6850855 CANADA INC.

Address:
1350 Sherbrooke West, Montréal, QC H3G 1J1

6850855 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6850855. The registration start date is October 3, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6850855
Business Number 841108350
Corporation Name 6850855 CANADA INC.
Registered Office Address 1350 Sherbrooke West
Montréal
QC H3G 1J1
Incorporation Date 2007-10-03
Dissolution Date 2011-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT COHEN 406 - 7575 TRANS CANADA HIGHWAY, MONTREAL QC H4T 1V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-10-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-10-24 current 1350 Sherbrooke West, Montréal, QC H3G 1J1
Address 2008-10-24 2008-10-24 401-2054 Sherbrooke West, Montréal, QC H3H 1G5
Address 2007-10-03 2008-10-24 1400 - 1350 Rue Sherbrooke Ouest, Montréal, QC H3G 1J1
Name 2007-10-03 current 6850855 CANADA INC.
Status 2011-08-10 current Dissolved / Dissoute
Status 2010-03-02 2011-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-10-03 2010-03-02 Active / Actif

Activities

Date Activity Details
2011-08-10 Dissolution Section: 212
2007-10-03 Incorporation / Constitution en société

Office Location

Address 1350 sherbrooke west
City Montréal
Province QC
Postal Code H3G 1J1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Placements S.b.i. Ltee 1350 Sherbrooke West, Suite 900, Montreal, QC H3G 1J1 1952-10-16
Medicalequipment.ca-emall.ca Inc. 1350 Sherbrooke West, Suite 810, Montreal, QC H3G 1J1 2000-05-04
Consultants En Design Transplan Inc. 1350 Sherbrooke West, Suite 1420, Montreal, QC H3G 1J1 1986-05-09
3010180 Canada Inc. 1350 Sherbrooke West, Suite 1420, Montreal, QC H3G 1J1 1994-02-24
Nazco Oil Corporation Ltd. 1350 Sherbrooke West, Suite 1610, Montreal, QC H3G 1J1 2007-10-03
International Child Neurology Congress 2006 (icnc) 1350 Sherbrooke West, Suite 1500, Montreal, QC H3G 2T4 2004-10-13
7695926 Canada Inc. 1350 Sherbrooke West, Suite 1400, Montreal, QC H3G 2T4 2010-11-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
12441110 Canada Inc. Suite 1000, 1350 Rue Sherbrooke Ouest, Montréal, QC H3G 1J1 2020-10-23
Personal Empowerment Program Services Inc. 1350 Sherbrooke Street West, #1612, Montreal, QC H3G 1J1 2016-07-13
9772782 Canada Inc. 1350 Shrebrooke St. West, Suite 1610, Montréal, QC H3G 1J1 2016-05-30
8659109 Canada Inc. 1350 Rue Sherbrooke Ouest, Suite 900, Montréal, QC H3G 1J1 2013-10-09
7859368 Canada Inc. 900-1350 Sherbrooke Street West, Montreal, QC H3G 1J1 2011-05-10
Tropik Network (canada) Ltd. 1350 Sherbrooke West, #1610, Montreal, QC H3G 1J1 2010-12-20
4535138 Canada Inc. 1350 Rue Sherbrooke Ouest, Suite 1201, Montréal, QC H3G 1J1 2009-10-01
Services Conseils Courchevel Inc. 1201-1350, Rue Sherbooke Ouest, Montreal, QC H3G 1J1 2009-02-04
La PropriÉtÉ Forest Hill - CÔte-des-neiges Inc. 900 - 1350 Sherbrooke Street West, Montreal, QC H3G 1J1 2008-04-04
4440587 Canada Inc. 1350 Sherbrooke St. W, Suite 1400, Montreal, QC H3G 1J1 2007-08-07
Find all corporations in postal code H3G 1J1

Corporation Directors

Name Address
ROBERT COHEN 406 - 7575 TRANS CANADA HIGHWAY, MONTREAL QC H4T 1V6, Canada

Entities with the same directors

Name Director Name Director Address
11365347 CANADA INC. ROBERT COHEN 601-50 Regent Park Blvd, Toronto ON M5A 0L5, Canada
LES SERVICES DE BUANDERIE FUTURTECH INC. ROBERT COHEN 5150 MCDONALD ST SUITE 1606, COTE ST-LUC QC H3X 2V7, Canada
RCOHEN CARRIER & LOGISTICS LTD. ROBERT COHEN 605W-225 COSBURN AVE, TORONTO ON M4J 2L5, Canada
4036981 Canada Inc. ROBERT COHEN 5930 TOMMY-DOUGLAS, COTE ST. LUC QC H3X 4A6, Canada
7014988 CANADA INC. ROBERT COHEN 22 CRESSY, HAMPSTEAD QC H3X 1R4, Canada
PR 76 CORP. ROBERT COHEN 433 CHABANEL OUEST SUITE 1000, MONTREAL QC H2N 2J8, Canada
7961278 CANADA LIMITED Robert Cohen 821 KING ST E, HAMILTON ON L8H 1B1, Canada
3338860 CANADA INC. ROBERT COHEN 116 SURREY DRIVE, MONT ROYAL QC H3P 1B3, Canada
3897265 Canada Inc. ROBERT COHEN 5930 TOMMY DOUGLAS, COTE ST-LUC QC H3X 4A6, Canada
2920417 CANADA INC. ROBERT COHEN 6505 COTE ST-LUC ROAD, APT. 302, MONTREAL QC H4V 1G3, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3G 1J1

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 6850855 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