6800386 CANADA INC.

Address:
100 Alexis Nihon Blvd, Suite 303, St-laurent, QC H4M 2N8

6800386 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6800386. The registration start date is July 3, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6800386
Business Number 856434550
Corporation Name 6800386 CANADA INC.
Registered Office Address 100 Alexis Nihon Blvd
Suite 303
St-laurent
QC H4M 2N8
Incorporation Date 2007-07-03
Dissolution Date 2012-05-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JAMES MARTIN 100 ALEXIS NIHON BLVD, SUITE 460, ST-LAURENT QC H4M 2N9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-07-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-02-29 current 100 Alexis Nihon Blvd, Suite 303, St-laurent, QC H4M 2N8
Address 2007-07-03 2008-02-29 100 Alexis Nihon Blvd, Suite 460, St-laurent, QC H4M 2N9
Name 2007-07-03 current 6800386 CANADA INC.
Status 2012-05-15 current Dissolved / Dissoute
Status 2011-12-17 2012-05-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-07-03 2011-12-17 Active / Actif

Activities

Date Activity Details
2012-05-15 Dissolution Section: 212
2007-07-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 Alexis Nihon Blvd
City St-Laurent
Province QC
Postal Code H4M 2N8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3495981 Canada Inc. 100 Alexis Nihon Blvd, Suite 219, Montreal, QC H4M 2P1 1998-08-26
159465 Canada Inc. 100 Alexis Nihon Blvd, Suite 520, Montreal, QC H4M 2P1
3754944 Canada Inc. 100 Alexis Nihon Blvd, Suite 219, Montreal, QC H4M 2P1 2000-05-01
Exalt Home International Inc. 100 Alexis Nihon Blvd, Suite #592, St. Laurent, QC H4M 2P1 2005-07-07
172114 Canada Inc. 100 Alexis Nihon Blvd, #520, Montreal, QC H4M 2P1 1990-02-16
Star Net Marketing Inc. 100 Alexis Nihon Blvd, Suite 470, St-laurent, QC H4M 2N9 1990-06-21
3847951 Canada Inc. 100 Alexis Nihon Blvd, Suite 520, St-laurent, QC H4M 2P1 2000-12-21
3914895 Canada Inc. 100 Alexis Nihon Blvd, Suite 290, Ville St-laurent, QC H4M 2N7 2001-07-12
Ycdn Overseas Inc. 100 Alexis Nihon Blvd, Suite 290, Saint-laurent, QC H4M 2N7 2012-03-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jada Sleep Inc. 100 Alexis-nihon Boulevard, Suite 450, Montreal, QC H4M 2N8 2018-02-19
11511149 Canada Inc. 100 Alexis-nihon Boulevard, Suite 398, Montreal, QC H4M 2N8 2019-07-11

Corporation Directors

Name Address
JAMES MARTIN 100 ALEXIS NIHON BLVD, SUITE 460, ST-LAURENT QC H4M 2N9, Canada

Entities with the same directors

Name Director Name Director Address
Little Lake Cultural Foundation James Martin 320 St. Mary's Street, Fredericton NB E3A 2S4, Canada
Hometown Howies Inc. James Martin 282 Napier Street, Collingwood ON L9Y 3T3, Canada
THE BLUE LUPIN FOUNDATION JAMES MARTIN 19 TUDOR GATE, TORONTO ON M2L 1N3, Canada
CERS ENERGY SOLUTIONS & PROCESSING INC. JAMES MARTIN 1002 TORBET PLC., GARIBALDI HIGHLANDS BC V0N 1T0, Canada
PETS N' PUDDLES INC. JAMES MARTIN 39 DUNSTAN CRESCENT, WOODBRIDGE ON L4L 3W5, Canada
OPTIMIZER FINANCIAL NETWORK INC. JAMES MARTIN 279, RUE PIERRE CHASSEUR, STE-ROSE, LAVAL QC H7L 4A3, Canada
SAMUEL RANSOME CONSULTING INC. JAMES MARTIN 1212-22 LAIDLAW STREET, TORONTO ON M6K 1X2, Canada
9250905 CANADA INC. James Martin 312 boulevard Roland-Durand, Rosemere QC J7A 4M9, Canada
VIA STYLO FASHION INC. James Martin 310 Cornish road, Saskatoon SK S7T 0K5, Canada
DIGICORP INTERNET CORP. JAMES MARTIN 21031 92 AVENUE, LANGLEY BC V1M 2C4, Canada

Competitor

Search similar business entities

City St-Laurent
Post Code H4M 2N8

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 6800386 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