6930654 CANADA INC.

Address:
703-9 Boul Des Prairies, Laval, QC H7N 0E6

6930654 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6930654. The registration start date is February 27, 2008. The current status is Active.

Corporation Overview

Corporation ID 6930654
Business Number 817620610
Corporation Name 6930654 CANADA INC.
Registered Office Address 703-9 Boul Des Prairies
Laval
QC H7N 0E6
Incorporation Date 2008-02-27
Corporation Status Active / Actif
Number of Directors 1 - 11

Directors

Director Name Director Address
JEAN PRÉCOURT 703-9,Boul.des Prairies, Laval QC H7N 0E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-02-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-03-11 current 703-9 Boul Des Prairies, Laval, QC H7N 0E6
Address 2014-04-02 2018-03-11 1603-1900 Boul Du Souvenir, Laval, QC H7N 0B9
Address 2012-03-02 2014-04-02 11a-6300, Place Northcrest, Montreal, QC H3S 2W3
Address 2009-02-27 2012-03-02 1828 Avenue Van Horne, Outremont, QC H2V 1M5
Address 2008-02-27 2009-02-27 2600 Pierre-dupuy, Suite 230, Montréal, QC H3C 3R6
Name 2008-02-27 current 6930654 CANADA INC.
Status 2008-02-27 current Active / Actif

Activities

Date Activity Details
2008-02-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 703-9 Boul des Prairies
City Laval
Province QC
Postal Code H7N 0E6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12226448 Canada Inc. 403-9, Boulevard Des Prairies, Laval, QC H7N 0E6 2020-07-27
11205005 Canada Inc. 9 Des Prairies, Apt. 1003, Laval, QC H7N 0E6 2019-01-18
Pmfinder Inc. 105-9 Boul.des Prairies, Laval, QC H7N 0E6 2016-05-23
9578234 Canada Inc. 9 Boulevard Des Prairies Apt 1003, Laval, QC H7N 0E6 2016-01-09
9474986 Canada Inc. 1108 - 9 Boulevard Des Prairies, Laval, QC H7N 0E6 2015-10-14
6664962 Canada Inc. 508-9, Boulevard Des Prairies, Laval, QC H7N 0E6 2006-11-28
Liberte Illimitee Inc. 308-9 Boulevard Des Prairies, Boulevard Des Prairies, Laval, QC H7N 0E6 1997-01-30
Harvard Santex Health Inc. 302 - 9 Boulevard Des Prairies, Laval, QC H7N 0E6 1994-08-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Rocheleau, Laplante Inc. 3045 Notre-dame, App. 809, Laval, QC H7N 0A1 1989-01-26
Yves Gratton & Associes Inc. 1640-1455 Boul. De L'avenir, Laval, QC H7N 0A1 1979-02-20
Boisrene Inc. 3035 Boulevard Notre Dame, Appt 1707, Laval, QC H7N 0B2 2005-01-07
Progranova Inc. 1002-1920 Boulevard Du Souvenir, Laval, QC H7N 0B3 2017-08-14
Intelligent Family Products Inc. 702-1920, Boul. Du Souvenir, Laval, QC H7N 0B3 2009-08-17
Spikehub Inc. 1002-1920 Boulevard Du Souvenir, Laval, QC H7N 0B3 2020-02-12
11556410 Canada Inc. 1400 Lucien-paiement, Suite 1603, Laval, QC H7N 0B5 2019-08-07
Oxycair Technologies Inc. 1440 Rue Lucien-paiement, Appt# 809, Laval, QC H7N 0B5 2005-11-08
7230354 Canada Inc. 1440 Rue Lucien-paiement, Appt# 809, Laval, QC H7N 0B5 2009-08-26
R&b Spiritueux Inc. 1440 Rue Lucien-paiement, Unit 506, Laval, QC H7N 0B8 2020-06-21
Find all corporations in postal code H7N

Corporation Directors

Name Address
JEAN PRÉCOURT 703-9,Boul.des Prairies, Laval QC H7N 0E6, Canada

Entities with the same directors

Name Director Name Director Address
D Truck & Transport SGP Inc. Jean Précourt 18 Côte de l'Église, Pierreville QC J0G 1J0, Canada

Competitor

Search similar business entities

City Laval
Post Code H7N 0E6

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 6930654 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