6977570 CANADA INC.

Address:
6343 Sherbrooke Street Eas, Montreal, QC H1N 1C3

6977570 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6977570. The registration start date is June 1, 2008. The current status is Active.

Corporation Overview

Corporation ID 6977570
Business Number 802633610
Corporation Name 6977570 CANADA INC.
Registered Office Address 6343 Sherbrooke Street Eas
Montreal
QC H1N 1C3
Incorporation Date 2008-06-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Thi Lang Le 6731 FRANCOIS BOIVIN, MONTREAL QC H1M 3E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-11-20 current 6343 Sherbrooke Street Eas, Montreal, QC H1N 1C3
Address 2008-08-25 2009-11-20 3060 De Granby, Suite 1, Montreal, QC H1N 2Z6
Address 2008-06-01 2008-08-25 651 Notre-dame Street West, 3rd Floor, Montreal, QC H3C 1J1
Name 2008-06-01 current 6977570 CANADA INC.
Status 2008-06-01 current Active / Actif

Activities

Date Activity Details
2008-06-01 Incorporation / Constitution en société

Office Location

Address 6343 SHERBROOKE STREET EAS
City Montreal
Province QC
Postal Code H1N 1C3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9480447 Canada Inc. 6333 Sherbrooke Est, Apt 3, Montreal, QC H1N 1C3 2015-10-20
7504101 Canada Inc. 6309 Sherbrooke Est, Montréal, QC H1N 1C3 2010-03-22
Micro Perfection Inc. 6289 Rue Sherbrooke Est, Montreal, QC H1N 1C3 1986-05-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Zpc Import and Export Inc. 3141 Anne-hebert St., Montreal, QC H1N 0A4 2013-12-18
Savanil Inc. 7209, Avenue Pierre-de-coubertin, Montréal, QC H1N 0A6 2016-05-10
8042691 Canada Inc. 237-3075, Rue Paul-david, Montréal, QC H1N 0A8 2011-11-30
7830807 Canada Inc. 3075, Rue Paul-david, Bureau 237, Montréal, QC H1N 0A8 2011-04-08
6240909 Canada Inc. 3075, Rue Paul-david, Suite 237, 2e étage, Montréal, QC H1N 0A8 2004-05-28
Gestion Canse Inc. 3075 Paul-david App 201, MontrÉal (quÉbec), QC H1N 0A8
8118604 Canada Inc. 3075, Rue Paul-david, Bureau 237, Montréal, QC H1N 0A8 2012-02-27
8498903 Canada Inc. 237-3075, Rue Paul-david, Montréal, QC H1N 0A8 2013-04-18
Carbon Finance Intel Corp. 7401-201 Rue De Marseille, Montreal, QC H1N 0A9 2008-03-24
6853676 Canada Inc. 7401 Rue De Marseille, App 106, Montréal, QC H1N 0A9 2007-10-10
Find all corporations in postal code H1N

Corporation Directors

Name Address
Thi Lang Le 6731 FRANCOIS BOIVIN, MONTREAL QC H1M 3E8, Canada

Entities with the same directors

Name Director Name Director Address
L.E. MAZAL DIAMANTS (DIAMONDS) INC. THI LANG LE 6152 LANGELIER, MONTREAL QC H1M 2B7, Canada
6155316 CANADA INC. THI LANG LE 305, RUE DE MIJAS, LAVAL QC H7M 5N8, Canada

Competitor

Search similar business entities

City Montreal
Post Code H1N 1C3

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 6977570 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