6720374 CANADA INC.

Address: Place Alexis Nihon, 1500 Atwater, Montreal, QC H3Z 1S5

6720374 CANADA INC. (Corporation# 6720374) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 14, 2007.

Corporation Overview

Corporation ID 6720374
Business Number 825603962
Corporation Name 6720374 CANADA INC.
Registered Office Address Place Alexis Nihon
1500 Atwater
Montreal
QC H3Z 1S5
Incorporation Date 2007-02-14
Corporation Status Active / Actif
Number of Directors 1 - 25

Directors

Director Name Director Address
JIMMY ROY BEAN 1660 STRAVINSKI AVE., BROSSARD QC J4X 2J4, Canada
DEBBY TOYE 8978 RICHMOND CROIS, BROSSARD QC J4X 2R9, Canada
TRACY-ANN LY YEE TOYE 8978 RICHMOND CROIS, BROSSARD QC J4X 2R9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-02-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-02-14 current Place Alexis Nihon, 1500 Atwater, Montreal, QC H3Z 1S5
Name 2007-02-14 current 6720374 CANADA INC.
Status 2007-02-14 current Active / Actif

Activities

Date Activity Details
2007-02-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-11-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 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
2017 2016-11-28 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 PLACE ALEXIS NIHON
City MONTREAL
Province QC
Postal Code H3Z 1S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3222497 Canada Inc. Place Alexis Nihon, 3400 De Maisonneuve Suite 1501, Montreal, QC H3Z 3B8 1996-01-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kenneth Shaw Medical Services Inc. 4654 Ste Catherine O, Westmount, QC H3Z 1S5 2014-08-07
4126131 Canada Inc. 4670 St-catherine West, Suite 103, Montreal, QC H3Z 1S5 2003-02-11
Segberg Real Estate Inc. 4664 Ste. Catherine Street West, Westmount, QC H3Z 1S5 2001-12-19
3544958 Canada Inc. 4636 Ste. Catherine St. West, Westmount, QC H3Z 1S5 1998-10-19
Investissements Lesroy Ltee 4656, Sainte-catherine Street West, Westmount, QC H3Z 1S5 1989-02-07
Les Systemes D'ordinateur Logo Inc. 4636 Ste. Catherine Street West, Westmount, QC H3Z 1S5 1980-09-24
Markus Industries (1962) Limited 4636 St-catherine West, Westmount, QC H3Z 1S5 1962-12-12
Legend T.t.b. Productions Inc. 4670 Ste-catherine West, Suite 200, Montreal, QC H3Z 1S5
177676 Canada Inc. 4636 Ste. Catherine Street West, Montreal, QC H3Z 1S5 1985-07-23
Global Thinkers Inc. 4636 Ste. Catherine Street West, Montreal, QC H3Z 1S5 2001-05-09
Find all corporations in postal code H3Z 1S5

Corporation Directors

Name Address
JIMMY ROY BEAN 1660 STRAVINSKI AVE., BROSSARD QC J4X 2J4, Canada
DEBBY TOYE 8978 RICHMOND CROIS, BROSSARD QC J4X 2R9, Canada
TRACY-ANN LY YEE TOYE 8978 RICHMOND CROIS, BROSSARD QC J4X 2R9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z 1S5

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 6720374 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.