6995811 CANADA INC.

Address:
500, Wood Avenue, Westmount, QC H3Y 3J2

6995811 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6995811. The registration start date is June 17, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 6995811
Business Number 859603094
Corporation Name 6995811 CANADA INC.
Registered Office Address 500, Wood Avenue
Westmount
QC H3Y 3J2
Incorporation Date 2008-06-17
Dissolution Date 2012-10-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SHIBL MOURAD 1 PLACE DUCHASTEL, MONTREAL QC H2V 2G1, Canada
NOHAD MAMARBACHI DJENANDJI 500 WOOD AVENUE, WESTMOUNT QC H3Y 3J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-06-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-10-09 current 500, Wood Avenue, Westmount, QC H3Y 3J2
Address 2008-11-15 2012-10-09 5.204-1751 Richardson, Montreal, QC H3K 1G6
Address 2008-06-17 2008-11-15 550 - 400 De Maisonneuve, Montreal, QC H3A 1L4
Name 2008-06-17 current 6995811 CANADA INC.
Status 2012-10-09 current Dissolved / Dissoute
Status 2011-12-10 2012-10-09 Active / Actif
Status 2011-11-29 2011-12-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-06-17 2011-11-29 Active / Actif

Activities

Date Activity Details
2012-10-09 Dissolution Section: 210(3)
2008-06-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 500, WOOD AVENUE
City WESTMOUNT
Province QC
Postal Code H3Y 3J2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Storage Fellows Inc. 434 Wood Avenue, Montreal, QC H3Y 3J2 2020-07-02
8865981 Canada Inc. 496, Wood Avenue, Westmount, QC H3Y 3J2 2014-04-24
8325430 Canada Inc. 496 Avenue Wood, Westmount, QC H3Y 3J2 2012-10-15
4459784 Canada Inc. 418 Wood Avenue, Westmount, QC H3Y 3J2 2008-03-18
Spa Sunea Inc. 488 Wood Avenue, Westmount, QC H3Y 3J2 2006-08-22
4126343 Canada Inc. 422 Wood, Westmount, QC H3Y 3J2 2003-03-12
Stone House Investments Holdings Inc. 494 Wood Avenue, Westmount, QC H3Y 3J2 2000-06-27
3490661 Canada Inc. 496 Wood Avenue, Westmount, QC H3Y 3J2 1998-05-05
3163822 Canada Inc. 484 Wood Avenue, Westmount, QC H3Y 3J2 1995-07-10
Renovations Paradigmatic Inc. 460 Wood Ave, Westmount, QC H3Y 3J2 1989-12-18
Find all corporations in postal code H3Y 3J2

Corporation Directors

Name Address
SHIBL MOURAD 1 PLACE DUCHASTEL, MONTREAL QC H2V 2G1, Canada
NOHAD MAMARBACHI DJENANDJI 500 WOOD AVENUE, WESTMOUNT QC H3Y 3J2, Canada

Entities with the same directors

Name Director Name Director Address
DISTINCTHORIZON TECHNOLOGIES CORPORATION SHIBL MOURAD 17, TERRASSES LES HAUTVILLIERS, OUTREMONT QC H2V 4P1, Canada
DISTINCTHORIZON CORPORATION SHIBL MOURAD 1, PLACE DUCHATEL, OUTREMONT QC H2V 2G1, Canada
SEQUENCE BIOINFORMATICS INC. SHIBL Mourad 17, TERRASSES LES HAUTVILLIERS, OUTREMONT QC H2V 4P1, Canada
W4 TECHNOLOGIE INC. SHIBL MOURAD 3480 SIMPSON SUITE 906, MONTREAL QC H3G 2N7, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Y 3J2

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 6995811 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