6972209 CANADA INC.

Address:
324, Avenue Victoria, Westmount, QC H3Z 2M8

6972209 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6972209. The registration start date is May 7, 2008. The current status is Active.

Corporation Overview

Corporation ID 6972209
Business Number 806076816
Corporation Name 6972209 CANADA INC.
Registered Office Address 324, Avenue Victoria
Westmount
QC H3Z 2M8
Incorporation Date 2008-05-07
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHEL GOSSELIN 200, RUE BERLIOZ, APP. 206, VERDUN QC H3E 1L7, Canada
MARIO COMTOIS 6625, RUE DU CHARDONNERET, LAVAL QC H7L 4B2, Canada
LUCIE HÉNAULT 21, AVENUE DE MARSAL, LORRAINE QC J6Z 3S2, Canada
RICHARD RINGUETTE 3506, RUE DE MONTBRISSON, TERREBONNE QC J6X 4S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-05-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-05-07 current 324, Avenue Victoria, Westmount, QC H3Z 2M8
Name 2008-05-07 current 6972209 CANADA INC.
Status 2008-05-07 current Active / Actif

Activities

Date Activity Details
2016-08-16 Amendment / Modification Section: 178
2009-12-17 Amendment / Modification
2008-05-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-04-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-04-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-04-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 324, avenue Victoria
City Westmount
Province QC
Postal Code H3Z 2M8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Allmore Holdings Ltd. 318a Av. Victoria, Montreal, QC H3Z 2M8 2013-09-05
Robitaillecurtis Inc. 300 Victoria Avenue, Suite #01, Westmount, QC H3Z 2M8 2013-08-23
8344515 Canada Inc. 320 Victoria Ave, Westmount, QC H3Z 2M8 2012-11-06
7145489 Canada Limited 330 Avenue Victoria, Westmount, QC H3Z 2M8 2009-03-29
6955193 Canada Inc. 320 Victoria Ave., Westmount, QC H3Z 2M8 2008-04-09
The Magpie Mines Inc. 340 Avenue Victoria, Westmount, QC H3Z 2M8 2007-12-21
Veripay Incorporated 348a Victoria, Westmount, QC H3Z 2M8 2006-02-23
OcÉanic Iron Ore Company Ltd. 340 Victoria Avenue, Westmount, QC H3Z 2M8 2005-01-25
Toile Sur Rendez-vous Inc. 330 Victoria Avenue, Westmount, QC H3Z 2M8 2004-01-01
Gestion Mcgaughey Inc. 322 Victoria Avenue, MontrÉal, QC H3Z 2M8 2003-12-11
Find all corporations in postal code H3Z 2M8

Corporation Directors

Name Address
MICHEL GOSSELIN 200, RUE BERLIOZ, APP. 206, VERDUN QC H3E 1L7, Canada
MARIO COMTOIS 6625, RUE DU CHARDONNERET, LAVAL QC H7L 4B2, Canada
LUCIE HÉNAULT 21, AVENUE DE MARSAL, LORRAINE QC J6Z 3S2, Canada
RICHARD RINGUETTE 3506, RUE DE MONTBRISSON, TERREBONNE QC J6X 4S1, Canada

Entities with the same directors

Name Director Name Director Address
CENTRE DE DISTRIBUTION DE MEDICAMENTS VETERINAIRES (C.D.M.V.) INC. LUCIE HÉNAULT 21 Marsal, Lorraine QC J6Z 3S2, Canada
COMTOIS INT'L EXPORT INC. MARIO COMTOIS 25 RUE DELAGE, ST-CYRILLE DE WENDOVER QC J1Z 1N6, Canada
CLINIQUE VETERINAIRE GRANDE-ALLEE INC. MARIO COMTOIS 6625, rue du Chardonneret, Laval QC H7L 4B2, Canada
11128477 Canada Inc. Mario Comtois 6625, rue du Chardonneret, Laval QC H7L 4B2, Canada
LES AGREGATS G. & N. INC. Michel GOSSELIN 39, rue Gabrielle-Roy, Notre-Dame-de-l'Île-Perrot QC J7V 8P6, Canada
MONUMENTS M. GOSSELIN INC. MICHEL GOSSELIN 154 ST-CHARLES, VALLEYFIELD QC J6S 4A4, Canada
4089600 CANADA INC. MICHEL GOSSELIN 1830 SAINT-OLIVIER, ANCIENNE-LORETTE QC G6E 6E2, Canada
Klockner-Pentaplast of Canada, Inc. Michel Gosselin 1579 Poitiers, Terrebonne QC J6X 4P3, Canada
150085 CANADA INC. MICHEL GOSSELIN 3940 RUE MARIE-VICTORIN, VARRENNES QC J0L 2P0, Canada
SHINTANI WADO KAI KARATE FEDERATION MICHEL GOSSELIN 524 EDWARD STREET, HEARST ON P0L 1N0, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 2M8

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 6972209 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