6154760 CANADA INC.

Address: 199 D' Anjou, Chateauguay, QC J6J 2R3

6154760 CANADA INC. (Corporation# 6154760) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 29, 2003.

Corporation Overview

Corporation ID 6154760
Business Number 872639307
Corporation Name 6154760 CANADA INC.
Registered Office Address 199 D' Anjou
Chateauguay
QC J6J 2R3
Incorporation Date 2003-10-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MINAS KOUZELIS 5008 CLAUDEL, LAVAL QC H7W 4T5, Canada
VASILIOS GEORGE KOUZELIS 860 PARKWAY, LAVAL QC H7W 1W5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-10-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2003-10-29 current 199 D' Anjou, Chateauguay, QC J6J 2R3
Name 2003-10-29 current 6154760 CANADA INC.
Status 2003-10-29 current Active / Actif

Activities

Date Activity Details
2007-10-12 Amendment / Modification
2003-10-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-10-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 199 D' ANJOU
City CHATEAUGUAY
Province QC
Postal Code J6J 2R3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bruce Oliver Orthodontic Services Inc. 237 Boul. D'anjou, Chateauguay, QC J6J 2R3 2008-09-04
Imprimerie Ressources IllimitÉes Inc. 235 Boulevard D'anjou, Chateauguay, QC J6J 2R3 2007-05-09
7038003 Canada Inc. 237 Boul. D'anjou, Chateauguay, QC J6J 2R3 2008-09-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
L'audacieuse Par Ve-b Inc. 5, Place Bellefeuille, ChГўteauguay, QC J6J 0A4 2014-04-04
8639485 Canada Inc. 4-190 Place St. Gall, Chateauguay, QC J6J 0A6 2013-09-19
La Compagnie QuÉbemex Inc. 124 Rue Bellefeuille, ChÂteauguay, QC J6J 0A8 2019-11-28
Luxe 67 Inc. 165 Bellefeuille, Chateauguay, QC J6J 0A9 2016-06-07
Gestion Resurge Afrique Inc. 53, Place De L'orГ©e, ChГўteauguay, QC J6J 0B1 2011-08-04
Esosom Incorporated 19 Rue De La SГ€ve, Chateauguay, QC J6J 0B3 2011-02-25
3958710 Canada Inc. 2 Rue De La SГЁve, ChГўteauguay, QC J6J 0B3 2001-10-18
Baatz Friedman Solutions Inc. 110 Rue De GaspГ© Ouest, Suite 616, ChГўteauguay, QC J6J 0C5 2005-07-12
Habitation Enault Et Freres Inc. 22 Rue Martin, Chateauguay, QC J6J 1A5 1983-03-03
4501161 Canada Inc. 207 Robert St. E., Chateauguay, QC J6J 1C2 2009-02-10
Find all corporations in postal code J6J

Corporation Directors

Name Address
MINAS KOUZELIS 5008 CLAUDEL, LAVAL QC H7W 4T5, Canada
VASILIOS GEORGE KOUZELIS 860 PARKWAY, LAVAL QC H7W 1W5, Canada

Competitor

Search similar business entities

City CHATEAUGUAY
Post Code J6J 2R3

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
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 6154760 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.