6959130 CANADA INC.

Address:
280, Chemin De Lavaltrie, Lavaltrie, QC J5T 3J6

6959130 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6959130. The registration start date is April 16, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 6959130
Business Number 809251150
Corporation Name 6959130 CANADA INC.
Registered Office Address 280, Chemin De Lavaltrie
Lavaltrie
QC J5T 3J6
Incorporation Date 2008-04-16
Dissolution Date 2017-01-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 50

Directors

Director Name Director Address
ROBERT LABELLE 415, RANG ST-CHARLES, ST-THOMAS DE JOLIETTE QC J0K 3L0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-04-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-04-16 current 280, Chemin De Lavaltrie, Lavaltrie, QC J5T 3J6
Address 2008-04-16 2014-04-16 415, Rang St-charles, St-thomas De Joliette, QC J0K 3L0
Name 2008-04-16 current 6959130 CANADA INC.
Status 2017-01-13 current Dissolved / Dissoute
Status 2016-08-16 2017-01-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-04-16 2016-08-16 Active / Actif

Activities

Date Activity Details
2017-01-13 Dissolution Section: 212
2008-04-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 280, Chemin de Lavaltrie
City Lavaltrie
Province QC
Postal Code J5T 3J6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Serguy Solutions Inc. 321 Rue Des Érables, Lavaltrie, QC J5T 0G5
7938390 Canada Inc. 51, Terrasse Bellerive, Lavaltrie, QC J5T 1A6 2011-09-02
Gestion Manon Cousineau Inc. 51, Terrasse Bellerive, Lavaltrie, QC J5T 1A6 2012-03-08
Productions StÉphane Laforest Inc. 91 Terrasse Lavalard, Lavaltrie, QC J5T 1A7 2011-09-23
Les Entreprises Et Construction Daniel Aubin Inc. 60 Terrasse De La Colombe, Lavaltrie, QC J5T 1B1 1994-07-12
[email protected] Conseil Inc. 211, Place De La Concorde, Lavaltrie, QC J5T 1B3 2000-07-18
Clinique Chiropratique Raymond A. Cyr Inc. 140 Rue Émile, Lavaltrie, QC J5T 1B6 1978-09-13
Lacaille, Ouellette Assurances Inc. 121 Terrasse Chaville, Lavaltrie, QC J5T 1C3 1987-01-21
9199225 Canada Incorporée 50 Dela Plage, Lavaltrie, QC J5T 1E8 2015-02-24
8468354 Canada Inc. 115 Terrasse Pelletier, Lavaltrie, QC J5T 1G4 2013-03-21
Find all corporations in postal code J5T

Corporation Directors

Name Address
ROBERT LABELLE 415, RANG ST-CHARLES, ST-THOMAS DE JOLIETTE QC J0K 3L0, Canada

Entities with the same directors

Name Director Name Director Address
12385813 Canada Inc. Robert LaBelle 461 King St E, Hamilton ON L8N 1C7, Canada
Labelle et Fils Plumbing and Heating Ltd. Robert Labelle 2396, chemin Kennedy, Quyon QC J0X 2V0, Canada
LES GESTIONS ROBERTCO INC. ROBERT LABELLE 952 BOUL. JACQUES ST-ANDRE, STE-THERESE QC J7E 5M6, Canada
6219853 CANADA INC. ROBERT LABELLE 116 RUE DES PERCHERONS, GATINEAU QC J8R 4A2, Canada
ROBERT (BOB) LABELLE SERVICE TECHNIQUE LTEE ROBERT LABELLE 385 PLACE LOUISIANE APP 1502, LONGUEUIL QC J4H 1A8, Canada
DYNAMIC CLOSURES LTD. ROBERT LABELLE 2045 LAKESHORE WEST, SUITE 2404, TORONTO ON M8V 2Z6, Canada
LEFEBVRE, PAYETTE, DUFRESNE & ASSOCIES INC. ROBERT LABELLE 3238 RUE BREBOEUF, BOISBRIAND QC J7H 1B1, Canada
DYNAMIC WATER CONTROL GATES INC. ROBERT LABELLE 50 WESTMORELAND AVENUE, CORNWALL ON K6J 2G4, Canada
DYNAMIC CLOSURES QUEBEC LTD. ROBERT LABELLE 50 WESTMOORELAND AVENUE, CORNWALL ON K6J 2G4, Canada
3773442 CANADA INC. ROBERT LABELLE 29 LLOYD, AYLMER QC J9H 1R2, Canada

Competitor

Search similar business entities

City Lavaltrie
Post Code J5T 3J6

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 6959130 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