6996701 CANADA LTD.

Address:
469 Main Street, P.o. Box 98, Kentville, NS B4N 3V9

6996701 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 6996701. The registration start date is June 18, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 6996701
Business Number 859444820
Corporation Name 6996701 CANADA LTD.
Registered Office Address 469 Main Street
P.o. Box 98
Kentville
NS B4N 3V9
Incorporation Date 2008-06-18
Dissolution Date 2013-04-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ROBERT MONTREUIL 325 MAIN STREET, UNIT 21, KENTVILLE NS B4N 1K5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-06-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-06-18 current 469 Main Street, P.o. Box 98, Kentville, NS B4N 3V9
Name 2008-06-18 current 6996701 CANADA LTD.
Status 2013-04-19 current Dissolved / Dissoute
Status 2012-11-20 2013-04-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-06-18 2012-11-20 Active / Actif

Activities

Date Activity Details
2013-04-19 Dissolution Section: 212
2008-06-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-06-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 469 Main Street
City Kentville
Province NS
Postal Code B4N 3V9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Osprey Geomatics Incorporated 469 Main Street, Po Box 256, Lawrencetown, NS B0S 1M0 2007-01-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Tridon Web Solutions Ltd. 31-82 Mahone Pl, Kentville, NS B4N 0G6 2020-03-05
11826794 Canada Inc. Apt. 102-51 Mahone Place, North Kentville, NS B4N 0G6 2020-01-06
Tora New Minas Limited 18 Millett Drive, Unit 2, New Minas, NS B4N 0G8 2010-05-28
Agseed Technologies (canada) Inc. 4 Blanchard Fraser Pl, Apt 4, Kentville, NS B4N 0H5 2012-01-26
Maritime Production Testing Ltd. 24 Webster Court, Kentville, NS B4N 1H2 2001-02-16
Klm Canada Properties Inc. 24 Webster Court, Kentville, NS B4N 1H2 2002-10-23
8003858 Canada Inc. 21 Webster Street, Suite 9, Kentville, NS B4N 1H4 2011-10-21
Nutricia Canada Inc. 35 Webster Street, Suite 103, Kentville, NS B4N 1H4 1998-12-21
Cross Borders 1/2 Price Camping Inc. 35 Webster Street, Suite 101, Kentville, Kings County, NS B4N 1H4 2001-05-31
Global Food Excellence Inc. 10 Webster Street, Suite 210, Kentville, NS B4N 1H7 2004-07-02
Find all corporations in postal code B4N

Corporation Directors

Name Address
ROBERT MONTREUIL 325 MAIN STREET, UNIT 21, KENTVILLE NS B4N 1K5, Canada

Entities with the same directors

Name Director Name Director Address
LoveToShopForYou.com Canada Inc. ROBERT MONTREUIL 90 DAVID DRIVE, NEPEAN ON K2G 2N5, Canada
MONTREUIL ELECTRO INC. ROBERT MONTREUIL 7486, BOUL. CHAMPLAIN, VILLE LASALLE QC , Canada
4043464 CANADA INC. ROBERT MONTREUIL 2539 RUE DE BOURGOGNE, ST-LAZARE QC J7T 2C1, Canada
GESTION R. MONTREUIL INC. ROBERT MONTREUIL 4430 MONTÉE SAINTE-ANGÉLIQUE, SAINT-LAZARE QC J7T 2N5, Canada
OMNISOURCE TECHNOLOGIES INC. ROBERT MONTREUIL 5650 DESSIANT, VILLE SAINT-LAURENT QC H4S 1A6, Canada
4033345 CANADA INC. ROBERT MONTREUIL 2539 RUE DE BOURGOGNE, SAINT LAZARE QC J7T 2C1, Canada
BATTERIES SPHERETECH INC. ROBERT MONTREUIL 2539 RUE DE BOURGOGNE, SAINT-LAZARE QC J7T 2C1, Canada
4100972 CANADA INC. ROBERT MONTREUIL 2539 RUE DE BOURGOGNE, SAINT-LAZARE QC J7T 2C1, Canada
BATTERIES SPHERETECH INC. ROBERT MONTREUIL 2539 RUE DE BOURGOGNE, ST-LAZARE QC J7T 2C1, Canada
ELECTROMONT INC. ROBERT MONTREUIL 793 ALEPIN, LASALLE QC H8P 2E3, Canada

Competitor

Search similar business entities

City Kentville
Post Code B4N 3V9

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 6996701 CANADA LTD. 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