6825737 CANADA INC.

Address:
4950, Ch Queen-mary, Suite 200, Montréal, QC H3W 1X3

6825737 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6825737. The registration start date is August 20, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6825737
Business Number 849261813
Corporation Name 6825737 CANADA INC.
Registered Office Address 4950, Ch Queen-mary
Suite 200
Montréal
QC H3W 1X3
Incorporation Date 2007-08-20
Dissolution Date 2019-05-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
PIERRE LATREILLE 700 SAINTE-CROIX AVENUE, MONTRÉAL (SAINT-LAURENT) QC H4L 3Y3, Canada
JEAN-FRANÇOIS DODIN 785, rue Guy, Montréal QC H3J 1T6, Canada
FRANÇOIS CHEVRIER 35, Place Maxime, Montréal QC H9C 2J3, Canada
BENOÎT LELLOUCHE 4950, ch Queen Mary, Suite 200, Montreal QC H3W 1X3, Canada
Alain Lellouche 4950, ch Queen Mary, Suite 200, Montreal QC H3W 1X3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-08-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-01-31 current 4950, Ch Queen-mary, Suite 200, Montréal, QC H3W 1X3
Address 2016-02-09 2017-01-31 5285, Boul. Décarie, Suite 100, Montréal, QC H3W 3C2
Address 2007-08-20 2016-02-09 500 Place D'armes, Suite 2300, Montréal, QC H2Y 2W2
Name 2015-06-02 current 6825737 CANADA INC.
Name 2008-09-02 2015-06-02 VILLAGIA DE L'ÎLE PATON INC.
Name 2007-08-20 2008-09-02 MANOIR PROMENADE DES ÎLES INC.
Status 2019-05-16 current Dissolved / Dissoute
Status 2017-01-23 2019-05-16 Active / Actif
Status 2017-01-19 2017-01-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-08-20 2017-01-19 Active / Actif

Activities

Date Activity Details
2019-05-16 Dissolution Section: 210(2)
2015-06-02 Amendment / Modification Name Changed.
Section: 178
2008-09-02 Amendment / Modification Name Changed.
2007-08-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-04-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-12-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4950, ch Queen-Mary
City Montréal
Province QC
Postal Code H3W 1X3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ice Cookie Bar Inc. 106-4950 Ch. Queen-mary, Montréal, QC H3W 1X3 2016-06-07
9515640 Canada Inc. 4950 Chemin Queen Mary, #200, Montréal, QC H3W 1X3 2015-11-18
2l Vivacity Inc. 4950 Chemin Queen Mary, Suite 200, Montréal, QC H3W 1X3 2015-05-14
8492549 Canada Inc. 200 - 4950 Chemin Queen Mary, Montréal, QC H3W 1X3 2013-04-11
Evoderma Inc. 4950 Chemin Queen Mary Suite 200, Montréal, QC H3W 1X3 2010-08-18
6751393 Canada Inc. 200-4950 Chemin Queen Mary, Montréal, QC H3W 1X3 2007-04-11
Wellness Telecommunication Inc. 4950, Queen Mary Rd., Suite 105, Montreal, QC H3W 1X3 2006-11-20
Global Ocean Products Inc. 4950 Queen Mary Road, Suite 421, Montreal, QC H3W 1X3 2005-11-04
6377611 Canada Inc. 4950 Queen Mary Rd. # 413, Montreal, QC H3W 1X3 2005-04-14
6081380 Canada Inc. 4950 Queen Mary, Suite 352, Montreal, QC H3W 1X3 2003-03-29
Find all corporations in postal code H3W 1X3

Corporation Directors

Name Address
PIERRE LATREILLE 700 SAINTE-CROIX AVENUE, MONTRÉAL (SAINT-LAURENT) QC H4L 3Y3, Canada
JEAN-FRANÇOIS DODIN 785, rue Guy, Montréal QC H3J 1T6, Canada
FRANÇOIS CHEVRIER 35, Place Maxime, Montréal QC H9C 2J3, Canada
BENOÎT LELLOUCHE 4950, ch Queen Mary, Suite 200, Montreal QC H3W 1X3, Canada
Alain Lellouche 4950, ch Queen Mary, Suite 200, Montreal QC H3W 1X3, Canada

Entities with the same directors

Name Director Name Director Address
Vivacity Residential Property Management Inc. Alain Lellouche 181 Pagnuelo Avenue, Montréal QC H2V 3C3, Canada
2LDT Vivacity Inc. Alain Lellouche 181 Pagnuelo Avenue, Montréal QC H2V 3C3, Canada
HST, HÔPITAL SERVICES TECHNIQUES INC. ALAIN LELLOUCHE 181 AVE PAGNUELO, OUTREMONT QC H2V 3C3, Canada
JALINAR INTERNATIONAL INC. ALAIN LELLOUCHE 181 AVENUE PAGNUELO, OUTREMONT QC H2V 3C3, Canada
COMPAGNIE GÉNÉRALE DES EAUX N.A. INC. ALAIN LELLOUCHE 181 AVENUE PAGNUELO, OUTREMONT QC H2V 3C3, Canada
6284230 CANADA INC. ALAIN LELLOUCHE 181 AVENUE PAGNUELO, OUTREMONT QC H2V 3C3, Canada
FIDEPAR CORP. ALAIN LELLOUCHE 181, AVENUE PAGNUELO, OUTREMONT QC H2V 3C3, Canada
JALFID CORP. ALAIN LELLOUCHE 181, AVENUE PAGNUELO, OUTREMONT QC H2V 3C3, Canada
3050432 CANADA INC. ALAIN LELLOUCHE 181 AVENUE PAGNUELO, OUTREMONT QC H2V 3C3, Canada
LA GENERALE DE SERVICE SANTE N.A. INC. ALAIN LELLOUCHE 181 AVENUE PAGNUELO, OUTREMONT QC H2V 3C3, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3W 1X3

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 6825737 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