6849563 CANADA INC.

Address:
5505 Ernest-cormier, Laval, QC H7C 0A1

6849563 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6849563. The registration start date is October 1, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6849563
Business Number 842036410
Corporation Name 6849563 CANADA INC.
Registered Office Address 5505 Ernest-cormier
Laval
QC H7C 0A1
Incorporation Date 2007-10-01
Dissolution Date 2014-01-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRE DEAUDELIN 1701 - 600 PLACE JUGE-DESNOYERS, LAVAL QC H7G 4X3, 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 2007-10-01 current 5505 Ernest-cormier, Laval, QC H7C 0A1
Name 2007-10-01 current 6849563 CANADA INC.
Status 2014-01-31 current Dissolved / Dissoute
Status 2007-10-01 2014-01-31 Active / Actif

Activities

Date Activity Details
2014-01-31 Dissolution Section: 210(3)
2007-10-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-07-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-04-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-05-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5505 Ernest-Cormier
City Laval
Province QC
Postal Code H7C 0A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9691944 Canada Inc. 5505, Rue Ernest-cormier, Laval, QC H7C 0A1 2016-03-31
Gestion Pierre Deaudelin Inc. 5505 Rue Ernest-cormier, Laval, QC H7C 0A1 1996-02-29
Les PiÈces D'autos Transbec Inc. 5505 Rue Ernest-cormier, Laval, QC H7C 0A1
11023977 Canada Inc. 5505, Rue Ernest-cormier, Laval, QC H7C 0A1 2018-10-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Findlay Scientific Inc. 2000 Bernard-lefebvre, Laval, QC H7C 0A5 2013-04-18
Produits De Bâtiment Fusion Building Products Inc. 4500 Bernard-lefebvre, Laval, QC H7C 0A5 2011-08-17
Bmb Imex Inc. 4500, Rue Bernard-lefebvre, Laval, QC H7C 0A5 2009-02-27
Self-rescue Inc. 1600 Bernard-lefebvre Street, Laval, QC H7C 0A5 2008-09-08
Spectra Inks & Coatings Inc. 2700 Rue Bernard Lefebvre, Laval, QC H7C 0A5 2007-07-20
Ionodes Inc. 1855 Bernard-lefebvre, Suite 201, Laval, QC H7C 0A5 2007-03-23
Elmo Mousse Inc. 1550 Bernard Lefebvre, Laval, QC H7C 0A5 2006-09-21
4307895 Canada Inc. 4500, Rue Bernard-lefebvre, Laval, QC H7C 0A5 2006-03-03
Gestion Yves Poupart Inc. 4800 Rue Bernard-lefebvre, Laval, QC H7C 0A5 1982-09-29
Gestion André & Bernard Lefebvre Inc. 4500 Rue Bernard Lefebvre, Laval, QC H7C 0A5
Find all corporations in postal code H7C

Corporation Directors

Name Address
PIERRE DEAUDELIN 1701 - 600 PLACE JUGE-DESNOYERS, LAVAL QC H7G 4X3, Canada

Entities with the same directors

Name Director Name Director Address
LES PIÈCES D'AUTOS TRANSBEC INC. PIERRE DEAUDELIN 600 PLACE JUGE-DESNOYERS, APP. 1701, LAVAL QC H7G 4X3, Canada
3205223 CANADA INC. PIERRE DEAUDELIN 6900 BOUL. GOUIN EST, APP 1801, MONTREAL NORD QC H1G 6L9, Canada
9691944 Canada Inc. Pierre Deaudelin 1701-600, place Juge-Desnoyers, Laval QC H7G 4X3, Canada
GESTION PIERRE DEAUDELIN INC. PIERRE DEAUDELIN 600 PLACE JUGE-DESNOYERS, APP. 1701, LAVAL QC H7G 4X3, Canada
LES FREINS PRESTIGE BRAKES INC. PIERRE DEAUDELIN 6900 BOULEVARD GOUIN EST, APP. 1801, MONTREAL-NORD QC H1G 6L9, Canada
11023977 Canada Inc. Pierre Deaudelin 4400, promenade Paton # 1103, Laval QC H7W 0K2, Canada

Competitor

Search similar business entities

City Laval
Post Code H7C 0A1

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 6849563 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