6913547 CANADA INC.

Address:
922, Rue De La Pérouse, Boucherville, QC J4B 7S5

6913547 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6913547. The registration start date is January 29, 2008. The current status is Active.

Corporation Overview

Corporation ID 6913547
Business Number 821899150
Corporation Name 6913547 CANADA INC.
Registered Office Address 922, Rue De La Pérouse
Boucherville
QC J4B 7S5
Incorporation Date 2008-01-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MARTIN GRAVEL 4310, RUE DE L'ANCOLIE, SAINT-BRUNO-DE-MONTARVILLE QC J3V 6J9, Canada
MONIQUE CHAYER 922, DE LA PÉROUSSE, BOUCHERVILLE QC J4B 7S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-01-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-04-14 current 922, Rue De La Pérouse, Boucherville, QC J4B 7S5
Address 2009-03-04 2020-04-14 1160, Place Nobel, Boucherville, QC J4B 5L2
Address 2009-02-25 2009-03-04 2430, Boul. Lapinière, Bureau 200, Brossard, QC J4Z 2L7
Address 2008-01-29 2009-02-25 999, Boul. De La Forêt, Île-des-soeurs, QC H3E 1X9
Name 2008-01-29 current 6913547 CANADA INC.
Status 2008-01-29 current Active / Actif

Activities

Date Activity Details
2019-08-15 Amendment / Modification Section: 178
2008-01-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-03-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-02-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 922, rue De la Pérouse
City Boucherville
Province QC
Postal Code J4B 7S5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Joyal Technologies Inc. 909 Rue De La Pérouse, Boucherville, QC J4B 7S5 2006-10-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yves & Serge International Conseil Inc. 729 Jacques-cartier, Boucherville, QC J4B 6J6 2001-01-15
6221114 Canada Inc. 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 2004-04-14
Pgfac Consulting Inc. 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 2016-09-20
Consultants Yvon Morais Inc. 718 Charles-goulet, Boucherville, QC J4B 0A3 2001-08-20
Cvjm-immobilier Inc. 1131 Rue Béatrice-lapalme, Boucherville, QC J4B 0A4 2017-11-09
9197460 Canada Inc. 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 2015-03-17
10489166 Canada Inc. 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 2017-11-09
Gestion Norbert Tardif Inc. 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 1980-01-30
Griffon-spargo Inc. 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 2004-09-30
Resolution Capital Inc. 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 1985-04-04
Find all corporations in postal code J4B

Corporation Directors

Name Address
MARTIN GRAVEL 4310, RUE DE L'ANCOLIE, SAINT-BRUNO-DE-MONTARVILLE QC J3V 6J9, Canada
MONIQUE CHAYER 922, DE LA PÉROUSSE, BOUCHERVILLE QC J4B 7S5, Canada

Entities with the same directors

Name Director Name Director Address
MICHEL GRAVEL AGENCY INC. MARTIN GRAVEL 1188, GÉRARD-DION, QUÉBEC QC G1X 5H9, Canada
4512898 CANADA INC. MARTIN GRAVEL 1188 GÉRARD-DION, QUEBEC QC G1X 5H9, Canada
9232389 Canada Inc. Martin Gravel 4310, rue de l'Ancolie, Saint-Bruno QC J3V 6J9, Canada
7314485 CANADA INC. MARTIN GRAVEL 5175 John-Molson, QUÉBEC QC G1X 3X4, Canada
GESTION MARTIN GRAVEL INC. MARTIN GRAVEL 5175, rue John-Molson, Québec QC G1X 3X4, Canada
MINI-ENTREPÔTS CUBIX INC. Martin Gravel 4310, rue de l’Ancolie, Saint-Bruno QC J3V 6J9, Canada
8359407 Canada Inc. Martin Gravel 1188, rue Gérard-Dion, Québec QC G1X 5H9, Canada
REVÊTEMENT DE SOL INTERNATIONAL IWF INC. MARTIN GRAVEL 922 RUE DE LA PÉROUSSE, BOUCHERVILLE QC J4B 5L2, Canada
LEMONDE REVÊTEMENTS DE SOLS INC. MARTIN GRAVEL 4310 DE L'ANCOLIE, SAINT-BRUNO QC J3V 6J9, Canada
LEMONDE TO INC. MARTIN GRAVEL 4310, DE L'ANCOLIE, SAINT-BRUNO-DE-MONTARVILLE QC J3V 6J9, Canada

Competitor

Search similar business entities

City Boucherville
Post Code J4B 7S5

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 6913547 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