6680691 CANADA INC.

Address:
53 Rue L'amoureux, St-lin-laurentide, QC J5M 1N7

6680691 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6680691. The registration start date is December 31, 2006. The current status is Active.

Corporation Overview

Corporation ID 6680691
Business Number 831679568
Corporation Name 6680691 CANADA INC.
Registered Office Address 53 Rue L'amoureux
St-lin-laurentide
QC J5M 1N7
Incorporation Date 2006-12-31
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JACQUES BLANCHETTE 53 RUE LAMOUREUX, ST-LIN-DES-LAURENTIDES QC J5M 1N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-02-08 current 53 Rue L'amoureux, St-lin-laurentide, QC J5M 1N7
Address 2009-06-28 2011-02-08 1268, 43e Avenue, Laval, QC H7R 5A1
Address 2006-12-31 2009-06-28 4220, 3e Avenue, Laval, QC H7R 2Y5
Name 2006-12-31 current 6680691 CANADA INC.
Status 2006-12-31 current Active / Actif

Activities

Date Activity Details
2006-12-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-05-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2010-05-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 53 RUE L'AMOUREUX
City ST-LIN-LAURENTIDE
Province QC
Postal Code J5M 1N7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
X-globe Fabricant De SystÈmes De Stockage Dynamique Inc. 208, Rue De L'industrie, Saint Lin Des Laurentides, QC J5M 0A3 2019-06-18
Raymond Bouchard Excavation Inc. 222, De L'industrie, St-lin Des Laurentides, QC J5M 0A3 1981-04-16
8925747 Canada Inc. 976 Jeremie, St-lin-laurentides, QC J5M 0A6 2014-06-16
Spécialités Bonavista Inc. 642 Jean-dallaire, Saint-lin-des-laurentides, QC J5M 0B3 2002-02-11
Solutel MillÉnium Technologies Inc. 942, Av. Du Marché, St-lin-laurentide, QC J5M 0G3 2001-08-10
Gestion Kevin Simard Limitée 245 Rue De La Fruitière, Saint-lin, QC J5M 0G5 2019-02-25
12480808 Canada Inc. 643 Des Champs De Ble, St-lin Des Laurentides, QC J5M 0G8 2020-11-08
Swanky Entertaiment Inc. 1007 Du Cerfeuil, Saint Lin Laurentide, QC J5M 0H2 2009-02-03
175770 Canada Ltee 880 Rue De La Campagne, Saint-lin-des Laurentides, QC J5M 0J7 1991-01-09
10599352 Canada Inc. 124b, Route 335, Saint-lin-des-laurentides, QC J5M 0L5 2018-01-25
Find all corporations in postal code J5M

Corporation Directors

Name Address
JACQUES BLANCHETTE 53 RUE LAMOUREUX, ST-LIN-DES-LAURENTIDES QC J5M 1N7, Canada

Entities with the same directors

Name Director Name Director Address
3060276 CANADA INC. JACQUES BLANCHETTE 295 CHEMIN ASTBURY, RR 2, WATERVILLE QC J0B 3H0, Canada
96661 CANADA INC. JACQUES BLANCHETTE 13 RUE WELLINGTON SUITE 4, SHERBROOKE QC J1H 5A9, Canada

Competitor

Search similar business entities

City ST-LIN-LAURENTIDE
Post Code J5M 1N7

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 6680691 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