6946844 CANADA INC.

Address:
3182 Chevremont, L'ile-bizard, QC H9C 2W2

6946844 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6946844. The registration start date is March 26, 2008. The current status is Active.

Corporation Overview

Corporation ID 6946844
Business Number 812730356
Corporation Name 6946844 CANADA INC.
Registered Office Address 3182 Chevremont
L'ile-bizard
QC H9C 2W2
Incorporation Date 2008-03-26
Corporation Status Active / Actif
Number of Directors 2 - 2

Directors

Director Name Director Address
MICHAEL LAMBIDONIS 3365 BARCLAY #3, MONTREAL QC H3S 1K3, Canada
FRANCOIS LAPIERRE 3182 CHEVREMONT, L'ILE-BIZARD QC H9C 2W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-03-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-03-26 current 3182 Chevremont, L'ile-bizard, QC H9C 2W2
Name 2008-03-26 current 6946844 CANADA INC.
Status 2008-03-26 current Active / Actif

Activities

Date Activity Details
2008-03-26 Incorporation / Constitution en société

Office Location

Address 3182 Chevremont
City L'Ile-Bizard
Province QC
Postal Code H9C 2W2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Technologies Infocomideas Inc. 3182 Chevremont, Ile Bizard, QC H9C 2W2 1999-10-05
Gestel Solutions Inc. 3182 ChÈvremont, MontrÉal, QC H9C 2W2 2005-06-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
10365211 Canada Inc. 403 Rue Triolet, Local 104, Ile-bizard, QC H9C 2W2 2017-08-15
8230749 Canada Inc. 3186 Chevermont, Ile Bizzard, QC H9C 2W2 2012-06-20
Mtlcd Consultant Inc. 405 Triolet, Ile Bizard, QC H9C 2W2 2008-04-01
151169 Canada Inc. 408 Triolet, Ile Bizard, QC H9C 2W2 1986-08-06
J.m.p. Automobile Inc. 408 Triolet, Ile-bizard, QC H9C 2W2 1981-04-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Saba Properties Canada Inc. 103 Vinaigriers, Ile Bizard, QC H9C 0A2 2012-01-23
10612731 Canada Inc. 596 Des Bruants St, Montréal, QC H9C 0A3 2018-02-01
4552296 Canada Inc. 618 Rue Des Bruants, L'ile Bizard, QC H9C 0A3 2010-02-25
6306292 Canada Inc. 560 Rue Des Bruants, Ile-bizard, QC H9C 0A3 2004-11-04
Aqua Naturalis Inc. 2054, Chemin Bord Du Lac, Ile Bizard, Montréal, QC H9C 1A4 2017-04-27
Belanger Pmo Consulting Inc. 2040 Chemin Du Bord Du Lac, Ile Bizard, QC H9C 1A4 2007-03-15
Somasco Inc. 2066 Bord Du Lac, Ile Bizard, QC H9C 1A4 1999-12-24
4349733 Canada Inc. 2085 Bord De L'eau, Ile-bizard, QC H9C 1A6 2006-05-26
3587037 Canada Inc. 2059 Bord Du Lac, Ile Bizard, QC H9C 1A6 1999-04-13
Paul Vendetti (p.v. Co) (1993) Inc. 2085 Chemin Bord Du Lac, Ile-bizard, QC H9C 1A6 1993-05-07
Find all corporations in postal code H9C

Corporation Directors

Name Address
MICHAEL LAMBIDONIS 3365 BARCLAY #3, MONTREAL QC H3S 1K3, Canada
FRANCOIS LAPIERRE 3182 CHEVREMONT, L'ILE-BIZARD QC H9C 2W2, Canada

Entities with the same directors

Name Director Name Director Address
168662 Canada Inc. FRANCOIS LAPIERRE 1445, CROIS. DE L'ISLE MALIGNE, LAVAL QC H7E 3L6, Canada
TECHNOLOGIES INFOCOMIDEAS INC. FRANCOIS LAPIERRE 3182 CHEVREMONT, ILE-BIZARD QC H9C 2W2, Canada
3303543 CANADA INC. FRANCOIS LAPIERRE 1455 OUIMET APT 45, ST-LAURENT QC H4L 3R2, Canada
LES PLACEMENTS FLAJCO INC. FRANCOIS LAPIERRE 328 CURE LABELLE, LABELLE QC J0T 1H0, Canada
85439 CANADA LTD. - FRANCOIS LAPIERRE 231 BOUL. JE ME SOUVIENS, LAVAL QC H7L 1W2, Canada
2833051 CANADA INC. FRANCOIS LAPIERRE 10 Rue Larocque Ouest, Sainte-Agathe-des-Monts QC J8C 1A2, Canada
ServiCell Infotainment Inc. MICHAEL LAMBIDONIS 3365 BARCLAY, APT 3, MONTREAL QC H3S 1K3, Canada
TECHNOLOGIES INFOCOMIDEAS INC. MICHAEL LAMBIDONIS 3365 BARCLAY ST., APT.3, MONTREAL QC H3S 1K3, Canada
LAMBIDONIS ENTERPRISES INC. MICHAEL LAMBIDONIS 3365 BARCLAY, APPT. #3, MONTREAL QC H3S 1K3, Canada

Competitor

Search similar business entities

City L'Ile-Bizard
Post Code H9C 2W2

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 6946844 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