6894411 CANADA INC.

Address:
356 Kirkwood Avenue, Suite 100, Ottawa, ON K1Z 8P1

6894411 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6894411. The registration start date is December 20, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6894411
Business Number 828169417
Corporation Name 6894411 CANADA INC.
Registered Office Address 356 Kirkwood Avenue
Suite 100
Ottawa
ON K1Z 8P1
Incorporation Date 2007-12-20
Dissolution Date 2011-03-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARCEL BOUCHER 1600 RENÉ-LÉVESQUE BLVD. WEST, MONTREAL QC H3H 1P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-12-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-12-20 current 356 Kirkwood Avenue, Suite 100, Ottawa, ON K1Z 8P1
Name 2007-12-20 current 6894411 CANADA INC.
Status 2011-03-14 current Dissolved / Dissoute
Status 2007-12-20 2011-03-14 Active / Actif

Activities

Date Activity Details
2011-03-14 Dissolution Section: 210(3)
2007-12-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2009-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 356 Kirkwood Avenue
City ottawa
Province ON
Postal Code K1Z 8P1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Zenix Engineering Ltd. 356 Kirkwood Avenue, Suite 100, Ottawa, ON K1Z 8P1

Corporations in the same postal code

Corporation Name Office Address Incorporation
Go-for Industries Inc. Suite 300, 360 Kirkwood Avenue, Ottawa, ON K1Z 8P1 2016-08-10
Pillr Inc. 360 Kirkwood Avenue, Suite 300, Ottawa, ON K1Z 8P1 2016-03-09
Go-for Industries Inc. 360 Kirkwood Avenue, Suite 300, Ottawa, ON K1Z 8P1

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bohoma Investments Inc. 334 Churchill Avenue, Ottawa, ON K1Z 5B9 2005-10-11
Satellite Forces International Inc. 417 Hilson Ave., Ottawa, ON K1Z 6B9 2005-04-08
12309629 Canada Inc. 510-1600, Carling Avenue, Ottawa, ON K1Z 0A1 2020-09-01
Sentinel House Security Corporation 510-1600 Carling Ave., Ottawa, ON K1Z 0A1 2008-05-06
Chibas Consulting Inc. C/o 510-1600 Carling Avenue, Ottawa, ON K1Z 0A1 2007-09-12
3703690 Canada Inc. 510-1600 Carling Avenue, Ottawa, ON K1Z 0A1 2000-02-07
Bruan Co. Ltee 1600, Carling Ave., Suite 510, Ottawa, ON K1Z 0A1 1965-10-26
6211780 Canada Inc. 510-1600 Carling Avenue, Ottawa, ON K1Z 0A1 2004-03-24
Le Sommet Educational Enterprises Inc. 510-1600 Carling Avenue, Ottawa, ON K1Z 0A1 2004-03-26
Anjelika Educational Entreprises Inc. 510-1600 Carling Avenue, Ottawa, ON K1Z 0A1 2004-03-26
Find all corporations in postal code K1Z

Corporation Directors

Name Address
MARCEL BOUCHER 1600 RENÉ-LÉVESQUE BLVD. WEST, MONTREAL QC H3H 1P9, Canada

Entities with the same directors

Name Director Name Director Address
M3E inc. MARCEL BOUCHER 234, RUE PAPINEAU, REPENTIGNY QC J6A 6Z2, Canada
BOUCHER ACOUSTIQUE INC. MARCEL BOUCHER 10,651 ARMAND-LAVERGNE, MONTREAL NORD QC H1H 3P2, Canada
GROUPE-CONSEIL GENIVAR INC. MARCEL BOUCHER 234, RUE PAPINEAU, REPENTIGNY QC J6A 6Z2, Canada
GROUPE-CONSEIL GÉNIVAR INC. MARCEL BOUCHER 234, RUE PAPINEAU, REPENTIGNY QC J6A 6Z2, Canada
7300999 CANADA INC. MARCEL BOUCHER 234, RUE PAPINEAU, REPENTIGNY QC J6A 6Z2, Canada
3754804 CANADA INC. MARCEL BOUCHER 1600 BOUL. RENE-LEVESQUE OUEST, 16E ETAGE, MONTREAL QC H3H 1P9, Canada
4475682 CANADA INC. MARCEL BOUCHER 234, RUE PAPINEAU, REPENTIGNY QC J6A 6Z2, Canada
7724896 CANADA INC. Marcel Boucher 234, rue Papineau, Repentigny QC J6A 6Z2, Canada
ACTIF (9000) INC. MARCEL BOUCHER 234, RUE PAPINEAU, REPENTIGNY QC J6A 6Z2, Canada
GENIVAR INC. MARCEL BOUCHER 234 PAPINEAU STREET, REPENTIGNY QC J6A 6Z2, Canada

Competitor

Search similar business entities

City ottawa
Post Code K1Z 8P1

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 6894411 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