6998488 CANADA INC.

Address:
210 St-jacques, Suite 302, Montréal, QC H2Y 1L9

6998488 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6998488. The registration start date is June 20, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 6998488
Business Number 859039620
Corporation Name 6998488 CANADA INC.
Registered Office Address 210 St-jacques, Suite 302
Montréal
QC H2Y 1L9
Incorporation Date 2008-06-20
Dissolution Date 2012-04-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BRUNO AMABILI 2062 OXFORD AVENUE, MONTRÉAL QC H4A 2X5, Canada
SAVERIO MANCANIELLO 16765 CRESCENT NOTRE-DAME, MIRABEL QC J7J 2P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-06-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-06-20 current 210 St-jacques, Suite 302, Montréal, QC H2Y 1L9
Name 2008-06-20 current 6998488 CANADA INC.
Status 2012-04-29 current Dissolved / Dissoute
Status 2011-11-29 2012-04-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-06-20 2011-11-29 Active / Actif

Activities

Date Activity Details
2012-04-29 Dissolution Section: 212
2008-06-20 Incorporation / Constitution en société

Office Location

Address 210 St-Jacques, Suite 302
City Montréal
Province QC
Postal Code H2Y 1L9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Merizzi Place (q) Gp Inc. 300-240 Rue Saint-jacques, Montréal, QC H2Y 1L9 2020-04-17
10691453 Canada Inc. 300-240 Rue Saint-jacques Ouest, Montréal, QC H2Y 1L9 2018-03-20
Visamigration Canada Inc. 240 Rue Saint-jacques, Bureau 630, Montréal, QC H2Y 1L9 2017-07-10
10222453 Canada Inc. 820-240 Saint-jacques Street, Montreal, QC H2Y 1L9 2017-05-04
10019909 Canada Inc. 51-244, Rue Saint-jacques Ouest, Montréal, QC H2Y 1L9 2016-12-13
9908749 Canada Inc. 240, Saint-jacques Street, Suite 910, Montreal, QC H2Y 1L9 2016-09-16
9850392 Canada Inc. 51 - 244 St-jacques St., Montréal, QC H2Y 1L9 2016-08-01
9575928 Canada Inc. 240, Saint-jacques Street West, Suite 400, Montreal, QC H2Y 1L9 2016-01-07
Sledmill Inc. 400-240, Saint-jacques Street West, Montreal, QC H2Y 1L9 2015-11-23
Abstract Design & Services Inc. 210, St-jacques Ouest, Suite 301, Montréal, QC H2Y 1L9 2014-01-09
Find all corporations in postal code H2Y 1L9

Corporation Directors

Name Address
BRUNO AMABILI 2062 OXFORD AVENUE, MONTRÉAL QC H4A 2X5, Canada
SAVERIO MANCANIELLO 16765 CRESCENT NOTRE-DAME, MIRABEL QC J7J 2P6, Canada

Entities with the same directors

Name Director Name Director Address
157662 CANADA INC. BRUNO AMABILI 5914 RUE UPPER LACHINE, APP. 1, MONTREAL QC H4A 2C1, Canada
IMPORTATIONS JUBA (CANADA) INC. BRUNO AMABILI 5916 UPPER LACHINE ROAD, MONTREAL QC H4A 2C1, Canada
PLANETERRA TRADING CORPORATION BRUNO AMABILI 5914 UPPER LACHINE, SUITE 1, MONTREAL QC H4A 2C1, Canada
GARAGE ET CARROSSERIE B.R.O. INC. BRUNO AMABILI 5900 UPPER LACHINE ROAD #3, MONTREAL QC H4A 2C1, Canada
ARNACAN INC. BRUNO AMABILI 2062 avenue d'Oxford, MONTREAL QC H4A 2X5, Canada
TAXI EXPRESS INC. BRUNO AMABILI 5906 UPPER LACHINE, APP 3, MONTREAL QC H4A 2C1, Canada
Global Supplies International, Inc. SAVERIO MANCANIELLO 16765 NOTRE DAME CR, MIRABEL QC J7J 2P6, Canada
3827607 CANADA INC. SAVERIO MANCANIELLO 714 40TH AVENUE, LACHINE QC H8T 2G3, Canada

Competitor

Search similar business entities

City Montréal
Post Code H2Y 1L9

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 6998488 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