6805477 CANADA INCORPORÉE

Address:
70 Rue Dalhousie, Bureau 154, Quebec, QC G1K 4B2

6805477 CANADA INCORPORÉE is a business entity registered at Corporations Canada, with entity identifier is 6805477. The registration start date is July 11, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6805477
Business Number 854704418
Corporation Name 6805477 CANADA INCORPORÉE
Registered Office Address 70 Rue Dalhousie, Bureau 154
Quebec
QC G1K 4B2
Incorporation Date 2007-07-11
Dissolution Date 2011-07-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MARC ANDRE BOULIANNE 1040 AVE BOURLAMAQUE # 1, QUEBEC QC G1R 2P2, Canada
JEAN LOUIS BOULIANNE 4900, 7IEME AVENUE OUEST, QUEBEC QC G1H 6Z7, Canada
LOUIS VILLENEUVE 100 ELGIN CRESCENT SUITE 300, BEACONSFIELD QC H9W 5Z7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-07-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-07-11 current 70 Rue Dalhousie, Bureau 154, Quebec, QC G1K 4B2
Name 2007-07-11 current 6805477 CANADA INCORPORÉE
Status 2011-07-31 current Dissolved / Dissoute
Status 2009-12-15 2011-07-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-07-11 2009-12-15 Active / Actif

Activities

Date Activity Details
2011-07-31 Dissolution Section: 212
2007-07-11 Incorporation / Constitution en société

Office Location

Address 70 RUE DALHOUSIE, BUREAU 154
City QUEBEC
Province QC
Postal Code G1K 4B2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Corporation Aurifère Monarques 300-70, Rue Dalhousie, Québec, QC G1K 4B2 2011-02-16
Simon Biotech Canada Corporation 70, Dalhousie Street, Suite 154, Quebec, QC G1K 4B2 2006-09-28
Gareau Couture Inc. 70, Rue Dalhousie, Bureau 150, Québec, QC G1K 4B2 2006-06-14
Nx Phase Capital Inc. 70, Rue Dalhousie, Bureau 300, Québec, QC G1K 4B2 2000-07-19
Nexun Media Inc. 70 Rue Dalhousie, Bureau 20, Québec, QC G1K 4B2 2004-01-08
Robitaille, Delisle Et Associés (rda) Ltée 70 Rue Dalhousie, Bureau 100, Quebec, QC G1K 4B2 1990-03-13
Croisière Transboréale Inc. 70 Rue Dalhousie, Bureau 100 Suite 155, Quebec, QC G1K 4B2 2000-12-05
3930246 Canada Inc. 70, Rue Dalhousie, Bureau 100, QuÉbec, QC G1K 4B2 2001-08-01
7255705 Canada Inc. 70, Rue Dalhousie, Bur 010, Québec, QC G1K 4B2 2009-10-07
7507828 Canada Inc. 70, Rue Dalhousie, Bureau 300, Quebec, QC G1K 4B2 2010-07-14
Find all corporations in postal code G1K 4B2

Corporation Directors

Name Address
MARC ANDRE BOULIANNE 1040 AVE BOURLAMAQUE # 1, QUEBEC QC G1R 2P2, Canada
JEAN LOUIS BOULIANNE 4900, 7IEME AVENUE OUEST, QUEBEC QC G1H 6Z7, Canada
LOUIS VILLENEUVE 100 ELGIN CRESCENT SUITE 300, BEACONSFIELD QC H9W 5Z7, Canada

Entities with the same directors

Name Director Name Director Address
6645259 CANADA INC. LOUIS VILLENEUVE 100, ELGIN CRESCENT, APP. 3, BEACONSFIELD QC H9W 5Z7, Canada
RSW RER Ltée LOUIS VILLENEUVE 7170, rue Frederick-Banting, Saint-Laurent QC H4S 2A1, Canada
ANANKÉ MÉDIA PRODUCTIONS INC. LOUIS VILLENEUVE 102-100 RUE MARCEL-R-BERGERON, BROMONT QC J2L 0L2, Canada
KONFIDENT ASSET MANAGEMENT LTD. LOUIS VILLENEUVE 339 CHEMIN COTE ST-ANTOINE, MONTREAL QC H3Y 2J5, Canada
Tac-Connect Inc. Louis Villeneuve 304-7765 Boul. Saint-Martin Ouest, Laval QC H7X 0C6, Canada
V3L CONSEILS INC. LOUIS VILLENEUVE 100-3, ELGIN CRES, BEACONSFIELD QC H9W 5Z7, Canada
3287637 CANADA INC. LOUIS VILLENEUVE 4616 DE MAISONNEUVE O SUITE 101, WESTMOUNT QC H3A 1K4, Canada
3294382 CANADA INC. LOUIS VILLENEUVE 4616 BOUL. DE MAISONNEUVE O, #101, WESTMONT QC H3A 1K4, Canada
3270751 CANADA INC. LOUIS VILLENEUVE 468 BERNARD RR 5, MAGOG QC J1X 3W5, Canada
DISTRIBUTION D'ORDINATEUR ET DE SYSTEMES DOS SHERBROOKE LIMITEE LOUIS VILLENEUVE 725 RUE MCGREGOR, APT. 102, SHERBROOKE QC J1L 1P4, Canada

Competitor

Search similar business entities

City QUEBEC
Post Code G1K 4B2

Similar businesses

Corporation Name Office Address Incorporation
Valege Incorporée 80 St-viateur Est Appt.208, Montreal, Quebec, QC H2T 1A6 2003-05-05
Brell Renovation Incorporée 5984 Auclair, Brossard, QC J4Z 1K2 2003-02-26
Les Placements RiviÈre Gatineau IncorporÉe 768, Boul. Saint-joseph, Bureau 100, Gatineau, QC J8Y 4B8
Gestion Garll André Robert Incorporée 11, Boul. Gall, Drummondville, QC J2C 1H4 2005-06-01
6441882 Canada IncorporÉe 5, 5 Rue, Forestville, QC G0T 1E0 2005-08-31
6102832 Canada IncorporÉe 199 Second Ave. #2, Ottawa, ON K1S 2H6 2003-06-09
6303528 Canada IncorporÉe 188 Rang 5 & 6, C.p. 766, Evain, QC J0Z 1Y0 2004-10-28
6562001 Canada IncorporÉe 315 Rue Principale, Delson, QC J5B 1Y4 2006-05-01
10432547 Canada IncorporÉe 10 Rue Poissant, Delson, QC J5B 2J1 2017-10-03
6629156 Canada IncorporÉe 26, Rue De Valcourt, Gatineau, QC J8T 8G8 2006-09-20

Improve Information

Please provide details on 6805477 CANADA INCORPORÉE 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