6675816 CANADA INC.

Address:
1250, Boul. Rene-levesque Ouest, Bureau 2200, Montreal, QC H3B 4W8

6675816 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6675816. The registration start date is January 1, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6675816
Business Number 829781921
Corporation Name 6675816 CANADA INC.
Registered Office Address 1250, Boul. Rene-levesque Ouest
Bureau 2200
Montreal
QC H3B 4W8
Incorporation Date 2007-01-01
Dissolution Date 2014-01-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PAUL MASSICOTTE 350 DES PATRIOTES ROAD NORTH, MONT-SAINT-HILAIRE QC J3H 3H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-09-10 current 1250, Boul. Rene-levesque Ouest, Bureau 2200, Montreal, QC H3B 4W8
Address 2007-01-25 2010-09-10 7440 Décarie Boulevard, Montreal, QC H4P 2H1
Address 2007-01-01 2007-01-25 651 Notre-dame Street West, 3rd Floor, Montreal, QC H3C 1J1
Name 2007-01-01 current 6675816 CANADA INC.
Status 2014-01-29 current Dissolved / Dissoute
Status 2010-09-10 2014-01-29 Active / Actif
Status 2009-11-17 2010-09-10 Dissolved / Dissoute
Status 2009-06-16 2009-11-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-01-01 2009-06-16 Active / Actif

Activities

Date Activity Details
2014-01-29 Dissolution Section: 210(3)
2010-09-10 Revival / Reconstitution
2009-11-17 Dissolution Section: 212
2007-01-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-02-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-02-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-02-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1250, BOUL. RENE-LEVESQUE OUEST
City Montreal
Province QC
Postal Code H3B 4W8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Polygraphie J. Landry Inc. 1250, Boul. René-lévesque Ouest, 20e étage, Montréal, QC H3B 4W8 1996-01-26
Reyac Sport Corp. 1250, Boul. Rene-levesque Ouest, Bureau 1400, MontrÉal, QC H3B 5E9 1977-12-28
4277716 Canada Inc. 1250, Boul. RenÉ-lÉvesque Ouest, Level Md, MontrÉal, QC H3B 4W8 2005-05-06
93240 Canada Inc. 1250, Boul. René-lévesque Ouest, 20e étage, Montreal, QC H3B 4W8 1979-07-13
4227271 Canada Inc. 1250, Boul. Rene-levesque Ouest, Bureau 1910, MontrÉal, QC H3B 4W8 2004-05-10
4227280 Canada Inc. 1250, Boul. Rene-levesque Ouest, Bureau 1910, Montreal, QC H3B 4W8 2004-05-10
Groupe MotorisÉ International (gmi) Inc. 1250, Boul. RenÉ-lÉvesque Ouest, Bur. 4500, MontrÉal, QC H3B 4W8 2006-06-16
Linda Lemay Consultants Inc. 1250, Boul. René-lévesque Ouest, Montréal, QC H3B 4W8 2006-09-14
Les Immeubles A.h. (st-basile) Inc. 1250, Boul. René-lévesque Ouest, Suite 2200, Montréal, QC H3B 4W8 2006-11-22
3118223 Canada Inc. 1250, Boul. Rene-levesque Ouest, Bur. 2800, Montreal, QC H3B 2G4 1995-02-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11004859 Canada Inc. 2200-1250, Boul. René-lévesque Ouest, Montréal, QC H3B 4W8 2019-05-17
11308408 Canada Inc. 1250 Boul. René-lévesque O, Suite 2200, Montréal, QC H3B 4W8 2019-03-19
Gestion Al 1365 Mont-royal Inc. 1250 Boulevard René-lévesques Ouest, Suite 2940, Montreal, QC H3B 4W8 2018-12-19
10799459 Canada Inc. 1250, Blvd. René-lévesque West, 20th Floor, Montreal, QC H3B 4W8 2018-05-25
10583502 Canada Inc. 4030-1250 Boul René-lévesque Ouest, Montréal, QC H3B 4W8 2018-01-15
9918485 Canada Inc. 2200-1250 Boul. René-lévesque O, Montréal, QC H3B 4W8 2016-09-23
Peterpepper Inc. 1250 Boul.rené Lévesque O.suite 2200, Montreal, QC H3B 4W8 2015-12-23
9335714 Canada Inc. 1250 Rene Levesque O. #2200, Montreal, QC H3B 4W8 2015-06-16
9191143 Canada Inc. 3800-1250 René-lévesque Blvd. West, Montreal, QC H3B 4W8 2015-02-18
Canfuture Immigration Consulting Inc. 2200-1250 Rene Levesque West Street, Montreal, QC H3B 4W8 2015-02-12
Find all corporations in postal code H3B 4W8

Corporation Directors

Name Address
PAUL MASSICOTTE 350 DES PATRIOTES ROAD NORTH, MONT-SAINT-HILAIRE QC J3H 3H6, Canada

Entities with the same directors

Name Director Name Director Address
LES IMMEUBLES A.H. (AYLMER) INC. A.H. PROPERTIES (AYLMER) INC. PAUL MASSICOTTE 7440 BOUL. DECARIE, MONTREAL QC H4P 2H1, Canada
ASSOCIATION OF CANADIAN REAL ESTATE SYNDICATORS INC. PAUL MASSICOTTE 287 BROADWAY, 3RD FLOOR, WINNIPEG MB R3C 0R9, Canada
3175391 CANADA INC. PAUL MASSICOTTE 6380 COTE DE LIESSE, ST-LAURENT QC H4T 1E3, Canada
3322459 Canada Inc. PAUL MASSICOTTE 6380 COTE DE LIESSE, MONTREAL QC H4T 1E3, Canada
LES IMMEUBLES A.H. (ST-BASILE) INC. PAUL MASSICOTTE 7440 BOUL DECARIE, MONTREAL QC H4P 2H1, Canada
BARLOW TRAIL ESTATES LTD. PAUL MASSICOTTE 67 MAPLEWOOD AVE, OUTREMONT QC , Canada
3914186 CANADA INC. Paul Massicotte 1083, rue du Centenaire, Saint-Agapit QC G0S 1Z0, Canada
Plastome Inc. PAUL MASSICOTTE 18-11 PLAISANCE RD, RICHMOND HILL ON L4C 5H1, Canada
INDUSTRIAL GLASS COMPANY LIMITED PAUL MASSICOTTE 67 MAPLEWOOD AVENUE, OUTREMONT QC H2V 2L9, Canada
3582361 CANADA INC. PAUL MASSICOTTE 1015 RIVERVIEW, OTTERBURN PARK QC J3H 1Z2, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3B 4W8

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 6675816 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