6678165 CANADA INC.

Address:
55, Rue Castonguay, Bureau 301, Saint-jérôme, QC J7Y 2H9

6678165 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6678165. The registration start date is December 22, 2006. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6678165
Business Number 832331367
Corporation Name 6678165 CANADA INC.
Registered Office Address 55, Rue Castonguay, Bureau 301
Saint-jérôme
QC J7Y 2H9
Incorporation Date 2006-12-22
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JACQUES TESSIER 504, RUE CASTONGUAY, SAINT-JÉRÔME QC J7Y 3N1, Canada
CLAUDE BOIVIN 246, ST-RAPHAËL, ILE BIZARD QC H9E 1S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-12-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-02-06 current 55, Rue Castonguay, Bureau 301, Saint-jérôme, QC J7Y 2H9
Address 2006-12-22 2007-02-06 55, Rue Castonguay, Bureau 400, Saint-jérôme, QC J7Y 2H9
Name 2006-12-22 current 6678165 CANADA INC.
Status 2010-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2006-12-22 2010-01-01 Active / Actif

Activities

Date Activity Details
2006-12-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-11-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 55, rue Castonguay, bureau 301
City Saint-Jérôme
Province QC
Postal Code J7Y 2H9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wolf R.e.d. Corporation 55 Rue Castonguay, Bureau 400, Saint-jérôme, QC J7Y 2H9 2020-01-30
8939896 Canada Inc. 55, Rue Castonguay, Bureau 400, Saint-jérôme, QC J7Y 2H9 2014-06-30
3350428 Canada Inc. 55, Rue Castonguay, Bureau 400, Saint-jÉrÔme, QuÉbec, QC J7Y 2H9 1997-02-28
Omniciel International Inc. 55 Castonguay, Bureau 302, Saint-jerome, QC J7Y 2H9 1985-08-26
G.m.f.c. Industries Inc. 55 Rue Castonguay, Appartement 103, St-jerome, QC J7Y 2H9 1979-11-30
Groupe Cis LtÉe 55 Rue Castonnguay, Bureau 301, Saint-jÉrÔme, QC J7Y 2H9
3041140 Canada Inc. 55 Rue Castonguay, Bureau 303, St-jerome, QC J7Y 2H9 1994-06-09
3812634 Canada Inc. 55, Rue Castonguay, Bureau 400, St-jerome, QC J7Y 2H9 2000-09-20
Entreprises Monferrand & Bermann Inc. 55 Rue Castonguay, Bureau 400, Saint-jerome, QC J7Y 2H9 2008-03-10
9092676 Canada Inc. 55, Rue Castonguay, Bureau 400, Saint-jérôme, QC J7Y 2H9 2014-11-19
Find all corporations in postal code J7Y 2H9

Corporation Directors

Name Address
JACQUES TESSIER 504, RUE CASTONGUAY, SAINT-JÉRÔME QC J7Y 3N1, Canada
CLAUDE BOIVIN 246, ST-RAPHAËL, ILE BIZARD QC H9E 1S2, Canada

Entities with the same directors

Name Director Name Director Address
CLAUDE BOIVIN ET FILS GROSSISTE EN FRUITS ET LEGUMES INC. CLAUDE BOIVIN 1648 RUE TREPANIER, LAVAL QC H7W 3G7, Canada
OXEON CORP. Claude Boivin 24, Terrasse Martin, Île-Bizard QC H9E 1K5, Canada
99403 CANADA INC. CLAUDE BOIVIN 5720 PLACE CHAUVIN, MONTREAL QC H1M 2E2, Canada
HOTEL ST-HONORE DE CHICOUTIMI INC. CLAUDE BOIVIN 3640 BOUL. MARTEL, ST HONORE QC , Canada
126207 CANADA LTEE CLAUDE BOIVIN 87 BOUL. DES HAUTS-BOIS, APP.302, STE-JULIE QC , Canada
COGNI-CASE INC. CLAUDE BOIVIN 550 SHERBROOKE W., 14TH FL., MONTREAL QC H3A 1B9, Canada
CORPORATION D'INVESTISSEMENT PLANNSOFT CLAUDE BOIVIN 55 RUE CASTONGUAY, BUREAU 303, ST-JEROME QC J7Y 2H9, Canada
95068 CANADA LIMITEE CLAUDE BOIVIN 519 DE LA FALAISE, ST-DAVID QC , Canada
MARINE INDUSTRIE LIMITEE CLAUDE BOIVIN 426 RUE ALEXANDRA, ST-LAMBERT QC J4R 1Z5, Canada
88025 CANADA LIMITEE CLAUDE BOIVIN 519 DE LA FALAISE, CTE LEVIS, ST-DAVID QC , Canada

Competitor

Search similar business entities

City Saint-Jérôme
Post Code J7Y 2H9

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 6678165 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