6255426 CANADA INC.

Address: 601 Ch De MontrÉal Est, Gatineau, QC J8M 1V6

6255426 CANADA INC. (Corporation# 6255426) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 4, 2004.

Corporation Overview

Corporation ID 6255426
Business Number 857791941
Corporation Name 6255426 CANADA INC.
Registered Office Address 601 Ch De MontrÉal Est
Gatineau
QC J8M 1V6
Incorporation Date 2004-07-04
Dissolution Date 2012-09-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
MONIQUE LÉGARÉ 601 CH DE MONTRÉAL EST, GATINEAU QC J8M 1V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-07-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2004-07-04 current 601 Ch De MontrÉal Est, Gatineau, QC J8M 1V6
Name 2004-07-04 current 6255426 CANADA INC.
Status 2012-09-12 current Dissolved / Dissoute
Status 2004-07-04 2012-09-12 Active / Actif

Activities

Date Activity Details
2012-09-12 Dissolution Section: 210(3)
2004-07-04 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-01-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-06-30 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 601 CH DE MONTRÉAL EST
City GATINEAU
Province QC
Postal Code J8M 1V6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Matthewe Lamouche Inc. 575 Chemin De MontrГ©al Est, Gatineau, QC J8M 1V6 2019-10-30
Construction Matthewe Lamouche Inc. 575 - A, Chemin De MontrГ©al Est, Gatineau, QC J8M 1V6 2018-07-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Laurin Painting Inc. 86 Rue Roger-saint-onge, Gatineau, QC J8M 0A2 2017-05-23
9676848 Canada Inc. 74 Roger St-onge, Gatineau, QC J8M 0A2 2016-03-19
Pro Vision Flooring Canada Inc. 969 Chemin De MontrГ©al Ouest, Apt 1, Gatineau, QC J8M 0A3 2020-08-30
10548057 Canada Inc. 2- 947 Chemin MontrГ©al Ouest, Gatineau, QC J8M 0A3 2017-12-20
11997734 Canada Inc. 144 Imp. Des Pruches, Gatineau, QC J8M 0A6 2020-04-09
10794945 Canada Inc. 152, Impasse Des Pruches, Gatineau, QC J8M 0A6 2018-05-23
10613851 Canada Inc. 100 Impasse Des Pruches, Gatineau, QC J8M 0A6 2018-02-02
Enia Collections Inc. 109, Impasse Des Pruches, Gatineau, QC J8M 0A6 2012-04-13
7517408 Canada Inc. 129 Rue Alde-leroux, Gatineau, QC J8M 0A7 2010-04-06
3024890 Canada Inc. 128 AldÉ Leroux, Gatineau, QC J8M 0A7 1994-04-20
Find all corporations in postal code J8M

Corporation Directors

Name Address
MONIQUE LÉGARÉ 601 CH DE MONTRÉAL EST, GATINEAU QC J8M 1V6, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8M 1V6

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 6255426 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.