6846475 CANADA INC.

Address:
2115 Chambly Road, Longueuil, QC J4J 3Y9

6846475 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6846475. The registration start date is October 1, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6846475
Business Number 842237018
Corporation Name 6846475 CANADA INC.
Registered Office Address 2115 Chambly Road
Longueuil
QC J4J 3Y9
Incorporation Date 2007-10-01
Dissolution Date 2011-11-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LUC DESJARDINS 13790 SHERBROOKE STREET EAST, APT. 13, POINTE-AUX-TREMBLES QC H1A 3Z4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-10-26 current 2115 Chambly Road, Longueuil, QC J4J 3Y9
Address 2007-10-01 2007-10-26 651 Notre-dame Street West, 3rd Floor, Montreal, QC H3C 1J1
Name 2007-10-01 current 6846475 CANADA INC.
Status 2011-11-12 current Dissolved / Dissoute
Status 2011-06-14 2011-11-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-10-01 2011-06-14 Active / Actif

Activities

Date Activity Details
2011-11-12 Dissolution Section: 212
2007-10-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-11-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2115 Chambly Road
City Longueuil
Province QC
Postal Code J4J 3Y9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
La Fondation Les Vieux Amis Inc. 125-300 Rue Lamane, Longueuil, QC J4J 0A1 1999-10-28
3823369 Canada Inc. 1038 Viger Street, Longueuil, QC J4J 1A3 2000-10-18
7549202 Canada Inc. 1067 Viger, Longueuil, QC J4J 1A4 2010-08-02
4488466 Canada Inc. 825 Bellerive, 102, Longueuil, QC J4J 1A5 2008-12-16
3322882 Canada Inc. 825 Rue Bellerive, Bur 102, Longueuil, QC J4J 1A5 1996-12-23
Bd87-yattech Solutions Inc. Rue Prieur, Longueuil, QC J4J 1C1 2018-02-01
Plani-taxe F.b. Inc. 5-830, Prieur, Longueuil, QC J4J 1C1 1983-10-28
103904 Canada Ltee 907, Francis, Longueuil, QC J4J 1E3 1981-02-11
Maritime-plus Inc. 1047 Rue Francis, Longueuil, QC J4J 1E7 1991-05-06
Aspartame Jack Productions Inc. 1095 Francis, Longueuil, QC J4J 1G1 2014-03-06
Find all corporations in postal code J4J

Corporation Directors

Name Address
LUC DESJARDINS 13790 SHERBROOKE STREET EAST, APT. 13, POINTE-AUX-TREMBLES QC H1A 3Z4, Canada

Entities with the same directors

Name Director Name Director Address
ELITE ENVELOPE INC. ENVELOPPE ÉLITE INC. LUC DESJARDINS 244 CHEMIN WESTCROFT, BEACONSFIELD QC H9W 2M4, Canada
Superior General Partner Inc. Luc Desjardins 200 Wellington Street West, Suite 401, Toronto ON M5V 3C7, Canada
CRYPTIC INVESTMENTS LTD. LUC DESJARDINS 300-1591 FLEURY EST, MONTRÉAL QC H2C 1S7, Canada
LES ENGRAIS NATURELS McINNES INC. LUC DESJARDINS 1291 CH. VANCOUR, AYERS CLIFF QC J0B 1C0, Canada
161638 CANADA INC. LUC DESJARDINS 391 CR. CHARLES BAZIRE, LACHENAIE QC J6W 5L8, Canada
6751261 CANADA INC. Luc Desjardins 401, 200 Wellington Street West, Toronto ON M5V 3C7, Canada
8840431 Canada Inc. Luc DESJARDINS 86, 5e Avenue, L'Épiphanie QC J5X 3T7, Canada
SUPERIOR ENERGY MANAGEMENT GAS INC. Luc Desjardins 200 Wellington Street West, Suite 400, Toronto ON M5V 3C7, Canada
Superior Plus Administration Inc. Luc Desjardins 401 - 200 Wellington Street West, Toronto ON M5V 3C7, Canada
STEELGAS CANADA LTD. Luc Desjardins 401 - 200 Wellington Street West, Toronto ON M5V 3C7, Canada

Competitor

Search similar business entities

City Longueuil
Post Code J4J 3Y9

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 6846475 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