6901433 CANADA INC.

Address:
190 Laurier Est, Montreal, QC H2T 1E9

6901433 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6901433. The registration start date is January 8, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 6901433
Business Number 825890551
Corporation Name 6901433 CANADA INC.
Registered Office Address 190 Laurier Est
Montreal
QC H2T 1E9
Incorporation Date 2008-01-08
Dissolution Date 2015-11-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ALAIN GIGUERE 190 LAURIER EST, MONTREAL QC H2T 1E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-01-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-01-08 current 190 Laurier Est, Montreal, QC H2T 1E9
Name 2008-01-08 current 6901433 CANADA INC.
Status 2015-11-15 current Dissolved / Dissoute
Status 2015-06-18 2015-11-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-01-08 2015-06-18 Active / Actif

Activities

Date Activity Details
2015-11-15 Dissolution Section: 212
2008-01-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-03-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 190 Laurier Est
City Montreal
Province QC
Postal Code H2T 1E9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lm Quilez International Inc. 412-245 Rue Maguire, Montreal, QC H2T 0A4 1998-10-28
Dear Minds Inc. 315 Place D'youville, Suite 130, Montreal, QC H2T 0A4 2009-10-15
Tapis & Tuiles De Montreal Inc. 15 Bernard Street East, Montreal, QC H2T 1A2 1998-12-15
House of Carpets and Tiles (canada) Ltd. 15 Bernard Street East, Montreal, QC H2T 1A2
11301802 Canada Inc. 15 Bernard Street East, Montréal, QC H2T 1A2 2019-03-15
Dairy Lovers Inc. 77 Bernard Est, Montreal, QC H2T 1A4 2002-03-11
98668 Canada Inc. 77 Bernard Street East, Montreal, QC H2T 1A4 1980-05-26
8530343 Canada Inc. 5775 St Laurent, Montreal, QC H2T 1A5 2013-05-25
Valege Incorporée 80 St-viateur Est Appt.208, Montreal, Quebec, QC H2T 1A6 2003-05-05
Niko Artiste Peintre Inc. 80, Rue St-viateur Est # 301, MontrÉal, QC H2T 1A6 2003-04-01
Find all corporations in postal code H2T

Corporation Directors

Name Address
ALAIN GIGUERE 190 LAURIER EST, MONTREAL QC H2T 1E9, Canada

Entities with the same directors

Name Director Name Director Address
CENTRE INFORMATIQUE STATISTIKA INC. ALAIN GIGUERE 3825 HAMPTON, MONTREAL QC H4A 2K7, Canada
Chambre de Commerce d'Acton Vale ALAIN GIGUERE 268 ROUTE 139 SUD, ACTON VALE QC J0H 1A0, Canada
ALAIN GIGUÈRE PEINTRE DÉCORATEUR INC. ALAIN GIGUERE 71 RUE LORNE, ST-LAMBERT QC J4P 2G7, Canada
RISC CANADA INC. ALAIN GIGUERE 3025 RUE HAMPTON, MONTREAL QC H4A 2K7, Canada
141310 CANADA LTEE ALAIN GIGUERE 590 RUE BERTRAND, STE-JULIE-DE-VERCHERES QC J0L 2C0, Canada
171112 CANADA INC. ALAIN GIGUERE 3825 HAMPTON, MONTREAL QC H4A 2K7, Canada

Competitor

Search similar business entities

City Montreal
Post Code H2T 1E9

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 6901433 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