6798543 CANADA INC.

Address:
493, Chemin Grande-cÔte, Saint-eustache, QC J7P 1K3

6798543 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6798543. The registration start date is June 28, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6798543
Business Number 856850755
Corporation Name 6798543 CANADA INC.
Registered Office Address 493, Chemin Grande-cÔte
Saint-eustache
QC J7P 1K3
Incorporation Date 2007-06-28
Dissolution Date 2010-11-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CAROLE FLEURY 5955, RUE WILDERTON, MONTRÉAL QC H3S 2V1, Canada
MARC-ANDRÉ LAVOIE 5955, rue Wilderton, PH K, MONTRÉAL QC H3S 2V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-06-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-06-28 current 493, Chemin Grande-cÔte, Saint-eustache, QC J7P 1K3
Name 2007-06-28 current 6798543 CANADA INC.
Status 2010-11-18 current Dissolved / Dissoute
Status 2007-06-28 2010-11-18 Active / Actif

Activities

Date Activity Details
2010-11-18 Dissolution Section: 210(3)
2007-06-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-01-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-02-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-03-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 493, CHEMIN GRANDE-CÔTE
City SAINT-EUSTACHE
Province QC
Postal Code J7P 1K3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4508858 Canada Inc. 493, Chemin Grande-côte, Saint-eustache, QC J7P 1K3 2009-01-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Queensgate Resources Corporation 493 Chemin De La Grande CÔte, St-eustache, QC J7P 1K3 2008-01-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4479581 Canada Inc. 115 Marie Victorin, Condo 3, St-eustache, QC J7P 0A4 2008-05-16
7689594 Canada Inc. 303 Des Capucines, St-eustache, QC J7P 0A7 2010-10-31
6443788 Canada LimitÉe 307, Des Capucines, St.eustache, QC J7P 0A7 2005-09-06
8076413 Canada Inc. 316, Rue Des Jonquilles, Saint-eustache, QC J7P 0A9 2012-01-10
Axent SupÉrieur Inc. 316 Rue Des Jonquilles, St-eustache, QC J7P 0A9 2007-03-30
3853454 Canada Inc. 295 Rue Des Jonquilles, Saint-eusatche, QC J7P 0A9 2001-02-09
7215291 Canada Inc. 295 Rue Des Jonquilles, Saint Eustache, QC J7P 0A9 2009-07-29
8318506 Canada Inc. 537 Rue Des Aster, St Eustache, QC J7P 0B2 2012-10-04
7189231 Canada Inc. 549, Des Asters, St-eustache, QC J7P 0B2 2009-06-11
4258037 Canada Inc. 562, Rue Des Asters, Saint-eustache, QC J7P 0B2 2004-09-27
Find all corporations in postal code J7P

Corporation Directors

Name Address
CAROLE FLEURY 5955, RUE WILDERTON, MONTRÉAL QC H3S 2V1, Canada
MARC-ANDRÉ LAVOIE 5955, rue Wilderton, PH K, MONTRÉAL QC H3S 2V1, Canada

Entities with the same directors

Name Director Name Director Address
4508858 CANADA INC. CAROLE FLEURY 5955 WILDERTON, MONTRÉAL QC H3S 2V1, Canada
MILLE ISLES AUTO LTEE CAROLE FLEURY 5955 RUE WILDERTON, APT. PHK, MONTREAL QC H3S 2V1, Canada
BlackRock Metals Inc. MARC-ANDRÉ LAVOIE 5955 WILDERTON AVE., #7K, MONTREAL QC H2S 2V1, Canada
6945295 CANADA INC. MARC-ANDRÉ LAVOIE 4910 Victoria Avenue, Montreal QC H3W 2N1, Canada
9167153 CANADA INC. Marc-André Lavoie 3070-7 Pierre-Thomas Hurteau, St-Hubert QC J3Y 9K3, Canada
Queensgate Resources Corporation MARC-ANDRÉ LAVOIE 5955 WILDERTON APT PHK, MONTRÉAL QC H3S 2V1, Canada
4508858 CANADA INC. MARC-ANDRÉ LAVOIE 19, RUE GRENVILLE, MONTRÉAL QC H3Y 1V9, Canada
MILLE ISLES AUTO LTEE MARC-ANDRÉ LAVOIE 19, AVENUE GRENVILLE, MONTRÉAL QC H3Y 1V9, Canada
GREATMARC INC. Marc-André Lavoie 1120 Boulevard l'Assomption, Repentigny QC J6A 5H5, Canada
Minière BlackRock inc. · BlackRock Mining Inc. Marc-André LAVOIE PHK-5955 Wilderton Avenue, Montréal QC H3S 2V1, Canada

Competitor

Search similar business entities

City SAINT-EUSTACHE
Post Code J7P 1K3

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 6798543 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