6915604 CANADA INC.

Address:
3075, Chemin Des Quatre-bourgeois, #300, Québec, QC G1W 4Y4

6915604 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6915604. The registration start date is February 1, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 6915604
Business Number 822061610
Corporation Name 6915604 CANADA INC.
Registered Office Address 3075, Chemin Des Quatre-bourgeois, #300
Québec
QC G1W 4Y4
Incorporation Date 2008-02-01
Dissolution Date 2014-04-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 13

Directors

Director Name Director Address
ALEX BRISSON 133, JULIEN-BUREAU, SAINT-AUGUSTIN-DE-DESMAURES QC G3A 1N7, Canada
MARTIN BERGERON 1660, ADÉLA-LESSARD, QUÉBEC QC G2K 2J1, Canada
DANY MCCARVILL 253, RUE DU TONNELIER, SAINT-AUGUSTIN-DE-DESMAURES QC G3A 2K5, Canada
ANDRÉ CÔTÉ 576, ROUTE DU FLEUVE, NOTRE-DAME-DU-PORTAGE QC G0L 1Y0, Canada
SYLVAIN CORNEAU 3767, RANG SAINT-MARTIN, SAGUENAY QC G7H 5A7, Canada
CLAUDE LAVALLÉE 260, DU TONNELIER, SAINT-AUGUSTIN-DE-DESMAURES QC G3A 2K5, Canada
MARTIN CHOINIÈRE 1357, DU BEAUJOLAIS, LONGUEUIL QC J4M 2Y2, Canada
JEAN-PIERRE CARON 1703, DESJARDINS, MONT-JOLI QC G5H 3C9, Canada
CHRISTIAN BÉRUBÉ 470, RUE DU COMMODORE, LÉVIS QC G7A 4Y8, Canada
DENIS ST-CYR 493, DU COMMODORE, SAINT-NICOLAS QC G7A 4Y9, Canada
PAUL-ÉMILE BÉLANGER 335, DU CANTONNIER, SAINT-AUGUSTIN-DE-DESMAURES QC G3A 1N7, Canada
SERGE DUSSAULT 107, RUE DES TROIS MANOIRS, LÉVIS QC G0S 1E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-02-01 current 3075, Chemin Des Quatre-bourgeois, #300, Québec, QC G1W 4Y4
Name 2008-02-01 current 6915604 CANADA INC.
Status 2014-04-03 current Dissolved / Dissoute
Status 2008-02-01 2014-04-03 Active / Actif

Activities

Date Activity Details
2014-04-03 Dissolution Section: 210(1)
2008-02-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2008-02-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3075, chemin des Quatre-Bourgeois, #300
City Québec
Province QC
Postal Code G1W 4Y4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Corporoche 2005 LtÉe 3075, Chemin Des Quatre-bourgeoys, Sainte-foy, QC G1W 4Y4 2005-05-30
4210174 Canada Inc. 3075, Chemin Des Quatre Bourgeois, Bureau 300, Sainte-foy, QC G1W 4Y4 2004-04-14
174878 Canada Inc. 3075 Chemin Des Quatre-bourgeois, Bureau 300, Ste-foy, QC G1W 4Y4 1990-08-23
Beaulieu, Coutu, Bélanger & Associés Inc. 3075, Chemin Des Quatre-bourgeois, Bureau 300, Québec, QC G1W 4Y4 1982-12-30
Roche LtÉe, Groupe-conseil 3075 Ch. Des Quatre Bourgeois, Ste-foy, QC G1W 4Y4
Roche Experts Conseils ("rec") Ltee 3075, Chemin Des Quatre-bourgeoys, Sainte-foy, QC G1W 4Y4 2005-05-30
Roche Services Conseils ("rsc") LtÉe 3075, Chemin Des Quatre-bourgeoys, Sainte-foy, QC G1W 4Y4 2005-05-30
Réseau Eci Inc. - 3075 Chemin Des Quatre-bourgeois, 3e Étage, Sainte-foy, QC G1W 4Y4 2000-07-28
Groupe Conseil Roche-cadec LtÉe 3075, Chemin Des Quatre-bourgeois, Bureau 300, Québec, QC G1W 4Y4 2007-09-28
6915621 Canada Inc. 3075, Chemin Des Quatre-bourgeois, Bureau 300, Québec, QC G1W 4Y4 2008-02-01
Find all corporations in postal code G1W 4Y4

Corporation Directors

Name Address
ALEX BRISSON 133, JULIEN-BUREAU, SAINT-AUGUSTIN-DE-DESMAURES QC G3A 1N7, Canada
MARTIN BERGERON 1660, ADÉLA-LESSARD, QUÉBEC QC G2K 2J1, Canada
DANY MCCARVILL 253, RUE DU TONNELIER, SAINT-AUGUSTIN-DE-DESMAURES QC G3A 2K5, Canada
ANDRÉ CÔTÉ 576, ROUTE DU FLEUVE, NOTRE-DAME-DU-PORTAGE QC G0L 1Y0, Canada
SYLVAIN CORNEAU 3767, RANG SAINT-MARTIN, SAGUENAY QC G7H 5A7, Canada
CLAUDE LAVALLÉE 260, DU TONNELIER, SAINT-AUGUSTIN-DE-DESMAURES QC G3A 2K5, Canada
MARTIN CHOINIÈRE 1357, DU BEAUJOLAIS, LONGUEUIL QC J4M 2Y2, Canada
JEAN-PIERRE CARON 1703, DESJARDINS, MONT-JOLI QC G5H 3C9, Canada
CHRISTIAN BÉRUBÉ 470, RUE DU COMMODORE, LÉVIS QC G7A 4Y8, Canada
DENIS ST-CYR 493, DU COMMODORE, SAINT-NICOLAS QC G7A 4Y9, Canada
PAUL-ÉMILE BÉLANGER 335, DU CANTONNIER, SAINT-AUGUSTIN-DE-DESMAURES QC G3A 1N7, Canada
SERGE DUSSAULT 107, RUE DES TROIS MANOIRS, LÉVIS QC G0S 1E2, Canada

Entities with the same directors

Name Director Name Director Address
6399380 CANADA INC. ALEX BRISSON 178, FRANÇOIS TAVERNAS, QUÉBEC QC G1X 0B1, Canada
Roche ltée, Groupe-conseil ALEX BRISSON 178, FRANÇOIS-TAVENAS, QUÉBEC QC G1X 0B1, Canada
ROCHE LTÉE, GROUPE-CONSEIL ALEX BRISSON 133, RUE JULIEN-BUREAU, SAINT-AUGUSTIN QC G3A 2T5, Canada
ROCHE CONSTRUCTION INC. ALEX BRISSON 178, FRANÇOIS-TAVENAS, QUÉBEC QC G1X 0B1, Canada
Corporoche 2013 Ltée Alex Brisson 178 François-Tavenas, Québec QC G1X 0B1, Canada
CORPOROCHE LTÉE ALEX BRISSON 178 FRANÇOIS TAVENAS, QUÉBEC QC G1X 0B1, Canada
PASQUIN ST-JEAN ET ASSOCIES INC. Alex Brisson 178, rue François-Tavenas, Québec QC G1X 0B1, Canada
6915621 CANADA INC. ALEX BRISSON 133, JULIEN-BUREAU, SAINT-AUGUSTIN-DE-DESMAURES QC G3A 1N7, Canada
SODEROC (1983) LTEE ALEX BRISSON 178, FRANÇOIS-TAVENAS, QUÉBEC QC G1X 0B1, Canada
6399347 CANADA INC. ALEX BRISSON 178, FRANÇOIS TAVENAS, QUÉBEC QC G1X 0B1, Canada

Competitor

Search similar business entities

City Québec
Post Code G1W 4Y4

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 6915604 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