6586970 CANADA INC.

Address: 1255, Rue Peel, Suite 1000, Montreal, QC H3B 2T9

6586970 CANADA INC. (Corporation# 6586970) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 20, 2006.

Corporation Overview

Corporation ID 6586970
Business Number 851309922
Corporation Name 6586970 CANADA INC.
Registered Office Address 1255, Rue Peel
Suite 1000
Montreal
QC H3B 2T9
Incorporation Date 2006-06-20
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
PAULINE KORSOS 6842 av. Somerled, MONTREAL QC H4V 1T8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-06-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-07-31 current 1255, Rue Peel, Suite 1000, Montreal, QC H3B 2T9
Address 2006-06-20 2012-07-31 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2
Name 2006-06-20 current 6586970 CANADA INC.
Status 2006-06-20 current Active / Actif

Activities

Date Activity Details
2006-06-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-12-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-01-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-01-21 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 1255, rue Peel
City Montreal
Province QC
Postal Code H3B 2T9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6930000 Canada Inc. 1255, Rue Peel, Bureau 1000, Montreal, QC H3B 2T9 2008-02-26
Services Juridiques Pierre-paul Persico Inc. 1255, Rue Peel, Suite 1000, MontrГ©al, QC H3B 2T9 2018-12-10
11138782 Canada Inc. 1255, Rue Peel, Suite 1000, MontrГ©al, QC H3B 2T9 2018-12-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Biospective Holdings Inc. 560-1255 Rue Peel, MontrГ©al, QC H3B 2T9 2019-03-26
Ronald Toledano Legal Services Inc. Care Of: Spiegel Sohmer Inc., 1255 Rue Peel, Suite 1000, MontrГ©al, QC H3B 2T9 2019-01-30
Protocole FantГґme Inc. 1255 Rue Peel, Bureau 1000, MontrГ©al, QC H3B 2T9 2017-10-17
Js First Inc. 1000-1255 Peel Street, MontrГ©al, QC H3B 2T9 2017-09-07
Dynamicly Inc. 550-1255 Peel Street, Montreal, QC H3B 2T9 2017-03-21
Seacrest Communications Inc. 632 Avenue Murray Hill, Westmount, QC H3B 2T9 2010-07-23
Morris Jacobson Legal Services Inc. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 2007-01-09
China Xin Network (canada) Inc. 1255 Peel St., Suite 540, Montreal, QC H3B 2T9 2001-04-10
Biospective Inc. #560, 1255 Rue Peel, Montreal, QC H3B 2T9 2000-10-13
The Reverie Foundation 1255 Rue Peel, Bureau 1000, Montreal, QC H3B 2T9 1998-07-20
Find all corporations in postal code H3B 2T9

Corporation Directors

Name Address
PAULINE KORSOS 6842 av. Somerled, MONTREAL QC H4V 1T8, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3B 2T9

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 6586970 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.