6863094 CANADA INC.

Address:
1715, Rue Léandre-descotes, Laval, QC H7W 5K9

6863094 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6863094. The registration start date is October 26, 2007. The current status is Active.

Corporation Overview

Corporation ID 6863094
Business Number 838020014
Corporation Name 6863094 CANADA INC.
Registered Office Address 1715, Rue Léandre-descotes
Laval
QC H7W 5K9
Incorporation Date 2007-10-26
Dissolution Date 2014-08-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SOTIRIS KARAMBELAS 1715, RUE LÉANDRE-DESCOTES, LAVAL QC H7W 5K9, Canada
KATHERINE PANTAZOPOULOS 1715, RUE LÉANDRE-DESCOTES, LAVAL QC H7W 5K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-10-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-10-26 current 1715, Rue Léandre-descotes, Laval, QC H7W 5K9
Name 2007-10-26 current 6863094 CANADA INC.
Status 2014-11-25 current Active / Actif
Status 2014-08-22 2014-11-25 Dissolved / Dissoute
Status 2014-03-25 2014-08-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-10-26 2014-03-25 Active / Actif

Activities

Date Activity Details
2014-11-25 Revival / Reconstitution
2014-08-22 Dissolution Section: 212
2007-10-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1715, rue Léandre-Descotes
City Laval
Province QC
Postal Code H7W 5K9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11254260 Canada Inc. 1665 Léandre-descotes Street, Laval, QC H7W 5K9 2019-02-15
Agestia Services-conseils Inc. 1525 Léandre Descotes, Laval, QC H7W 5K9 2016-06-13
3dsa Services Conseils Inc. 1735 Leandre-descotes, Laval, QC H7W 5K9 2007-07-04
6504744 Canada Inc. 1765 Leandre Descotes, Chomedey, QC H7W 5K9 2006-01-12
4249160 Canada Inc. 1705 Leandre Des Cotes, Laval, QC H7W 5K9 2004-07-27
6219543 Canada Inc. 1565 Leandre Descotes, Laval, QuÉbec, QC H7W 5K9 2004-04-09
Investissements Symeon-lafleur Inc. 1685 Leandre Des Cotes, Laval, QC H7W 5K9 2003-04-24
Gcti Groupe Conseil En Technologie De L'information Inc. 1555 Rue Leandre Descotes, Laval, QC H7W 5K9 1999-07-13
Smdc On Site Services Inc. 1685, LÉandres-descÔtes, Laval, QC H7W 5K9 1998-09-01
Chris Danielle Micro Solutions (cdms) Inc. 1685, LÉandre-descÔtes, Laval, QC H7W 5K9 1996-12-01
Find all corporations in postal code H7W 5K9

Corporation Directors

Name Address
SOTIRIS KARAMBELAS 1715, RUE LÉANDRE-DESCOTES, LAVAL QC H7W 5K9, Canada
KATHERINE PANTAZOPOULOS 1715, RUE LÉANDRE-DESCOTES, LAVAL QC H7W 5K9, Canada

Competitor

Search similar business entities

City Laval
Post Code H7W 5K9

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 6863094 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