boulevard Industriel, Sainte-anne-de-bellevue, QC H9X 0A1 2017-12-14
11553852 Canada Inc. 20800 Boulevard Industriel, Ste-anne-de-bellevue, QC H9X 0A1 2019-08-06
Hagen Family Foundation 20500 Trans Canada Hwy, Baie D'urfe, QC H9X 0A2 2005-05-03
Rolf C. Hagen Inc. 20500 Trans Canada Highway, Baie D'urfé, QC H9X 0A2 1957-02-11
3499481 Canada Inc. 20500 Transcanada Highway, Baie-d'urfé, QC H9X 0A2
Specialized Bicycle Components Canada, Inc. 20975 Daoust Street, Sainte-anne-de-bellevue, QC H9X 0A3 1990-11-06
Find all corporations in postal code H9X

Corporation Directors

Name Address
MARK DITTRICH 248 VALLÉE STREET, SAINTE-ANNE-DE-BELLEVUE QC H9X 3W2, Canada

Competitor

Search similar business entities

City Sainte-Anne-De-Bellevue
Post Code H9X 3W2

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 6670539 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