6852769 CANADA INC.

Address:
3320 Boul. Le Carrefour, Suite 604, Laval, QC H7T 0B7

6852769 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6852769. The registration start date is October 8, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6852769
Business Number 840770358
Corporation Name 6852769 CANADA INC.
Registered Office Address 3320 Boul. Le Carrefour
Suite 604
Laval
QC H7T 0B7
Incorporation Date 2007-10-08
Dissolution Date 2012-07-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ALAIN NORMANDIN 3636 RIDEAU, ST-HUBERT QC J3Y 5M8, Canada
ESTELLE PARADIS 3636 RIDEAU, ST-HUBERT QC J3Y 5M8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-10-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-08-28 current 3320 Boul. Le Carrefour, Suite 604, Laval, QC H7T 0B7
Address 2009-10-30 2010-08-28 3636 Rideau, St-hubert, QC J3Y 5M8
Address 2009-10-01 2009-10-30 2861 Raymond, Ste-marthe-sur-le-lac, QC J0N 1P0
Address 2007-10-08 2009-10-01 4937 Paul Pau, Montréal, QC H1K 2M7
Name 2007-10-08 current 6852769 CANADA INC.
Status 2012-07-07 current Dissolved / Dissoute
Status 2012-02-07 2012-07-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-10-08 2012-02-07 Active / Actif

Activities

Date Activity Details
2012-07-07 Dissolution Section: 212
2007-10-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-10-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3320 BOUL. LE CARREFOUR
City LAVAL
Province QC
Postal Code H7T 0B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
San Carlo Construction Inc. 3320 Boul. Le Carrefour, Suite 101, Laval, QC H7T 0B7 1986-02-21
10749702 Canada Inc. 3320 Boul. Le Carrefour, Suite 1201, Laval, QC H7T 0B7 2018-04-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
Secure Crossroads Inc. 3320, Boul Le Carrefour #1207, Laval, QC H7T 0B7 2018-07-24
8673837 Canada Inc. 3320 Boul. Le Carrefour, Ste 1607, Laval, QC H7T 0B7 2013-10-25
Simonetti Consulting Firm Inc. 204-3320 Boul Le Carrefour, Laval, QC H7T 0B7 2011-06-24
Vanastep Inc. 3320 Boulevard Le Carrefour, #503, Laval, QC H7T 0B7 2011-04-11
7627491 Canada Inc. 3320 Boul Le Carrefour Bur. 604, Laval, QC H7T 0B7 2010-08-19
Domi-dev. Inc. 101-3320 Boul. Le Carrefour, Bureau 101, Laval, QC H7T 0B7 1978-06-27
Placements Drouin LtÉe 3320 Boul. Le Carrefour, Suite 801, Laval, QC H7T 0B7

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3861449 Canada Inc. 3300, Boul. Le Carrefour - Suite 531, Laval, QC H7T 0A1 2001-02-01
Produits Industriels Nam Inc. 3300 Boul. Le Carrefour, Suite 624, Laval, QC H7T 0A1 1990-03-30
Gestion Suzanne Lapointe Inc. 3300, Boul.le Carrefour #424, Laval, QC H7T 0A1 1988-05-26
104132 Canada Inc. 3300, Boul. Le Carrefour, App. #524, Laval, QC H7T 0A1 1981-04-09
Outils A.d. LtÉe 3300 Boulevard Le Carrefour, Suite 705, Laval, QC H7T 0A1 1980-02-29
160959 Canada Inc. 3300 Boulevard Le Carrefour, Suite 718, Laval, QC H7T 0A1 1988-03-15
Crescendo Systems Corporation 1600 Montgolfier, Laval, QC H7T 0A2 1990-07-04
Crescendo Properties Holding Corporation 1600 Montgolfier, Laval, QC H7T 0A2 2005-04-12
9555048 Canada Inc. 655, Promenade Du Centropolis, Bureau 225, Laval, QC H7T 0A3 2015-12-17
9206817 Canada Inc. 545 Du Centropolis Promenade, Suite 100, Laval, QC H7T 0A3 2015-11-25
Find all corporations in postal code H7T

Corporation Directors

Name Address
ALAIN NORMANDIN 3636 RIDEAU, ST-HUBERT QC J3Y 5M8, Canada
ESTELLE PARADIS 3636 RIDEAU, ST-HUBERT QC J3Y 5M8, Canada

Entities with the same directors

Name Director Name Director Address
FONDATION PETIT NUAGE ALAIN NORMANDIN 3636 RIDEAU, ST-HUBERT QC J3Y 5M8, Canada
FONDATION YARAGA ALAIN NORMANDIN 3636 RIDEAU, ST-HUBERT QC J3Y 5M9, Canada
FONDATION DES METIS DU KANADA ALAIN NORMANDIN 3636 RIDEAU, ST-HUBERT QC J3Y 5M8, Canada
7326122 CANADA INC. ALAIN NORMANDIN 3636 RUE RIDEAU, ST-HUBERT QC J3Y 5M8, Canada
6045081 CANADA INC. ALAIN NORMANDIN C.P. 36599 CSP VICTORIA, SAINT-LAMBERT QC J4P 3S8, Canada
FONDATION DU 8E FEU ALAIN NORMANDIN 3636 RUE RIDEAU, ST-HUBERT QC J0Y 3M8, Canada
The Foundation Key AZ-1 ALAIN NORMANDIN 3636 RIDEAU, ST-HUBERT QC J3Y 5M8, Canada
FONDATION ZACHARIE ST-PIERRE ALAIN NORMANDIN 215, RUE JEANNOTTE, ST-HILAIRE QC J3H 5G2, Canada
FONDATION YARAGA ESTELLE PARADIS 3636 RIDEAU, ST-HUBERT QC J3Y 5M8, Canada
FIRST KEY CORPORATION ESTELLE PARADIS 3636 RIDEAU, ST-HUBERT QC J3Y 5M8, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7T 0B7

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 6852769 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