6153887 CANADA INC.

Address: 5048, Rue Turgeon, Rock Forest, QC J1N 2Z5

6153887 CANADA INC. (Corporation# 6153887) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 27, 2003.

Corporation Overview

Corporation ID 6153887
Business Number 873025902
Corporation Name 6153887 CANADA INC.
Registered Office Address 5048, Rue Turgeon
Rock Forest
QC J1N 2Z5
Incorporation Date 2003-10-27
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT PARADIS 5048, RUE TURGEON, ROCK FOREST QC J1N 2Z5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-10-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2003-12-24 current 5048, Rue Turgeon, Rock Forest, QC J1N 2Z5
Address 2003-10-27 2003-12-24 455, Rue King Ouest, Bureau 610, Sherbrooke, QC J1H 6E9
Name 2003-10-27 current 6153887 CANADA INC.
Status 2003-12-30 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2003-10-27 2003-12-30 Active / Actif

Activities

Date Activity Details
2003-10-27 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 5048, RUE TURGEON
City ROCK FOREST
Province QC
Postal Code J1N 2Z5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
113231 Canada Inc. 5048, Rue Turgeon, Rock Forest, QC J1N 2Z5 1981-12-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
11564234 Canada Inc. 4944, Rue Turgeon, Sherbrooke, QC J1N 2Z5 2019-08-12
Strategeco Inc. 5068 Turgeon, Sherbrooke, QC J1N 2Z5 2008-03-04
113231 Canada Inc. 5048 Rue Turgeon, Rock-forest, QC J1N 2Z5

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dany Martel Planificateur Financier Inc. 1707 Magritte, Sherbrooke, QC J1N 0A4 2006-12-07
Gestion Bri-jo Gagnon Inc. 3485 Rue Riopelle, Sherbrooke, QC J1N 0B1 1988-08-10
Distribution Electronique Matelec Inc. 5024, Boul. Universite, Sherbrooke, QC J1N 0B4 1985-11-14
A.el. Ind. Inc., Atelier D'electronie Industrielle 5024 Blvd. Universite, Sherbrooke, QC J1N 0B4 1983-03-08
Gestion Automobile Christian Thibault Inc. 3330, Rue LabbГ©, Sherbrooke, QC J1N 0B7 2010-01-04
11814192 Canada Inc. 4190, Rue Robinson, Sherbrooke, QC J1N 0C2 2019-12-31
12232723 Canada Inc. 3980 Roland, Sherbrooke, QC J1N 0C3 2020-07-29
Cazama Inc. 7040 Chemin Blanchette, Sherbrooke, QC J1N 0C7 2017-01-13
AnthГ©a SantГ© Spa Inc. 7195 Chemin Blanchette, Sherbrooke, QC J1N 0C7 2011-05-17
Webfacile Inc. 7050 Chemin Blanchette, Rock Forest, QC J1N 0C7 2008-06-26
Find all corporations in postal code J1N

Corporation Directors

Name Address
ROBERT PARADIS 5048, RUE TURGEON, ROCK FOREST QC J1N 2Z5, Canada

Competitor

Search similar business entities

City ROCK FOREST
Post Code J1N 2Z5

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
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 Г‰tudes 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, MontrГ©al, 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, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 6153887 CANADA INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.