6947735 CANADA INC.

Address:
1444 Rue Helena, Quebec, QC G3J 1P1

6947735 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6947735. The registration start date is March 28, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 6947735
Business Number 812185353
Corporation Name 6947735 CANADA INC.
Registered Office Address 1444 Rue Helena
Quebec
QC G3J 1P1
Incorporation Date 2008-03-28
Dissolution Date 2019-02-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
STEEVE TREMBLAY 103 RUE LOUIS-COLIN, GATINEAU QC J8V 2T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-03-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-10-01 current 1444 Rue Helena, Quebec, QC G3J 1P1
Address 2008-03-28 2013-10-01 103 Rue Louis-colin, Gatineau, QC J8V 2T2
Name 2008-03-28 current 6947735 CANADA INC.
Status 2019-02-07 current Dissolved / Dissoute
Status 2008-03-28 2019-02-07 Active / Actif

Activities

Date Activity Details
2019-02-07 Dissolution Section: 210(2)
2008-03-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1444 rue helena
City Quebec
Province QC
Postal Code G3J 1P1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
177797 Canada Inc. 1081, Chemin De Bélair, Québec, QC G3J 0A3 1982-09-15
Construct3k Inc. 4069 Route De L'aéroport, Québec, QC G3J 0B4 2014-02-10
Gestion Magma-bt Inc. 15 525, Rue Du Petit Vallon, Québec, QC G3J 0G8 2018-04-06
Canadabizz Inc. 413-1370, Golf-de-bélair, Québec, QC G3J 0H3 2017-12-21
Actif Santé Inc. 1428 Rue Grandpierre App.401, Québec, QC G3J 0K4 2013-03-26
Yves Jugan & Associes Inc. 1673, Rue D'italie, Québec, QC G3J 1A3 1978-10-18
Équipement De Chauffage Solstice Heating Equipment Inc. 1457 Rue De L'everest, Quebec, QC G3J 1B2 2005-03-29
Xencomputek Technologies Inc. 1506, Rue De L'empire, Québec, QC G3J 1B5 2013-12-24
Transfuss 1533 Rue Etienne, Quebec, QC G3J 1B8 2020-06-03
Les Productions Deux Inc. 1330 De L'esplanade, Québec, QC G3J 1E8 2011-03-07
Find all corporations in postal code G3J

Corporation Directors

Name Address
STEEVE TREMBLAY 103 RUE LOUIS-COLIN, GATINEAU QC J8V 2T2, Canada

Entities with the same directors

Name Director Name Director Address
3913287 CANADA INC. STEEVE TREMBLAY 14 RUE CÔTÉ, SAINTE-LUCE QC G0K 1P0, Canada
EPICERIE JEAN-MARIE TREMBLAY & FILS INC. STEEVE TREMBLAY 127 PERRON, MISTASSINI QC G8M 2P5, Canada
Sandmate/Karina Fasteners Ltd. Steeve Tremblay 3820 Carré Bernard, Boisbriand QC J7H 1L1, Canada
9413863 CANADA INC. Steeve Tremblay 3820, Carré Bernard, Boisbriand QC J7H 1L1, Canada
6910432 CANADA INC. STEEVE TREMBLAY 1482, ANSE À BENJAMIN, VILLE DE LA BAIE QC G7B 3N9, Canada
HABITAR CONSTRUCTION INC. STEEVE TREMBLAY 171 CREMAZIE, CHICOUTIMI QC G7J 1Z1, Canada
PIÈCES D'AUTOS SAGUENAY S & L LTÉE STEEVE TREMBLAY 1482 ANSE A BENJAMIN, VILLE DE LA BAIE QC G7B 3N9, Canada
PINCES DE LEVAGE BLAYS INC. Steeve Tremblay 234, Chemin Maltais-Laberge, St-Charles de Bourget QC G0V 1G0, Canada

Competitor

Search similar business entities

City Quebec
Post Code G3J 1P1

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 6947735 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