6928951 CANADA INC.

Address:
20 Rue Imbeault, St Alphonse Rodriguez, QC J0K 1W0

6928951 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6928951. The registration start date is February 25, 2008. The current status is Active.

Corporation Overview

Corporation ID 6928951
Business Number 817420151
Corporation Name 6928951 CANADA INC.
Registered Office Address 20 Rue Imbeault
St Alphonse Rodriguez
QC J0K 1W0
Incorporation Date 2008-02-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MARTIN BERGERON 20 RUE IMBEAULT, ST-ALPHONSE-RODRIGUEZ QC J0K 1W0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-02-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-09-11 current 20 Rue Imbeault, St Alphonse Rodriguez, QC J0K 1W0
Address 2008-02-25 2013-09-11 3400 Des Libellules, Laplaine, QC J7M 1J6
Name 2008-02-25 current 6928951 CANADA INC.
Status 2008-02-25 current Active / Actif

Activities

Date Activity Details
2008-02-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-07-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-08-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 20 RUE IMBEAULT
City ST ALPHONSE RODRIGUEZ
Province QC
Postal Code J0K 1W0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Le Jardin Nomade Lanaudière 131, Rue Du Belvédère, Saint-alphonse-rodriguez, QC J0K 1W0 2016-06-21
Novatco Corporation C.p. 1131, 515, Route 343, Saint-alphonse, QC J0K 1W0 2016-02-26
8461481 Canada Inc. 184, Rue Du Lac-long Nord, Saint-alphonse-rodriguez, QC J0K 1W0 2013-03-14
Flexi-medic Management Inc. 425 Rue 2 Du Lac Rouge Nord, Saint-alphonse-rodriguez, QC J0K 1W0 2013-02-03
7634226 Canada Inc. 554 Rue Laforest, Saint-alphonse-rodriguez, QC J0K 1W0 2010-09-03
7262205 Canada Inc. 394 Laforest, St-alphonse Rodriguez, QC J0K 1W0 2009-10-20
Ilafco Inc. 61, Rue Gagnon, Saint-alphonse-de-rodriguez, QC J0K 1W0 2008-11-04
La Maison Staner Inc. 854 Route 343, B.p. 84, St-alphonse-de-rodriguez, QC J0K 1W0 2006-12-20
4349237 Canada Inc. 194, Rue Du Lac Stevens Sud, Saint-alphonse-rodriguez, QC J0K 1W0 2006-04-07
6471196 Canada Inc. 12, Rue Fernand, Saint-alphonse-de-rodriguez, QC J0K 1W0 2005-11-01
Find all corporations in postal code J0K 1W0

Corporation Directors

Name Address
MARTIN BERGERON 20 RUE IMBEAULT, ST-ALPHONSE-RODRIGUEZ QC J0K 1W0, Canada

Entities with the same directors

Name Director Name Director Address
7628927 CANADA INC. Martin Bergeron 278 rue R.-Rollin, Gatineau QC J8R 1C5, Canada
6778925 CANADA INC. MARTIN BERGERON 800 de Châteauguay, Appartement 5, Longueuil QC J4H 2L5, Canada
Escargotière des 4 temps inc. MARTIN BERGERON 9 RUE ST-GABRIELLE, BAIE ST-PAUL QC G0A 1B0, Canada
ALTER-T.E.K. CONSTRUCTION INC. MARTIN BERGERON 3400 RUE DES LIBELLULES, LA PLAINE QC J7M 1J6, Canada
DISTRIBUTION COEXPORC INC. MARTIN BERGERON 140, CHEMIN GRENIER, RR 6, COATICOOK QC J1A 2S5, Canada
LES CONSTRUCTIONS LAC SIMON INC. MARTIN BERGERON 6 CHEMIN LA PINERAIE, STE 1125, LAC SIMON QC J0V 1E0, Canada
6399347 CANADA INC. MARTIN BERGERON 1660, RUE ADÉLA-LESSARD, QUÉBEC QC G2K 2J1, Canada
6095054 CANADA INC. MARTIN BERGERON 4, RUE DES DINARS, BLAINVILLE QC J7C 5R3, Canada
CLAN SERVICES INC. Martin Bergeron 432, rue Maple, Longueuil QC J4J 5J1, Canada
6915604 CANADA INC. MARTIN BERGERON 1660, ADÉLA-LESSARD, QUÉBEC QC G2K 2J1, Canada

Competitor

Search similar business entities

City ST ALPHONSE RODRIGUEZ
Post Code J0K 1W0

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
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 6928951 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