6490751 CANADA INC.

Address: 318, Rue Sherbrooke Est, Montreal, QC H2X 1E6

6490751 CANADA INC. (Corporation# 6490751) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 9, 2005.

Corporation Overview

Corporation ID 6490751
Business Number 815531348
Corporation Name 6490751 CANADA INC.
Registered Office Address 318, Rue Sherbrooke Est
Montreal
QC H2X 1E6
Incorporation Date 2005-12-09
Dissolution Date 2013-10-07
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
MARC S. GRENIER 199, BOULEVARD GRAHAM, MONT-ROYAL QC H3P 2C3, Canada
CLAUDE LANDRY 636 AVENUE GROSVENOR, WESTMOUNT QC H3Y 2S8, Canada
DENIS MARTEL 3075 CHEMIN DES VERS LUISANTS, SAINT-ADÈLE QC J8B 2C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-12-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2010-09-21 current 318, Rue Sherbrooke Est, Montreal, QC H2X 1E6
Address 2005-12-09 2010-09-21 318 Sherbrooke Street East, Montreal, QC H2X 1E6
Name 2010-09-28 current 6490751 CANADA INC.
Name 2005-12-09 2010-09-28 Locomotion Films Inc.
Status 2013-10-07 current Dissolved / Dissoute
Status 2013-05-10 2013-10-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2005-12-09 2013-05-10 Active / Actif

Activities

Date Activity Details
2013-10-07 Dissolution Section: 212
2010-09-28 Amendment / Modification Name Changed.
Section: 178
2005-12-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2009-03-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-12-12 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 318, RUE SHERBROOKE EST
City Montreal
Province QC
Postal Code H2X 1E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Achever L'inachevable Inc. 318, Rue Sherbrooke Est, MontrГ©al, QC H2X 1E6 2006-07-26
Francois En SГ©rie II Inc. 318, Rue Sherbrooke Est, MontrГ©al, QC H2X 1E6 2005-12-01
Les Productions François En Serie Inc. 318, Rue Sherbrooke Est, MontrÉal, QC H2X 1E6 2005-01-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ensy Group Inc. 364a Sherbrooke E., Montreal, QC H2X 1E6 2020-05-12
In Their Shoes 350 Sherbrooke St. E., Montreal, QC H2X 1E6 2007-11-21
La Fabrique Films Inc. 318 Sherbrooke Street East, Montreal, QC H2X 1E6 2006-12-11
Shanghai Spring International Travel Service Canada Inc. 372, Rue Sherbrooke Est, MontrÉal, QC H2X 1E6 2006-03-08
4210115 Canada Inc. 314 Sherbrooke East, MontrÉal, QC H2X 1E6 2004-04-08
Productions Like Wh@t ? Ltee 300 Rue Sherbrooke Est, #6, Montreal, QC H2X 1E6 2001-09-07
3661393 Canada Inc. 364 Sherbrooke Est, Montreal, QC H2X 1E6 1999-09-13
3363252 Canada Inc. 318 Sherbrooke Est, Montreal, QC H2X 1E6 1997-04-09
Intermede Media Inc. 336 Rue Sherbrooke Est, Montreal, QC H2X 1E6 1980-09-08
Groupe Exponent Inc. 318 Rue Sherbrooke Est, MontrÉal, QC H2X 1E6
Find all corporations in postal code H2X 1E6

Corporation Directors

Name Address
MARC S. GRENIER 199, BOULEVARD GRAHAM, MONT-ROYAL QC H3P 2C3, Canada
CLAUDE LANDRY 636 AVENUE GROSVENOR, WESTMOUNT QC H3Y 2S8, Canada
DENIS MARTEL 3075 CHEMIN DES VERS LUISANTS, SAINT-ADÈLE QC J8B 2C9, Canada

Competitor

Search similar business entities

City Montreal
Post Code H2X 1E6

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 6490751 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.