6782825 CANADA INC.

Address:
204 Chemin Des Ancetres, Mont-tremblant, QC J8E 1H4

6782825 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6782825. The registration start date is June 4, 2007. The current status is Active.

Corporation Overview

Corporation ID 6782825
Business Number 845073790
Corporation Name 6782825 CANADA INC.
Registered Office Address 204 Chemin Des Ancetres
Mont-tremblant
QC J8E 1H4
Incorporation Date 2007-06-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT RICHARDSON 3035 CHEMIN DE LA CHAPELLE, MONT-TREMBLANT QC J8E 1E1, Canada
SANDRA DIEM 3035 CHEMIN DE LA CHAPELLE, MONT-TREMBLANT QC J8E 1E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-06-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-07-27 current 204 Chemin Des Ancetres, Mont-tremblant, QC J8E 1H4
Address 2007-06-04 2012-07-27 3035 Chemin De La Chapelle, Mont-tremblant, QC J8E 1E1
Name 2007-06-04 current 6782825 CANADA INC.
Status 2007-06-04 current Active / Actif

Activities

Date Activity Details
2007-06-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 204 CHEMIN DES ANCETRES
City Mont-Tremblant
Province QC
Postal Code J8E 1H4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
175384 Canada Inc. 204 Chemin Des Ancetres, Mont-tremblant, QC J8E 1H4 1990-10-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Productions De La Capitale Nationale Inc. 234 Chemin Des Ancêtres, Mont-tremblant, QC J8E 1H4 2004-01-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Denturologistes Sarrapuchiello Inc. 275, Allée Boréalis, Mont-tremblant, QC J8E 0A4 2014-12-19
Les Placements Raymond Martel Ltee 144 Alée Boréalis, Mont-tremblant, QC J8E 0A4 1981-10-23
10512940 Canada Inc. 6-380 Allée Des Cimes, Mont-tremblant, QC J8E 0B3 2017-11-27
6244661 Canada Inc. 380 AllÉe Des Cimes, Apt 2, Mont-tremblant, QC J8E 0B3 2004-06-07
Gestions Sirilo Inc. 450, Allée-des-cimes, Appartement 2, Mont-tremblant, QC J8E 0B3 1981-02-10
8727830 Canada Inc. 201 Ch. Sous-les-arbres, Mont-tremblant, QC J8E 0B9 2014-06-03
The Hero Maker Group Inc. 201 Chemin Sous-les-arbres, Mont-tremblant, QC J8E 0B9 2010-07-27
4023498 Canada Inc. 201, Chemin Sous-les-arbres, Mont-tremblant, QC J8E 0B9 2002-07-23
4445805 Canada Inc. 355, Allée Du Méandre, Mont-tremblant, QC J8E 0C5 2007-11-21
Maison Myrtle Canada Inc. 905 Chemin Cochrane, Mont-tremblant, QC J8E 0C7 2010-02-12
Find all corporations in postal code J8E

Corporation Directors

Name Address
ROBERT RICHARDSON 3035 CHEMIN DE LA CHAPELLE, MONT-TREMBLANT QC J8E 1E1, Canada
SANDRA DIEM 3035 CHEMIN DE LA CHAPELLE, MONT-TREMBLANT QC J8E 1E1, Canada

Entities with the same directors

Name Director Name Director Address
Killam - Keith Developments Limited Robert Richardson 100, 3700 Kempt Road, Halifax NS B3K 4X8, Canada
RediShred Capital Corp. Robert Richardson 44 Guy Street, Dartmouth NS B3A 2P6, Canada
85380 CANADA LTD/LTEE ROBERT RICHARDSON 450 JORDAN HILL ROAD RR 5, COOKSHIRE QC J0B 1M0, Canada
TARANSAY INVESTMENTS LIMITED ROBERT RICHARDSON 110 FAIRLAWN AVE., TORONTO ON M5M 1S8, Canada
3042332 CANADA INC. ROBERT RICHARDSON 450 JORDON HILL ROAD, RR 5, COOKSHIRE QC J0B 1M0, Canada
175384 CANADA INC. ROBERT RICHARDSON C.P. 1169, KNOWLTON QC J0E 1V0, Canada
3042332 CANADA INC. ROBERT RICHARDSON 450 JORDON HILL ROAD, RR 5, COOKSHIRE QC J0B 1M0, Canada
HYDRO-WICK INDUSTRIES LTD. ROBERT RICHARDSON 450 JORDAN HILL RD RR 5, COOKSHIRE QC J0B 1M0, Canada
INITIATIVES FOR AUTOMOTIVE INNOVATION ROBERT RICHARDSON 28 FLAMINGO DRIVE, HAMILTON ON L9A 4X7, Canada
9542574 Canada Inc. Robert Richardson 6615 Jubilee Road, Halifax NS B3H 2H6, Canada

Competitor

Search similar business entities

City Mont-Tremblant
Post Code J8E 1H4

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 6782825 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