6703917 CANADA INC.

Address:
278 Principale, Mansfield, QC J0X 1V0

6703917 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6703917. The registration start date is January 17, 2007. The current status is Active.

Corporation Overview

Corporation ID 6703917
Business Number 827533720
Corporation Name 6703917 CANADA INC.
Registered Office Address 278 Principale
Mansfield
QC J0X 1V0
Incorporation Date 2007-01-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
DENIS FORTIN 180 ISABELLE, MANSFIELD QC J9H 1V0, Canada
RENAUD FORTIN 101 DAGENAIS, MANSFIELD QC J0X 1V0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-01-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-01-17 current 278 Principale, Mansfield, QC J0X 1V0
Name 2007-01-17 current 6703917 CANADA INC.
Status 2009-07-13 current Active / Actif
Status 2009-06-16 2009-07-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-01-17 2009-06-16 Active / Actif

Activities

Date Activity Details
2007-01-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-10-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-10-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 278 Principale
City MANSFIELD
Province QC
Postal Code J0X 1V0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
SÉbastien Bonnerot Courtier Immobilier Inc. 563 Baume, Fort Coulonge, QC J0X 1V0 2020-10-19
9786163 Canada Inc. 204, Principale, Fort-coulonge, QC J0X 1V0 2016-06-09
7590890 Canada Inc. 291, Chemin De La Chute, Fort-coulonge, QC J0X 1V0 2010-07-02
7577885 Canada Inc. 100, Chemin Du Bois-franc, Mansfield, QC J0X 1V0 2010-06-15
7288522 Canada Inc. 517, Rue Baume, Fort-coulonge, QC J0X 1V0 2009-12-02
7208839 Canada Inc. 100 Ch Frazer, C.p. 500, Quyon Pontiac, QC J0X 1V0 2009-07-17
4518250 Canada Inc. 273 Leguerrier, Fort-coulonge, QC J0X 1V0 2009-05-19
7154224 Canada Inc. 273, Rue Leguerrier Ouest, Mansfield, QC J0X 1V0 2009-04-08
Transformation DubÉ Laroche Inc. 100, Rue Lacroix, Fort-coulonge, QC J0X 1V0 2007-03-21
6393012 Canada Inc. 221 Route 148, Mansfield, QC J0X 1V0 2005-05-16
Find all corporations in postal code J0X 1V0

Corporation Directors

Name Address
DENIS FORTIN 180 ISABELLE, MANSFIELD QC J9H 1V0, Canada
RENAUD FORTIN 101 DAGENAIS, MANSFIELD QC J0X 1V0, Canada

Entities with the same directors

Name Director Name Director Address
7183259 CANADA INC. DENIS FORTIN 151 BEAUVAIS, GATINEAU QC J8R 3T9, Canada
CENTRE D'ACHAT LA PISTE INC. DENIS FORTIN 200-700 BOUL. LUCILLE-TEASDALE, TERREBONNE QC J6V 0A5, Canada
OLYMPICS 2008 - TORONTO DENIS FORTIN 920 SILVER BIRCH TRAIL, MISSISSAUGA ON L5J 4S3, Canada
DENIS FORTIN ELECTRIQUE INC. DENIS FORTIN COMTE DE L'ISLET, L'ISLET-SUR-MER QC , Canada
QUINCAILLERIE ARCHITECTURALE DE QUEBEC INC. DENIS FORTIN BOUL. TALBOT, LATERRIERE QC J0V 1K0, Canada
UT Canada, Inc. DENIS FORTIN 620 GABY-DESMARAIS, MARIEVILLE QC J3M 0A2, Canada
3478157 CANADA INC. DENIS FORTIN 180 ISABELLE, MANSFIELD QC J0X 1V0, Canada
ALFAMICROGEST INC. DENIS FORTIN 631 RUE HULL, VILLE LASALLE QC H8R 1W1, Canada
BOUTIQUE KON-JOINT LTEE DENIS FORTIN C.P. 1511 RUE JACQUES CARTIER, GASPE QC , Canada
Laser Disque International LDI Inc. DENIS FORTIN 60 ST-THEOPHILE, COURVILLE QC G1C 3B6, Canada

Competitor

Search similar business entities

City MANSFIELD
Post Code J0X 1V0

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
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 6703917 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