6811671 CANADA INC.

Address:
120b Arlington Av, Westmount, QC H3Y 2W4

6811671 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6811671. The registration start date is August 1, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6811671
Business Number 851684555
Corporation Name 6811671 CANADA INC.
Registered Office Address 120b Arlington Av
Westmount
QC H3Y 2W4
Incorporation Date 2007-08-01
Dissolution Date 2012-05-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SCOTT RICHLER 120B ARLINGTON, WESTMOUNT QC H3Y 2W4, Canada
JENNIFER KAKON 120B ARLINGTON, WESTMOUNT QC H3Y 2W4, Canada
ROBYN BRODJE 120B ARLINGTON, WSTMOUNT QC H3Y 2W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-08-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-02-07 current 120b Arlington Av, Westmount, QC H3Y 2W4
Address 2008-12-16 2010-02-07 642 De Courcelle Street, Suite 405, Montreal, QC H4C 3C5
Address 2008-12-08 2008-12-16 642 De Courcelle Street, Montreal, QC H4C 3C5
Address 2007-08-01 2008-12-08 651 Notre-dame Street West, 3rd Floor, Montreal, QC H3C 1J1
Name 2007-08-01 current 6811671 CANADA INC.
Status 2012-05-18 current Dissolved / Dissoute
Status 2011-12-17 2012-05-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-07-15 2011-12-17 Active / Actif
Status 2010-01-14 2011-07-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-08-01 2010-01-14 Active / Actif

Activities

Date Activity Details
2012-05-18 Dissolution Section: 212
2007-08-01 Incorporation / Constitution en société

Office Location

Address 120B Arlington Av
City Westmount
Province QC
Postal Code H3Y 2W4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Arligen Incorporated 84 Avenue Arlington, Westmount, QC H3Y 2W4 2020-07-20
11599313 Canada Inc. 28 Avenue Arlington, Westmount, QC H3Y 2W4 2019-08-30
MontrÉal Urgent Kids Care Inc. 84 Ave. Arlington, Westmount, QC H3Y 2W4 2019-07-24
K.m. Herba, Dr Inc. 88 Arlington Av, Westmount, QC H3Y 2W4 2013-03-13
Daniel James Ince-cushman Medical Services Inc. 22 Arlington Avenue, Montréal, QC H3Y 2W4 2012-12-20
8333351 Canada Inc. 40 Arlington, Westmount, QC H3Y 2W4 2012-10-24
Memri-canada 52 Arlington Avenue, Westmount, QC H3Y 2W4 2012-10-12
TÉlÉvision MÉdia VÉritÉ Inc. 46, Av Arlington, Westmount, QC H3Y 2W4 2010-05-04
Tsy-globe Corporation 548, Arlington Av., Westmount, QC H3Y 2W4 2008-05-16
Global Engineering, Promotion, & Education Collaborative for Pd Health Care (gepec) 16 Arlington Ave., Westmount, QC H3Y 2W4 2004-12-23
Find all corporations in postal code H3Y 2W4

Corporation Directors

Name Address
SCOTT RICHLER 120B ARLINGTON, WESTMOUNT QC H3Y 2W4, Canada
JENNIFER KAKON 120B ARLINGTON, WESTMOUNT QC H3Y 2W4, Canada
ROBYN BRODJE 120B ARLINGTON, WSTMOUNT QC H3Y 2W4, Canada

Entities with the same directors

Name Director Name Director Address
JENNIFER-SCOTT DESIGN INC. JENNIFER KAKON 1321 SHERBROOKE W., APT. A41, MONTREAL QC H3G 1J4, Canada
7085192 CANADA INC. SCOTT RICHLER 120 B ARLINGTON, WESTMOUNT QC H3Y 2W4, Canada
6093299 CANADA INC. SCOTT RICHLER 1321 SHERBROOKE ST. WEST, APT. A41, MONTREAL QC H3G 1J4, Canada
BERNIER-RICHLER INC. SCOTT RICHLER 120B ARLINGTON, WESTMOUNT QC H3Y 2W4, Canada
JENNIFER-SCOTT DESIGN INC. SCOTT RICHLER 1321 SHERBROOKE W., APT. A41, MONTREAL QC H3G 1J4, Canada
11097873 CANADA INC. Scott Richler 9475 Rue Meilleur, Suite 420, Montréal QC H2N 2C5, Canada
11097903 CANADA INC. Scott Richler 9475 Rue Meilleur, Suie 420, Montréal QC H2N 2C5, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Y 2W4

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 6811671 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