6936768 CANADA INC.

Address:
1239 Chemin Ridge Ouest, C.p. 134, Vankleek Hill, ON K0B 1R0

6936768 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6936768. The registration start date is March 7, 2008. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6936768
Business Number 815820618
Corporation Name 6936768 CANADA INC.
Registered Office Address 1239 Chemin Ridge Ouest
C.p. 134
Vankleek Hill
ON K0B 1R0
Incorporation Date 2008-03-07
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
PIERRE TREMBLAY 197 RANG SAINT-LOUIS, SAINT-CHRYSOSTOME QC J0S 1R0, Canada
MARC TREMBLAY 369 RUE NOTRE-DAME, SAINT-CHRYSOSTOME QC J0S 1R0, Canada
FRANCOIS TREMBLAY 2030, RUE SAINT-HUBERT, MONTREAL QC H2L 3Z5, Canada
ALAIN LEGAULT 966 TERRASSE LAFLEUR, SALABERRY DE VALLEYFIELD QC J6S 0C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-03-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-03-07 current 1239 Chemin Ridge Ouest, C.p. 134, Vankleek Hill, ON K0B 1R0
Name 2008-03-07 current 6936768 CANADA INC.
Status 2008-03-28 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2008-03-07 2008-03-28 Active / Actif

Activities

Date Activity Details
2008-03-07 Incorporation / Constitution en société

Office Location

Address 1239 chemin Ridge Ouest
City Vankleek Hill
Province ON
Postal Code K0B 1R0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12409771 Canada Inc. 5880 Ontario 34, Vankleek Hill, ON K0B 1R0 2020-10-12
Vectris Global Solutions, Incorporated 76 High Street, Vankleek Hill, ON K0B 1R0 2020-05-15
Lcartman Consulting Inc. 391 Concession Road 5, Vankleek Hill, ON K0B 1R0 2020-01-17
Gestion Francois Tremblay Inc. 1239, Chemin Ridge Ouest, Vankleek Hill, ON K0B 1R0 2019-12-19
11474308 Canada Inc. 95 Boyd Street, Vankleek Hill, ON K0B 1R0 2019-06-19
11367226 Canada Inc. 7150 County Road 10, Vankleek Hill, ON K0B 1R0 2019-04-19
Niagara Racetour Inc. 3235 Regional Road 10, Vankleek Hill, ON K0B 1R0 2019-04-18
Consultations Fluff Consulting Inc. 120 Barton Street, Vankleek Hill, ON K0B 1R0 2019-04-04
11292919 Canada Inc. 6467 Duval Road, Vankleek Hill, ON K0B 1R0 2019-03-11
Asset Care & Management (ac&m) Inc. 1843 Pleasant Corner Road, Vankleek Hill, ON K0B 1R0 2019-02-22
Find all corporations in postal code K0B 1R0

Corporation Directors

Name Address
PIERRE TREMBLAY 197 RANG SAINT-LOUIS, SAINT-CHRYSOSTOME QC J0S 1R0, Canada
MARC TREMBLAY 369 RUE NOTRE-DAME, SAINT-CHRYSOSTOME QC J0S 1R0, Canada
FRANCOIS TREMBLAY 2030, RUE SAINT-HUBERT, MONTREAL QC H2L 3Z5, Canada
ALAIN LEGAULT 966 TERRASSE LAFLEUR, SALABERRY DE VALLEYFIELD QC J6S 0C3, Canada

Entities with the same directors

Name Director Name Director Address
2981238 CANADA INC. ALAIN LEGAULT 16015 RUE VICTORIA, MONTREAL QC H1A 5P7, Canada
Frontgates Dev Holdings Inc. Alain Legault 3455 County Rd 45, Alexandria ON K0C 1A0, Canada
FrontGates Dev Inc. Alain Legault 3455 County Rd 45, Alexandria ON K0C 1A0, Canada
Front Lake Solutions Inc. Alain Legault 3455 County Rd 45, Alexandria ON K0C 1A0, Canada
SERVICES CONSEILS ALAIN LEGAULT INC. Alain Legault 509 du Cap-Saint-Malo, L'île-Bizard QC H9C 2P5, Canada
VANKLEEK HILL LIVESTOCK EXCHANGE LTD. ALAIN LEGAULT 966 TERRASSE LAFLEUR, SALABERRY DE VALLEYFIELD QC J6S 0C3, Canada
T.H.T. EXCAVATION INC. ALAIN LEGAULT 176 BOUL HARWOOD, DORION QC , Canada
VANKLEEK HILL LIVESTOCK EXCHANGE LTD. ALAIN LEGAULT 966 LAFLEUR TERRASSE, SALABERRY DE VALLEYFIELD QC J6S 0C3, Canada
2835614 CANADA INC. FRANCOIS TREMBLAY 2060 RUE CHARLAND, MONTREAL QC H1Z 1A6, Canada
INVENTIVE LABORATORY INC. FRANCOIS TREMBLAY 812, CH. DE LA RIVIÈRE N., SAINT-EUSTACHE QC J7R 0J4, Canada

Competitor

Search similar business entities

City Vankleek Hill
Post Code K0B 1R0

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 6936768 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