6802737 CANADA INC.

Address:
3590 Griffith, St.laurent, QC H4T 1A7

6802737 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6802737. The registration start date is July 6, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6802737
Business Number 855677753
Corporation Name 6802737 CANADA INC.
Registered Office Address 3590 Griffith
St.laurent
QC H4T 1A7
Incorporation Date 2007-07-06
Dissolution Date 2007-12-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
PETER J. FALK 201 BLUEGRASS RD, BOX 19, GRP 529, RR 5, WINNIPEG MB R2C 2Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-07-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-08-17 current 3590 Griffith, St.laurent, QC H4T 1A7
Address 2007-07-06 2007-08-17 2000 Mansfield Street, Suite 1400, Montreal, QC H3A 3A2
Name 2007-07-06 current 6802737 CANADA INC.
Status 2007-12-06 current Dissolved / Dissoute
Status 2007-07-06 2007-12-06 Active / Actif

Activities

Date Activity Details
2007-12-06 Dissolution Section: 210
2007-07-06 Incorporation / Constitution en société

Office Location

Address 3590 Griffith
City St.Laurent
Province QC
Postal Code H4T 1A7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bombay Paan Inc. 3590 Rue Griffith, Unit #1, Montréal, QC H4T 1A7 2020-08-26
12251272 Canada Inc. 3524 Griffith, Montréal, QC H4T 1A7 2020-08-07
Vita Foods Inernational Inc. 3550 Griffith Street, Saint Laurent, QC H4T 1A7 2017-08-14
Sanh Holdings Inc. 3550 Rue Griffith, Montréal, QC H4T 1A7 2017-07-18
Pharmacan International Inc. 3440 Griffith, Montréal, QC H4T 1A7 2016-07-04
Ozone Global Recycling Inc. 3440 Rue Griffith, Montreal, QC H4T 1A7 2012-12-12
8309906 Canada Inc. 3930, Griffith Street, Saint-laurent, QC H4T 1A7 2012-09-26
7922850 Canada Inc. 3800 Griffith Street, Saint-laurent, QC H4T 1A7 2011-11-30
Falvan Holdings Inc. 3546 Griffith, Saint-laurent, QC H4T 1A7 2008-10-22
6998470 Canada Inc. 3700 Rue Grifith Suite 112, Saint Laurent, QC H4T 1A7 2008-06-20
Find all corporations in postal code H4T 1A7

Corporation Directors

Name Address
PETER J. FALK 201 BLUEGRASS RD, BOX 19, GRP 529, RR 5, WINNIPEG MB R2C 2Z2, Canada

Entities with the same directors

Name Director Name Director Address
AT&T Canada Corp. PETER J. FALK 201 BLUEGRASS ROAD, WINNIPEG MB R2C 2Z2, Canada
4478681 Canada Limited PETER J. FALK 201 BLUEGRASS ROAD, BOX 19, GRP 529 RR#5, WINNIPEG MB R2C 2Z2, Canada
6934242 CANADA LIMITED PETER J. FALK 200 WELLINGTON STREET WEST, 14TH FLOOR, TORONTO ON M5V 3T5, Canada
Delphi Solutions Corp. PETER J. FALK BLUEGRASS ROAD BOX 19, GRP 529, RR#5, WINNIPEG MB R2C 2Z2, Canada
6067760 CANADA INC. PETER J. FALK 201 BLUEGRASS ROAD, WINNIPEG MB R2C 2Z2, Canada
MCI MULTINET COMMUNICATIONS INC. PETER J. FALK 201 BLUEGRASS RD, BOX 19, GRP 529, RR 5, WINNIPEG MB R2C 2Z2, Canada
Qunara Inc. PETER J. FALK 201 BLUEGRASS ROAD, BOX 19, GRP 529, RR#5, WINNIPEG MB R2C 2Z2, Canada
6237835 CANADA INC. PETER J. FALK 201 BLUEGRASS ROAD, WINNIPEG MB R2C 2Z2, Canada
PRASCO INTERNATIONAL LTD. PETER J. FALK 201 BLUEGRASS ROAD, WINNIPEG MB , Canada
4211839 CANADA INC. PETER J. FALK 201 BLUE GRASS RD., BOX 19 GRP 529, RR #5, WINNIPEG MB R2C 2Z2, Canada

Competitor

Search similar business entities

City St.Laurent
Post Code H4T 1A7

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 6802737 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