6890709 CANADA INC.

Address:
7405 Transcanada, Suite 100, Saint-laurent, QC H4T 1Z2

6890709 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6890709. The registration start date is December 14, 2007. The current status is Active.

Corporation Overview

Corporation ID 6890709
Business Number 828286153
Corporation Name 6890709 CANADA INC.
Registered Office Address 7405 Transcanada
Suite 100
Saint-laurent
QC H4T 1Z2
Incorporation Date 2007-12-14
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
SALAM SAID 7405 Transcanada, Suite 100, Saint-Laurent QC H4T 1Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-12-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-12-05 current 7405 Transcanada, Suite 100, Saint-laurent, QC H4T 1Z2
Address 2011-08-01 2016-12-05 1111 Dr. Frederik-philips, Suite 400, Saint-laurent, QC H4M 2X6
Address 2010-09-23 2011-08-01 8250 Boulevard Decarie, Suite 150, Montreal, QC H4P 2P5
Address 2009-07-28 2010-09-23 7777 Boulevard Decarie, Suite 300, Montreal, QC H4P 2H2
Address 2007-12-14 2009-07-28 9001, Boul. L'acadie, Suite 701, Montreal, QC H4N 3H5
Name 2007-12-14 current 6890709 CANADA INC.
Status 2007-12-14 current Active / Actif

Activities

Date Activity Details
2007-12-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-01-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-12-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7405 Transcanada
City Saint-Laurent
Province QC
Postal Code H4T 1Z2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pikeriver Holdings Inc. 7405 Transcanada, Suite 100, Saint-laurent, QC H4T 1Z2 2007-12-11
6889328 Canada Inc. 7405 Transcanada, Suite 100, Saint-laurent, QC H4T 1Z2 2007-12-12
6890750 Canada Inc. 7405 Transcanada, Suite 100, Saint-laurent, QC H4T 1Z2 2007-12-14
7302584 Canada Inc. 7405 Transcanada, Suite 100, Saint-laurent, QC H4T 1Z2 2010-01-01
Samstone Developments Inc. 7405 Transcanada, Suite 100, Saint-laurent, QC H4T 1Z2 2010-04-22
7539304 Canada Inc. 7405 Transcanada, Suite 100, Saint-laurent, QC H4T 1Z2 2010-04-29
7587732 Canada Inc. 7405 Transcanada, Suite 100, Saint-laurent, QC H4T 1Z2 2010-06-28
7824025 Canada Inc. 7405 Transcanada, Suite 100, Saint-laurent, QC H4T 1Z2 2011-04-01
Valsef Trading Inc. 7405 Transcanada, Suite 100, Saint-laurent, QC H4T 1Z2 2011-05-06
7895020 Canada Inc. 7405 Transcanada, Suite 100, St.laurent, QC H4T 1Z2 2011-06-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ikayu Development Inc. 7405, Route Transcanadienne, Bureau 320, St-laurent, QC H4T 1Z2 2014-02-13
Recherche Clinique Icon (canada) Inc. 7405 Transcanada Highway, Suite 300, MontrÉal, QC H4T 1Z2 2002-10-09
3916715 Canada Inc. 7405 Route Transcanadienne, Suite 100, Montreal, QC H4T 1Z2 2001-07-18
American Solumed Inc. 7405 Trans Canada Highway, Ville St.laurent, QC H4T 1Z2 2001-07-01
Confidex Business Group Inc. 7405 Trans-canada Rd., Suite 310, Saint-laurent, QC H4T 1Z2 1999-10-25
Manufactures St-laurent Canada Inc. 7405 Trans Canada Highway, Suite 300, St Laurent, QC H4T 1Z2
A. & M. Fugere, Insurance Brokers Inc. 7405 Route Transcanadienne, St-laurent, QC H4T 1Z2 1986-10-30
Devision Inc. 7405 Transcanada, Suite 100, Saint-laurent, QC H4T 1Z2 2011-06-27
Tb Media Inc. 7405 Transcanada, Suite 100, Saint-laurent, QC H4T 1Z2 2012-03-15
8150974 Canada Inc. 7405 Transcanada, Suite 100, Saint-laurent, QC H4T 1Z2 2012-03-27
Find all corporations in postal code H4T 1Z2

Corporation Directors

Name Address
SALAM SAID 7405 Transcanada, Suite 100, Saint-Laurent QC H4T 1Z2, Canada

Entities with the same directors

Name Director Name Director Address
trafficjunky inc. SALAM SAID 8250 Decarie Boulevard, Suite 150, Montreal QC H4P 2P5, Canada
6884946 CANADA INC. SALAM SAID 1035 DE GRAND CHAMP, TERREBONNE QC J6X 1Y2, Canada
7705018 Canada Inc. Salam Said 1111 Dr. Frederik-Philips, Suite 400, Montreal QC H4M 2X6, Canada
WebExpansion Inc. SALAM SAID 8250 DECARIE BOULEVARD, SUITE 150, MONTREAL QC H4P 2P5, Canada
Internet Music Initiative Inc. SALAM SAID 1035 DE GRAND CHAMP, TERREBONNE QC J6X 1Y2, Canada
7031360 CANADA INC. SALAM SAID 7777 DECARIE BOULEVARD, SUITE 300, MONTREAL QC H4P 2H2, Canada
PREMIUM HUB INC. SALAM SAID 8250 Decarie Boulevard, Suite 150, Montreal QC H4P 2P5, Canada
6721851 CANADA INC. SALAM SAID 8250 Decarie Boulevard, Suite 150, Montreal QC H4P 2P5, Canada
4357337 CANADA INC. SALAM SAID 1111 BOUL. DR-FREDERIK-PHILIPS, SUITE 400, MONTREAL QC H4M 2X6, Canada
7110871 CANADA INCORPORATED SALAM SAID 9001 L'ACADIE SUITE 701, MONTREAL QC H4N 3H5, Canada

Competitor

Search similar business entities

City Saint-Laurent
Post Code H4T 1Z2

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 6890709 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