6947174 CANADA INC.

Address:
1253, Mcgill College Unit W-6, Montreal, QC H3B 2Y5

6947174 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6947174. The registration start date is March 27, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 6947174
Business Number 812524551
Corporation Name 6947174 CANADA INC.
Registered Office Address 1253, Mcgill College Unit W-6
Montreal
QC H3B 2Y5
Incorporation Date 2008-03-27
Dissolution Date 2015-02-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RASHI BINDRA 336, ROGER PILON, DOLLARD DES ORMEAUX QC H9G 2W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-03-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-09-12 current 1253, Mcgill College Unit W-6, Montreal, QC H3B 2Y5
Address 2008-03-27 2008-09-12 3654, Boul. Saint Charles, Kirkland, QC H9H 3C3
Name 2008-03-27 current 6947174 CANADA INC.
Status 2015-02-02 current Dissolved / Dissoute
Status 2014-09-05 2015-02-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-06-09 2014-09-05 Active / Actif
Status 2011-05-17 2011-06-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-03-27 2011-05-17 Active / Actif

Activities

Date Activity Details
2015-02-02 Dissolution Section: 212
2008-03-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-07-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-06-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2011-06-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1253, McGill College Unit W-6
City Montreal
Province QC
Postal Code H3B 2Y5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Marcvali Grains Canada Inc. 955 - 1253 Mcgill College, Montreal, QC H3B 2Y5 2007-03-27
Palm Communication Marketing Inc. 1253 Mcgill College Avenue, 3rd Floor, Montreal, QC H3B 2Y5 2005-09-30
4268717 Canada Inc. 1253, Mcgill College, Suite 688, Montreal, QC H3B 2Y5 2004-11-11
4153111 Canada Inc. 1253 Mcgill College Ave., Suite 666, Montreal, QC H3B 2Y5 2003-04-10
K. Verne Imports Canada Inc. 1253 Avenue Mcgill College, Suite 450, Montreal, QC H3B 2Y5 2002-09-20
Gestion John Rooke Inc. 1253 Mcgill College Avenue, Suite 955, Montreal, QC H3B 2Y5 1999-07-30
Orient Bridge Tours Inc. 1253 Mcgill College, Suite 155, Montreal, QC H3B 2Y5 1999-03-12
3525694 Canada Inc. 1253 Mcgill College Ave, Suite 855, Montreal, QC H3B 2Y5 1998-09-01
Ampoff Corporation 1253 Mcgill College Avenue, Tunnel Local E-3, Montreal, QC H3B 2Y5 2000-03-02
MÉtromÉdia Cmr Plus Inc. 1253 Mcgill College, Bureau 450, Montreal, QC H3B 2Y5 1993-09-14
Find all corporations in postal code H3B 2Y5

Corporation Directors

Name Address
RASHI BINDRA 336, ROGER PILON, DOLLARD DES ORMEAUX QC H9G 2W2, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3B 2Y5

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 6947174 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