6909299 CANADA INC.

Address:
4556 Sainte-catherine Street West, Suite 12, Westmount, QC H3Z 1S2

6909299 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6909299. The registration start date is January 22, 2008. The current status is Active.

Corporation Overview

Corporation ID 6909299
Business Number 823404355
Corporation Name 6909299 CANADA INC.
Registered Office Address 4556 Sainte-catherine Street West
Suite 12
Westmount
QC H3Z 1S2
Incorporation Date 2008-01-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVID MILLER 4556 SAINTE-CATHERINE STREET WEST, APT. 12, WESTMOUNT QC H3Z 1S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-01-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-01-22 current 4556 Sainte-catherine Street West, Suite 12, Westmount, QC H3Z 1S2
Name 2008-01-22 current 6909299 CANADA INC.
Status 2008-01-22 current Active / Actif

Activities

Date Activity Details
2008-01-22 Incorporation / Constitution en société

Office Location

Address 4556 Sainte-Catherine Street West
City Westmount
Province QC
Postal Code H3Z 1S2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aqua-aid Appliance Inc. 4560 Rue Sainte-catherine, Apt. 41, Westmount, QC H3Z 1S2 2018-07-20
9773843 Canada Inc. 18-4560 Rue Ste-catherine Ouest, Westmount, QC H3Z 1S2 2016-05-31
Intellicast Solutions Inc. 4560 Sainte Catherine Street West, Apt 31, Westmount, QC H3Z 1S2 2012-04-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4298942 Canada Inc. 4150 Sainte-catherine West, Suite 207, Westmount, QC H3Z 0A1 2006-01-24
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
G.a.d.b. Inc. 4148a, Ste-catherine St W, Suite 408, Montreal, QC H3Z 0A2 2017-01-03
Manganese Investment & Trading Ltd. 159-4148a Ste.catherine West, Westmount, QC H3Z 0A2 2015-07-22
9368744 Canada Ltd. 159-4148a Ste. Catherine W., Westmount, QC H3Z 0A2 2015-07-15
Construction Durabec Inc. 323-4148a Ste Catherine St W, Westmount, QC H3Z 0A2 2015-01-01
8752907 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 2014-01-10
Forestexport Transatlantic Inc. 4148a Ste-catherine St West, Suite 119, Westmount, QC H3Z 0A2 2013-05-07
Groupe Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 2012-11-08
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148a Ste-catherine St. West, Suite 405, Westmount,, QC H3Z 0A2 2012-08-08
Find all corporations in postal code H3Z

Corporation Directors

Name Address
DAVID MILLER 4556 SAINTE-CATHERINE STREET WEST, APT. 12, WESTMOUNT QC H3Z 1S2, Canada

Entities with the same directors

Name Director Name Director Address
12191857 Canada Inc. David Miller 33 East Beaver Creek Road, Richmond Hill ON L4B 1B3, Canada
4231635 CANADA INC. DAVID MILLER 2170 GRAHAM BLVD., TOWN OF MOUNT-ROYAL QC H3R 1H7, Canada
ABBOTSFORD-MATSQUI CHAMBER OF COMMERCE DAVID MILLER 2001 ABBOTSFORD WAY, ABBOTSFORD BC V2S 6Y5, Canada
Rosgol-Rostech Technologies Inc. David Miller 1206 Tecumseh Street, Dollard des Ormeaux QC H9B 2Z2, Canada
PRESTIGE REVISION SECURITY INC. /REVISION SECURITÉ PRESTIGE INC. DAVID MILLER 1206 TECUMSEH STREET, DOLLARD DES ORMEAUX QC H9B 2Z2, Canada
LINNY BEAR INVESTMENTS INC. DAVID MILLER 1206 TECUMSEH STREET, DOLLARD DES ORMEAUX QC H9B 2Z2, Canada
3855384 CANADA INC. David Miller 6803 Heywood, #211, Cote St. Luc QC H4W 3L6, Canada
7114877 CANADA INC. DAVID MILLER 4 ARARAT COURT, OTTAWA ON K2H 8R9, Canada
MADIVISION INC. DAVID MILLER 1206 TECUMSEH STREET, DOLLARD DES ORMEAUX QC H9B 2Z2, Canada
PRESTIGE SECURKEY INC. DAVID MILLER 1206 Rue Tecumseh, Dollard-des-Ormeaux QC H9B 2Z2, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 1S2

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 6909299 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