6397522 CANADA INC.

Address: 2775 Georges V Avenue, Montreal East, QC H1L 6J7

6397522 CANADA INC. (Corporation# 6397522) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 26, 2005.

Corporation Overview

Corporation ID 6397522
Business Number 838215143
Corporation Name 6397522 CANADA INC.
Registered Office Address 2775 Georges V Avenue
Montreal East
QC H1L 6J7
Incorporation Date 2005-05-26
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 7

Directors

Director Name Director Address
MARK S. KANEB 83 BURNS STREET, BEACONSFIELD QC H9W 3X5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-05-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-05-26 current 2775 Georges V Avenue, Montreal East, QC H1L 6J7
Name 2005-05-26 current 6397522 CANADA INC.
Status 2005-08-24 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2005-05-26 2005-08-24 Active / Actif

Activities

Date Activity Details
2005-05-26 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2775 GEORGES V AVENUE
City MONTREAL EAST
Province QC
Postal Code H1L 6J7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Similar Tobacco Corporation 2775 Georges Avenue, Montreal Est, QC H1L 6J7 2005-10-24
Markkan Holdings Inc. 2775 George V Avenue, Montreal-est, QC H1L 6J7 2002-02-27
R.r. #1 Investments Inc. 2775 Georges V., Montreal-east, QC H1L 6J7 1999-12-07
3653901 Canada Inc. 2775 George V, Montreal-est, QC H1L 6J7 1999-08-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10633593 Canada Inc. 323-825 Rue De Bruxelles, MontrГ©al, QC H1L 0A8 2018-02-16
8601429 Canada Inc. 303 - 825 Rue De Bruxelles, Montreal, QC H1L 0A8 2014-03-01
Georges Khokaz Dentiste Inc. 7744, Rue Sherbrooke Est, Bureau 201, MontrГ©al, QC H1L 1A1 2010-11-09
Choco & Sens LtÉe 7744 Sherbrooke Est, Suite 102, Montréal, QC H1L 1A1 2006-05-10
L'association Canadienne Des Victimes De La Thalidomide 7744 Sherbrooke Street East, Suite 102, Montreal, QC H1L 1A1 1988-04-20
8464090 Canada Inc. 7979, Rue Sherbrooke Est, MontrÉal, QC H1L 1A6 2013-03-18
Bibliodigit Lettres & Sciences 46-8275 Rue Sherbrooke Est, Montreal, QC H1L 1A6 2010-01-20
3660311 Canada Inc. 8235 Sherbrooke St East, Suite 76, Montreal, QC H1L 1A6 1999-09-10
4120566 Canada Inc. 7980, Rue Sherbrooke Suite 120, MontrÉal, QC H1L 1A8 2002-12-06
Sdlg Publications Inc. 7990 Rue Sherbrooke Est, App 110, Montreal, QC H1L 1A8 2000-05-02
Find all corporations in postal code H1L

Corporation Directors

Name Address
MARK S. KANEB 83 BURNS STREET, BEACONSFIELD QC H9W 3X5, Canada

Competitor

Search similar business entities

City MONTREAL EAST
Post Code H1L 6J7

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 6397522 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.