6879039 CANADA INC.

Address:
248, Rue Du Dauphine, Saint-lambert, QC J4S 1N5

6879039 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6879039. The registration start date is November 23, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6879039
Business Number 831498753
Corporation Name 6879039 CANADA INC.
Registered Office Address 248, Rue Du Dauphine
Saint-lambert
QC J4S 1N5
Incorporation Date 2007-11-23
Dissolution Date 2011-12-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
NORMAND CORBEIL 248, RUE DU DAUPHINE, SAINT-LAMBERT QC J4S 1N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-11-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-11-23 current 248, Rue Du Dauphine, Saint-lambert, QC J4S 1N5
Name 2007-11-23 current 6879039 CANADA INC.
Status 2011-12-12 current Dissolved / Dissoute
Status 2011-07-13 2011-12-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-11-23 2011-07-13 Active / Actif

Activities

Date Activity Details
2011-12-12 Dissolution Section: 212
2007-11-23 Incorporation / Constitution en société

Office Location

Address 248, rue du Dauphine
City Saint-LAmbert
Province QC
Postal Code J4S 1N5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11882708 Canada Inc. 242, Rue Du Dauphiné, Saint-lambert, QC J4S 1N5 2020-02-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8780684 Canada Inc. 18 Rue De Bretagne, Saint-lambert, QC J4S 1A1 2014-02-05
6873341 Canada Inc. 14, De Bretagne, Saint-lambert, QC J4S 1A1 2007-11-14
Gestion Bremelida Inc. 18 De Bretagne Street, Saint-lambert, QC J4S 1A1 1998-08-13
Canada Sales Congress Inc. 27, De Bretagne, Saint –lambert, QC J4S 1A3 2014-09-03
3837238 Canada Inc. 60 Rue De Bretagne, St-lambert, QC J4S 1A4 2000-11-23
Pbti Management Inc. 3, Rue De Provence, St-lambert, QC J4S 1A9 2001-10-16
10248282 Canada Inc. 18 De Provence Street, Saint-lambert, QC J4S 1B2 2017-05-24
Hélène F. Fortin Ca Inc. 18 Rue De Provence, St-lambert, QC J4S 1B2 2000-01-31
3121526 Canada Inc. 55, Rue D'auvergne, Saint-lambert, QuÉbec, QC J4S 1B4 1995-02-22
4223454 Canada Inc. 106 Rue Des Flandres, Saint-lambert, QC J4S 1C5 2004-03-08
Find all corporations in postal code J4S

Corporation Directors

Name Address
NORMAND CORBEIL 248, RUE DU DAUPHINE, SAINT-LAMBERT QC J4S 1N5, Canada

Entities with the same directors

Name Director Name Director Address
7609990 CANADA INC. Normand Corbeil 1755, chemin Godin, Sherbrooke QC J1R 0H8, Canada
94566 CANADA LTEE NORMAND CORBEIL 1491 EVERETT, MONTREAL QC , Canada
INFORMATIQUE-PLUS INC. NORMAND CORBEIL 1491 RUE EVERETT, MONTREAL QC , Canada
CORBEIL SERVICE TABLES ET CHAISES LTEE NORMAND CORBEIL 81 RUE PONTMAIN, LAVAL RAPIDES QC , Canada
92363 CANADA LTEE NORMAND CORBEIL 50 OUEST PLACE CREMAZIE, SUITE 719, MONTREAL QC , Canada
141147 CANADA INC. NORMAND CORBEIL 463 RUE LONDON, SHERBROOKE QC J1H 3M8, Canada

Competitor

Search similar business entities

City Saint-LAmbert
Post Code J4S 1N5

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 6879039 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