6820051 CANADA INC.

Address:
2460 St. Cunegonde, Suite 304, Montreal, QC H3J 2Z5

6820051 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6820051. The registration start date is August 8, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6820051
Business Number 851239012
Corporation Name 6820051 CANADA INC.
Registered Office Address 2460 St. Cunegonde
Suite 304
Montreal
QC H3J 2Z5
Incorporation Date 2007-08-08
Dissolution Date 2012-02-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
DAN WISE 2460 ST. CUNEGONDE, SUITE 304, MONTREAL QC H3J 2Z5, Canada
KATHRYN WISE 9 BOARDWALK DRIVE, UNIT 213, TORONTO ON M4L 6T1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-08-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-10-11 current 2460 St. Cunegonde, Suite 304, Montreal, QC H3J 2Z5
Address 2007-08-08 2007-10-11 2000 Mansfield, Suite 1400, Montreal, QC H3A 3A2
Name 2007-08-08 current 6820051 CANADA INC.
Status 2012-02-21 current Dissolved / Dissoute
Status 2007-08-08 2012-02-21 Active / Actif

Activities

Date Activity Details
2012-02-21 Dissolution Section: 210(3)
2007-08-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2460 ST. CUNEGONDE
City MONTREAL
Province QC
Postal Code H3J 2Z5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10204633 Canada Inc. 2460 Rue Sainte-cunégonde, 311, Montréal, QC H3J 2Z5 2017-10-26
Rubicon Pictures & Media Inc. 203-2460, Rue Sainte-cunégonde, Montreal, QC H3J 2Z5 2016-03-21
8612056 Canada Inc. 304-2450 Sainte-cunégonde, Montréal, QC H3J 2Z5 2013-08-20
Hotel Mo Inc. 2460 Sainte-cunegonde, Suite 304, Montreal, QC H3J 2Z5 2009-01-16
4488245 Canada Inc. 2450 Sainte-cunégonde Street, Suite 401, Montreal, QC H3J 2Z5 2008-11-03
7014589 Canada Inc. 2460, Sainte-cunégonde Street, Suite 10, Montreal, QC H3J 2Z5 2008-07-21
Rooney Distribution Inc. 2460 Sainte-cunégonde Street, Montreal, QC H3J 2Z5 2008-03-06
Journalismnet Enterprise Inc. 2450 Rue Sainte Cunegonde, #200, Montreal, QC H3J 2Z5 2000-11-15
120868 Canada Inc. 2460 Ste-cunégonde, Appt 100, Montréal, QC H3J 2Z5 1983-01-18
Voyages Web Travel Inc. 2450 Rue Sainte Cunegonde, Bureau B208, Montreal, QC H3J 2Z5 2007-06-01
Find all corporations in postal code H3J 2Z5

Corporation Directors

Name Address
DAN WISE 2460 ST. CUNEGONDE, SUITE 304, MONTREAL QC H3J 2Z5, Canada
KATHRYN WISE 9 BOARDWALK DRIVE, UNIT 213, TORONTO ON M4L 6T1, Canada

Entities with the same directors

Name Director Name Director Address
HOTEL MO INC. DAN WISE 2460 SAINTE-CUNEGONDE, SUITE 304, MONTREAL QC H3J 2Z5, Canada
CroJack Capital Inc. DAN WISE 311, Metcalfe Avenue, Westmount QC H3Z 2J2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3J 2Z5

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 6820051 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