6930000 CANADA INC.

Address:
1255, Rue Peel, Bureau 1000, Montreal, QC H3B 2T9

6930000 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6930000. The registration start date is February 26, 2008. The current status is Active.

Corporation Overview

Corporation ID 6930000
Business Number 817054950
Corporation Name 6930000 CANADA INC.
Registered Office Address 1255, Rue Peel
Bureau 1000
Montreal
QC H3B 2T9
Incorporation Date 2008-02-26
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
L. Michael Blumenstein 1000-1255 Rue Peel, Montreal QC H3B 2T9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-02-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-08-05 current 1255, Rue Peel, Bureau 1000, Montreal, QC H3B 2T9
Address 2008-02-26 2014-08-05 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2
Name 2008-02-26 current 6930000 CANADA INC.
Status 2008-02-26 current Active / Actif

Activities

Date Activity Details
2008-02-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2015-06-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2014-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1255, rue Peel
City Montreal
Province QC
Postal Code H3B 2T9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6586970 Canada Inc. 1255, Rue Peel, Suite 1000, Montreal, QC H3B 2T9 2006-06-20
Services Juridiques Pierre-paul Persico Inc. 1255, Rue Peel, Suite 1000, Montréal, QC H3B 2T9 2018-12-10
11138782 Canada Inc. 1255, Rue Peel, Suite 1000, Montréal, QC H3B 2T9 2018-12-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Biospective Holdings Inc. 560-1255 Rue Peel, Montréal, QC H3B 2T9 2019-03-26
Ronald Toledano Legal Services Inc. Care Of: Spiegel Sohmer Inc., 1255 Rue Peel, Suite 1000, Montréal, QC H3B 2T9 2019-01-30
10867187 Canada Inc. 1000-1255 Peel Street, Montreal, QC H3B 2T9 2018-07-03
Protocole Fantôme Inc. 1255 Rue Peel, Bureau 1000, Montréal, QC H3B 2T9 2017-10-17
Dynamicly Inc. 550-1255 Peel Street, Montreal, QC H3B 2T9 2017-03-21
Seacrest Communications Inc. 632 Avenue Murray Hill, Westmount, QC H3B 2T9 2010-07-23
Morris Jacobson Legal Services Inc. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 2007-01-09
China Xin Network (canada) Inc. 1255 Peel St., Suite 540, Montreal, QC H3B 2T9 2001-04-10
Biospective Inc. #560, 1255 Rue Peel, Montreal, QC H3B 2T9 2000-10-13
The Reverie Foundation 1255 Rue Peel, Bureau 1000, Montreal, QC H3B 2T9 1998-07-20
Find all corporations in postal code H3B 2T9

Corporation Directors

Name Address
L. Michael Blumenstein 1000-1255 Rue Peel, Montreal QC H3B 2T9, Canada

Entities with the same directors

Name Director Name Director Address
Y.M. - Y.W.H.A. FOUNDATION L. MICHAEL BLUMENSTEIN 1255 PEEL STREET, 10TH FLOOR, MONTREAL QC H3B 2T9, Canada
10204188 CANADA INC. L. Michael Blumenstein 1255 Peel Street, Suite 1000, Montréal QC H3B 2T9, Canada
DORMIC INVESTMENTS INC. L. MICHAEL BLUMENSTEIN 1000 SHERBROOKE ST. WEST, 27TH FLOOR, MONTREAL QC H3A 3G4, Canada
JEWISH COMMUNITY CENTRES OF MONTREAL L. MICHAEL BLUMENSTEIN 1255 PEEL, SUITE 1000, MONTREAL QC H3B 2T9, Canada
MENVEST INC. L. MICHAEL BLUMENSTEIN 31 ALDRED CRESCENT, HAMPSTEAD QC H3X 3H9, Canada
3322751 CANADA INC. L. MICHAEL BLUMENSTEIN 1000 SHERBROOKE STREET WEST, 27TH FLOOR, MONTREAL QC H3A 3G4, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3B 2T9

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 6930000 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