6803113 CANADA INC.

Address:
740, Bréboeuf, Ville Ste-catherine, QC J5C 1S2

6803113 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6803113. The registration start date is July 7, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6803113
Business Number 855673950
Corporation Name 6803113 CANADA INC.
Registered Office Address 740, Bréboeuf
Ville Ste-catherine
QC J5C 1S2
Incorporation Date 2007-07-07
Dissolution Date 2012-05-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GUY CHARRON 740, BRÉBOEUF, VILLE STE-CATHERINE QC J5C 1S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-07-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-07-07 current 740, Bréboeuf, Ville Ste-catherine, QC J5C 1S2
Name 2007-07-07 current 6803113 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 2010-04-13 2011-12-17 Active / Actif
Status 2009-12-15 2010-04-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-07-07 2009-12-15 Active / Actif

Activities

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

Office Location

Address 740, Bréboeuf
City Ville Ste-Catherine
Province QC
Postal Code J5C 1S2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Umerch Inc. 35, Place Charles-lemoyne, #5, Ste-catherine, QC J5C 0A2 2005-02-10
Reefer Expert Limited 3660 Place Du Seminaire, Sainte-catherine, QC J5C 0A4 2009-09-10
Northern Lights Container Sales Ltd. 3660 Place Du Seminaire, Sainte-catherine, QC J5C 0A4 2009-09-29
Maria-alexander Inc. 610 Promenade Du Collège, Sainte-catherine, QC J5C 0A6 2011-09-12
3072321 Canada Inc. 101-4985 Boul. Marie-victorin, Ste-catherine, QC J5C 0C2 1994-09-28
Databank Financial Reserve and Wealth Management Group Inc. 343 Rue Centrale, Ste-catherine, QC J5C 1A2 2019-06-20
8742537 Canada Inc. 1160 Centrale, City of St. Catherine, QC J5C 1A2 2013-12-30
Espace Design Briques Et Pierres Inc. 469 Centrale, Ste-catherine, QC J5C 1A2 2012-08-21
7790996 Canada Inc. 1160 Rue Centrale, Ste-catherine, QC J5C 1A2 2011-03-16
6989080 Canada Inc. 5480, Boul. Saint-laurent, Sainte-catherine, QC J5C 1B1 2008-06-05
Find all corporations in postal code J5C

Corporation Directors

Name Address
GUY CHARRON 740, BRÉBOEUF, VILLE STE-CATHERINE QC J5C 1S2, Canada

Entities with the same directors

Name Director Name Director Address
2694344 CANADA INC. GUY CHARRON 12309 JOSEPH SAUCIER, MONTREAL QC H4K 3W6, Canada
CONSTRUCTION VILLA DE NORMANDIE INC. GUY CHARRON 8480 RUE RIMBAUD, BROSSARD QC J4X 1S2, Canada
4128401 CANADA INC. GUY CHARRON 155 OVILA, ROSEMÈRE QC J7A 3E2, Canada
SERVICES FINANCIERS POLYGONE INC. GUY CHARRON 9265 BOUL. GOUIN OUEST, MONTREAL QC H4K 1C3, Canada
WORLDBUS DESIGN CORPORATION GUY CHARRON 155 RUE OVILA, ROSEMÈRE QC J7A 3E2, Canada
3965121 CANADA INC. GUY CHARRON 12309 JOSEPH SAUCIER, MONTREAL QC H4K 2W6, Canada
VÊTEMENTS DUNCAN INTERNATIONAL INCORPOREE GUY CHARRON 2775 DES TOURTERELLES, STE-ROSE, LAVAL QC H7L 3V1, Canada
3330575 CANADA INC. GUY CHARRON 12309 JOSEPH SAUCIER, MONTREAL QC H4K 2W6, Canada
LES BOUTIQUES VICTOIRE DELAGE (USA) INCORPORÉE GUY CHARRON 2775, PLACE DE TOURTERELLES, LAVAL QC H7L 3V1, Canada
LES AILES DE LA MODE (MAISON ET CAMPAGNE) INCORPOREES GUY CHARRON 2775 PLACE DES TOURTERELLES, LAVAL QC H7L 2B5, Canada

Competitor

Search similar business entities

City Ville Ste-Catherine
Post Code J5C 1S2

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 6803113 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