6910432 CANADA INC.

Address:
1560, Boul. Renaud, Chicoutimi, QC G7H 5A7

6910432 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6910432. The registration start date is January 24, 2008. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6910432
Business Number 822826954
Corporation Name 6910432 CANADA INC.
Registered Office Address 1560, Boul. Renaud
Chicoutimi
QC G7H 5A7
Incorporation Date 2008-01-24
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
CAMIL TREMBLAY 1484, ANSE À BERJAMIN, VILLE DE LA BAIE QC G7B 3N9, Canada
STEEVE TREMBLAY 1482, ANSE À BENJAMIN, VILLE DE LA BAIE QC G7B 3N9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-01-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-01-24 current 1560, Boul. Renaud, Chicoutimi, QC G7H 5A7
Name 2008-01-24 current 6910432 CANADA INC.
Status 2008-03-10 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2008-01-24 2008-03-10 Active / Actif

Activities

Date Activity Details
2008-01-24 Incorporation / Constitution en société

Office Location

Address 1560, boul. Renaud
City Chicoutimi
Province QC
Postal Code G7H 5A7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Taïga Fusion Inc. 3980, Rg St-joeph, Chicoutimi, QC G7H 5A7 2017-07-09
Association Du Quartier Des Villas 2365 Chemin Des Villas Rr1, Chicoutimi, QC G7H 5A7 2017-03-08
Unipi Canada Inc. 3130 Rang Saint-martin, Chicoutimi, QC G7H 5A7 2014-04-23
Bo-réalisations Entreprise Forestière Inc. 2235, Rang St-joseph, Chicoutimi, QC G7H 5A7 2012-11-05
Gestion R.e.r. Maltais Inc. 659, Chemin-du-golf, Chicoutimi, QC G7H 5A7 2012-03-05
Wakonda Marketing Inc. 2925 Rang St-joseph, Chicoutimi, QC G7H 5A7 2011-06-16
7103026 Canada Inc. 2544 Rang St-joseph, Rr #1, Saguenay, QC G7H 5A7 2009-01-07
6866140 Canada Inc. 640, Chemin Du Golf, Chicoutimi, QC G7H 5A7 2007-10-31
Protection 911 Inc. 2544 Rue Saint-joseph, Chicoutimi, QC G7H 5A7 2004-08-31
3098401 Canada Inc. 1491 Boul Renaud, Rr 1, Chicoutimi, QC G7H 5A7 1994-12-19
Find all corporations in postal code G7H 5A7

Corporation Directors

Name Address
CAMIL TREMBLAY 1484, ANSE À BERJAMIN, VILLE DE LA BAIE QC G7B 3N9, Canada
STEEVE TREMBLAY 1482, ANSE À BENJAMIN, VILLE DE LA BAIE QC G7B 3N9, Canada

Entities with the same directors

Name Director Name Director Address
SOCIÉTÉ DE CRÉDIT COMMERCIAL AUTOCHTONE CAMIL TREMBLAY 396 RUE BOSSUET, DOLBEAU-MISTASSINI QC G8L 3B4, Canada
EMBARCATIONS SAGUENAY LTEE CAMIL TREMBLAY 538 LAFONTAINE, CHICOUTIMI QC G7H 4V3, Canada
LES PLACEMENTS CAMIL TREMBLAY LTEE. CAMIL TREMBLAY 358 RUE LAFONTAINE, CHICOUTIMI QC , Canada
PIÈCES D'AUTOS SAGUENAY S & L LTÉE CAMIL TREMBLAY 1484 ANSE A BENJAMIN, VILLE DE LA BAIE QC G7B 3M9, Canada
SOCIÉTÉ D'ÉPARGNE DES AUTOCHTONES DU CANADA CAMIL TREMBLAY 396, RUE BOSSUET, DOLBEAU-MISTASSINI QC G8L 3B4, Canada
87629 CANADA LTEE CAMIL TREMBLAY 851 AVENUE DE LA PICARDIE, ALMA QC , Canada
UNISAG INC. CAMIL TREMBLAY 156 RUE SAGUENAY, ST-FULGENCE QC , Canada
3913287 CANADA INC. STEEVE TREMBLAY 14 RUE CÔTÉ, SAINTE-LUCE QC G0K 1P0, Canada
EPICERIE JEAN-MARIE TREMBLAY & FILS INC. STEEVE TREMBLAY 127 PERRON, MISTASSINI QC G8M 2P5, Canada
Sandmate/Karina Fasteners Ltd. Steeve Tremblay 3820 Carré Bernard, Boisbriand QC J7H 1L1, Canada

Competitor

Search similar business entities

City Chicoutimi
Post Code G7H 5A7

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 6910432 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