6829651 CANADA INC.

Address:
1255 Rue Peel, Suite 1000, Montréal, QC H3B 2T9

6829651 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6829651. The registration start date is August 27, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6829651
Business Number 847384351
Corporation Name 6829651 CANADA INC.
Registered Office Address 1255 Rue Peel
Suite 1000
Montréal
QC H3B 2T9
Incorporation Date 2007-08-27
Dissolution Date 2017-06-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
MATTHEW SHEAR 10040 East Broadview Drive, Apt 2902, Bay Harbour Islands FL 33154, United States
Alvin Shear 4660 Bonavista Avenue, Apt 605, Montréal QC H3W 2C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-08-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-09-18 current 1255 Rue Peel, Suite 1000, Montréal, QC H3B 2T9
Address 2007-11-08 2012-09-18 474 Mcgill, Suite 11, Montreal, QC H2Y 2H2
Address 2007-08-27 2007-11-08 474 Mcgill, Suite 11, Montreal, QC H2Y 2M8
Name 2007-08-27 current 6829651 CANADA INC.
Status 2017-06-23 current Dissolved / Dissoute
Status 2017-01-24 2017-06-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-03-06 2017-01-24 Active / Actif
Status 2012-01-27 2012-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-08-27 2012-01-27 Active / Actif

Activities

Date Activity Details
2017-06-23 Dissolution Section: 212
2007-08-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-01-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1255 rue Peel
City Montréal
Province QC
Postal Code H3B 2T9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4403606 Canada Inc. 1255 Rue Peel, Bureau 1000, MontrÉal, QC H3B 2T9 2007-02-01
8237824 Canada Inc. 1255 Rue Peel, Suite 1000, Montréal, QC H3B 2T9 2012-06-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Biospective Holdings Inc. 560-1255 Rue Peel, Montréal, QC H3B 2T9 2019-03-26
Ronald Toledano Legal Services Inc. Care Of: Spiegel Sohmer Inc., 1255 Rue Peel, Suite 1000, Montréal, QC H3B 2T9 2019-01-30
10867187 Canada Inc. 1000-1255 Peel Street, Montreal, QC H3B 2T9 2018-07-03
Protocole Fantôme Inc. 1255 Rue Peel, Bureau 1000, Montréal, QC H3B 2T9 2017-10-17
Dynamicly Inc. 550-1255 Peel Street, Montreal, QC H3B 2T9 2017-03-21
Seacrest Communications Inc. 632 Avenue Murray Hill, Westmount, QC H3B 2T9 2010-07-23
Morris Jacobson Legal Services Inc. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 2007-01-09
6586970 Canada Inc. 1255, Rue Peel, Suite 1000, Montreal, QC H3B 2T9 2006-06-20
China Xin Network (canada) Inc. 1255 Peel St., Suite 540, Montreal, QC H3B 2T9 2001-04-10
Biospective Inc. #560, 1255 Rue Peel, Montreal, QC H3B 2T9 2000-10-13
Find all corporations in postal code H3B 2T9

Corporation Directors

Name Address
MATTHEW SHEAR 10040 East Broadview Drive, Apt 2902, Bay Harbour Islands FL 33154, United States
Alvin Shear 4660 Bonavista Avenue, Apt 605, Montréal QC H3W 2C5, Canada

Entities with the same directors

Name Director Name Director Address
FLORALROC INVESTMENTS INC. ALVIN SHEAR 6795 KORCZAK CR., SUITE 207, COTE ST. LUC QC H4W 2W7, Canada
4427076 CANADA INC. ALVIN SHEAR 6795 CROISSANT KORCZAK, COTE SAINT LUC QC H4W 2W7, Canada
3883124 CANADA INC. ALVIN SHEAR 6795 KORCZAK CRESCENT, #207, COTE ST. LUC QC H4W 2W7, Canada
4107446 CANADA INC. ALVIN SHEAR 6795 KORCZAK CRESCENT, #207, CÔTE ST. LUC QC H4W 2W7, Canada
4167902 CANADA INC. ALVIN SHEAR 6795 KORCZAK CR., #207, COTE ST. LUC QC H4W 2W7, Canada
3883116 CANADA INC. ALVIN SHEAR 6795 KORCZAK CRESCENT, #207, COTE ST. LUC QC H4W 2W7, Canada
4394399 CANADA INC. ALVIN SHEAR 6795, CROSSANT KORCZAK, CÔTE-ST-LUC QC H4W 2W7, Canada
AVANT-GARDE POUR ELLE LTEE ALVIN SHEAR 2255 BEAUDET BLVD., V. ST. LAURENT QC H4M 2C2, Canada
3952916 CANADA INC. ALVIN SHEAR 6795 KORCZAK CRESCENT, #207, COTE ST. LUC QC H4W 2W7, Canada
L.A. LANDED ASSETS CANADA LTD. MATTHEW SHEAR 455 ST.PIERRE STREET, APT.240, MONTREAL QC H2Y 2M8, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3B 2T9

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 6829651 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