6675891 CANADA INC.

Address:
630 Place Satim, Montreal, QC H4M 2W8

6675891 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6675891. The registration start date is December 19, 2006. The current status is Active.

Corporation Overview

Corporation ID 6675891
Business Number 832493563
Corporation Name 6675891 CANADA INC.
Registered Office Address 630 Place Satim
Montreal
QC H4M 2W8
Incorporation Date 2006-12-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MARK LEVY 5710 LEGER, COTE ST LUC QC H4W 2E6, Canada
LEVY BENSHIMOL 702 CARRÉ SATIM, VILLE ST LAURENT QC H4M 2X3, Canada
DOMINIQUE BENARROCH 630 PLACE SATIM, VILLE ST LAURENT QC H4M 2W8, Canada
JOSEPH BENSIMON 5553 CAVENDISH BLVD., COTE ST LUC QC H4V 2S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-12-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-06-02 current 630 Place Satim, Montreal, QC H4M 2W8
Address 2006-12-19 2009-06-02 1425 Rene Levesque West Suite 800, Montreal, QC H3G 1T7
Name 2006-12-19 current 6675891 CANADA INC.
Status 2009-06-02 current Active / Actif
Status 2009-05-20 2009-06-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-12-19 2009-05-20 Active / Actif

Activities

Date Activity Details
2006-12-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-12-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-09-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 630 PLACE SATIM
City MONTREAL
Province QC
Postal Code H4M 2W8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Monarquia Inc. 775 Rue Satim, Montreal, QC H4M 2W8 2018-08-16
Attache Cm Distribution Inc. 715 Rue Satim, Saint Laurent, QC H4M 2W8 2013-04-09
My Design Tutor Inc. 745, Rue Satim, St-laurent, QC H4M 2W8 2009-10-01
6635733 Canada Inc. 755 Satim, St-laurent, QC H4M 2W8 2006-10-03
4352572 Canada Inc. 745 Rue Satim, St.laurent, QC H4M 2W8 2006-06-22
Docudata Software Corporation 840 Satim Street, Saint-laurent, QC H4M 2W8 2000-06-30
3385167 Canada Inc. 792 Rue Satim, Montréal, QC H4M 2W8 1997-06-19
2819104 Canada Inc. 685 Satim, St-laurent, QC H4M 2W8 1992-05-07
175379 Canada Inc. 780 Satim, St-laurent, QC H4M 2W8 1990-10-09
Investissements Clifford Besner Inc. 840 St-satim Street, St-laurent, QC H4M 2W8 1990-01-09
Find all corporations in postal code H4M 2W8

Corporation Directors

Name Address
MARK LEVY 5710 LEGER, COTE ST LUC QC H4W 2E6, Canada
LEVY BENSHIMOL 702 CARRÉ SATIM, VILLE ST LAURENT QC H4M 2X3, Canada
DOMINIQUE BENARROCH 630 PLACE SATIM, VILLE ST LAURENT QC H4M 2W8, Canada
JOSEPH BENSIMON 5553 CAVENDISH BLVD., COTE ST LUC QC H4V 2S1, Canada

Entities with the same directors

Name Director Name Director Address
LES VETEMENTS VAL & MIK INC. DOMINIQUE BENARROCH 4635 CLANRANALD APT 119, MONTREAL QC H3X 2R8, Canada
GROUPE GENERATION KID INC. DOMINIQUE BENARROCH 630 PLACE SATIM, ST-LAURENT QC H4M 2W8, Canada
10847356 CANADA INC. Joseph Bensimon 2400 Chemin Lucerne, unité 551, Mont-Royal QC H3R 2J8, Canada
4189922 Canada Inc. MARK LEVY 5710 LEGER, MONTREAL QC H4W 2E6, Canada
2730090 CANADA INC. MARK LEVY 9292 MEILLEUR, MONTREAL QC H2N 2B5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4M 2W8

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 6675891 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