6831222 CANADA INC.

Address:
7660 Tsse Saint-roch, Suite 213, Montreal, QC H3N 1Z5

6831222 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6831222. The registration start date is August 29, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6831222
Business Number 847291218
Corporation Name 6831222 CANADA INC.
Registered Office Address 7660 Tsse Saint-roch
Suite 213
Montreal
QC H3N 1Z5
Incorporation Date 2007-08-29
Dissolution Date 2011-08-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARIATHATSAN ASEERVATHAM 7660 TSSE SAINT-ROCH, APT 213, MOTNREAL QC H3N 1Z5, Canada
CHRISTY GUNARATNAM 7660 TSSE SAINT-ROCH, APT 213, MONTREAL QC H3N 1Z5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-08-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-08-29 current 7660 Tsse Saint-roch, Suite 213, Montreal, QC H3N 1Z5
Name 2007-08-29 current 6831222 CANADA INC.
Status 2011-08-06 current Dissolved / Dissoute
Status 2010-01-14 2011-08-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-08-29 2010-01-14 Active / Actif

Activities

Date Activity Details
2011-08-06 Dissolution Section: 212
2007-08-29 Incorporation / Constitution en société

Office Location

Address 7660 Tsse Saint-Roch
City Montreal
Province QC
Postal Code H3N 1Z5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11552465 Canada Inc. 7670 Terrasse Saint Roch, 304, Montréal, QC H3N 1Z5 2019-08-04
11479032 Canada Inc. 7660 Terrasse Saint Roch, 205, Montréal, QC H3N 1Z5 2019-06-22
11414534 Canada Inc. 7650 Terrasse Saint Roch, Unit 1, Montréal, QC H3N 1Z5 2019-05-16
8541981 Canada Inc. 5-7554 Saint-roch, Montreal, QC H3N 1Z5 2013-06-07
8284563 Canada Inc. 7670 Tsse Saint- Roch, Apt-308, Montreal, QC H3N 1Z5 2012-08-29
8153442 Canada Inc. 106 - 7670 Terr Saint-roch, Suite 371, Montreal, QC H3N 1Z5 2012-03-29
7958323 Canada Inc. 3363 13 Avenue North West, Montreal, QC H3N 1Z5 2011-08-29
7753578 Canada Inc. 7660 Tesse St Roch App 205, Montreal, QC H3N 1Z5 2011-01-16
7734441 Canada Inc. 7670 Tsse Saint-roch, Porte-206, Montreal, QC H3N 1Z5 2010-12-22
7587619 Canada Inc. 7554, Tsse Saint Roch Suite 5, Montreal, QC H3N 1Z5 2010-06-28
Find all corporations in postal code H3N 1Z5

Corporation Directors

Name Address
MARIATHATSAN ASEERVATHAM 7660 TSSE SAINT-ROCH, APT 213, MOTNREAL QC H3N 1Z5, Canada
CHRISTY GUNARATNAM 7660 TSSE SAINT-ROCH, APT 213, MONTREAL QC H3N 1Z5, Canada

Entities with the same directors

Name Director Name Director Address
RAYAND CANADA INC. CHRISTY GUNARATNAM 7660 TERRASSE SAINT-ROCH, #213, MONTREAL QC H3N 1Z5, Canada
7299184 CANADA INC. CHRISTY GUNARATNAM 7660, ST-ROCH, MONTRÉAL QC H3N 1Z5, Canada
3608581 CANADA INC. CHRISTY GUNARATNAM 10 EDGECLIFE GOLFWAY, UNIT 710, NORTH YORK ON M3C 3A3, Canada
11243250 Canada Inc. Christy Gunaratnam 103 Pedwell Street, Newcastle ON L1B 0E1, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3N 1Z5

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 6831222 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