6763286 CANADA INC.

Address: 8255 Mountain Sights Avenue, Suite 200, Montreal, QC H4P 1C4

6763286 CANADA INC. (Corporation# 6763286) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 30, 2007.

Corporation Overview

Corporation ID 6763286
Business Number 851193995
Corporation Name 6763286 CANADA INC.
Registered Office Address 8255 Mountain Sights Avenue
Suite 200
Montreal
QC H4P 1C4
Incorporation Date 2007-04-30
Dissolution Date 2012-02-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
HOWARD KRUGER 18 CHURCHILL, DOLLARD-DES-ORMEAUX QC H9B 1C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-04-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-10-31 current 8255 Mountain Sights Avenue, Suite 200, Montreal, QC H4P 1C4
Address 2007-09-27 2007-10-31 5, Place Ville-marie, Suite 1203, Montreal, QC H3B 2G2
Address 2007-04-30 2007-09-27 8255 Mountain Sights Avenue, Suite 200, Montreal, QC H4P 2B5
Name 2007-04-30 current 6763286 CANADA INC.
Status 2012-02-12 current Dissolved / Dissoute
Status 2011-09-14 2012-02-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2007-04-30 2011-09-14 Active / Actif

Activities

Date Activity Details
2012-02-12 Dissolution Section: 212
2007-04-30 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 8255 MOUNTAIN SIGHTS AVENUE
City Montreal
Province QC
Postal Code H4P 1C4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mds Power Inc. 8255 Mountain Sights Avenue, Suite 305, Montreal, QC H4P 2B5 1991-07-04
Firstpower Investments Inc. 8255 Mountain Sights Avenue, Suite 305, Montreal, QC H4P 2B5 1999-12-16
Rose and Daniel Freedman Foundation 8255 Mountain Sights Avenue, Suite 275, Montreal, QC H4P 2B5 2002-03-11
4355806 Canada Inc. 8255 Mountain Sights Avenue, #500, Montreal, QC H4P 2B5 2006-03-20
Les Investissements Feral Ltee 8255 Mountain Sights Avenue, Suite 275, Montreal, QC H4P 2B5 1979-07-25
Les Gestions Familiales Cinq F Inc. 8255 Mountain Sights Avenue, Suite 275, Montreal, QC H4P 2B5 1983-01-28
Les Investissements Micloria Inc. 8255 Mountain Sights Avenue, Suite 275, Montreal, QC H4P 2B5 1983-01-25
Les Investissements Lierose Inc. 8255 Mountain Sights Avenue, Suite 275, Montreal, QC H4P 2B5 1983-01-25
Les Investissements Freedfam Inc. 8255 Mountain Sights Avenue, Suite 275, Montreal, QC H4P 2B5 1983-01-25
Phoenix 3pl (2007) Inc. 8255 Mountain Sights Avenue, Suite 200, MontrГ©al, QC H4P 2B5 2007-06-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mytagalongs 2013 Inc. 789 Johnson, Mount-royal, QC H4P 1C4 2014-01-27

Corporation Directors

Name Address
HOWARD KRUGER 18 CHURCHILL, DOLLARD-DES-ORMEAUX QC H9B 1C4, Canada

Competitor

Search similar business entities

City Montreal
Post Code H4P 1C4

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
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 6763286 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.