6780521 CANADA INC.

Address:
C.p.130, 121 Chemin Hughes, Otter Lake, QC J0X 2P0

6780521 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6780521. The registration start date is May 29, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6780521
Business Number 846102382
Corporation Name 6780521 CANADA INC.
Registered Office Address C.p.130
121 Chemin Hughes
Otter Lake
QC J0X 2P0
Incorporation Date 2007-05-29
Dissolution Date 2009-04-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 2

Directors

Director Name Director Address
HÉLÈNE BOULET C.P.130, OTTER LAKE QC J0X 2P0, Canada
BRIAN STANTON 919 RUE PRINCIPALE, BRYSON QC J0X 1H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-05-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-05-29 current C.p.130, 121 Chemin Hughes, Otter Lake, QC J0X 2P0
Name 2007-05-29 current 6780521 CANADA INC.
Status 2009-04-29 current Dissolved / Dissoute
Status 2007-05-29 2009-04-29 Active / Actif

Activities

Date Activity Details
2009-04-29 Dissolution Section: 210
2007-05-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-06-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address C.P.130
City Otter Lake
Province QC
Postal Code J0X 2P0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12444810 Canada Inc. 22 Quaile, Otter Lake, QC J0X 2P0 2020-10-25
H. Zacharias & Son Ltd. 390 Rue Tessier, Otter Lake, QC J0X 2P0 2018-06-08
9669205 Canada Inc. 31 Palmer Avenue, Otter Lake, QC J0X 2P0 2016-03-14
Societe D'amenagement Et De La Gestion Environnementale Du Lac Dumont 1933, Chemin Picanoc, Otter Lake, QC J0X 2P0 2013-07-15
8447918 Canada Inc. 413, Rue Prince-arthur, Otter Lake, QC J0X 2P0 2013-02-27
8093318 Canada Inc. 130 Chemin De Rang A, Otter Lake, QC J0X 2P0 2012-01-30
7904126 Canada Inc. 319, Avenue Martineau, Otter Lake, QC J0X 2P0 2011-06-27
Paper & Ink Inc. 23 Reddingston Road, Otter Lake, QC J0X 2P0 2009-01-23
Sterling Human Resources Inc. 71 Ch. Lac De La Ferme, Otter Lake, QC J0X 2P0 2007-07-04
G & C Zacharias Transport Inc. 395 Tessier Street, P.o. Box:386, Otter Lake, QC J0X 2P0 2006-08-08
Find all corporations in postal code J0X 2P0

Corporation Directors

Name Address
HÉLÈNE BOULET C.P.130, OTTER LAKE QC J0X 2P0, Canada
BRIAN STANTON 919 RUE PRINCIPALE, BRYSON QC J0X 1H0, Canada

Entities with the same directors

Name Director Name Director Address
WILMAR E. MALLETTE CONSTRUCTION INC. CONSTRUCTION WILMAR E. MALLETTE INC. BRIAN STANTON P.O. BOX 40, BRYSON QC J0X 1H0, Canada
2958473 CANADA INC. BRIAN STANTON 950 PRINCIPALE, BRYSON QC J0X 1H0, Canada
BAIE PONTIAC BUICK INC. BRIAN STANTON 950 PRINCIPALE, BRYSON QC J0X 1H0, Canada
154817 CANADA INC. BRIAN STANTON 950 MAIN STREET, BRYSON QC J0X 1H0, Canada
6166113 CANADA INCORPORÉE HÉLÈNE BOULET C.P. 130, 121 CH HUGHES, OTTER LAKE QC J0X 2P0, Canada

Competitor

Search similar business entities

City Otter Lake
Post Code J0X 2P0

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 6780521 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