6770291 CANADA INC.

Address: 103-6921 Galeries D'anjou, Montreal, QC H1M 0A1

6770291 CANADA INC. (Corporation# 6770291) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 11, 2007.

Corporation Overview

Corporation ID 6770291
Business Number 849258181
Corporation Name 6770291 CANADA INC.
Registered Office Address 103-6921 Galeries D'anjou
Montreal
QC H1M 0A1
Incorporation Date 2007-05-11
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SALVATORE LOSCIUTO 10385 DES MILLE-ÎLES BLVD, LAVAL QC H7A 4C6, Canada
GASPARE LOSCIUTO 8070 JARRY STREET EAST, ANJOU QC H1J 1H5, Canada
GIOVANNI LOSCIUTO 12270 16E AVENUE, RIVIÈRES-DES-PRAIRIES QC H1E 2W7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-05-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2015-06-26 current 103-6921 Galeries D'anjou, Montreal, QC H1M 0A1
Address 2007-05-11 2015-06-26 1800 John Counter Blvd, Kingston, ON K7M 7H3
Name 2007-05-11 current 6770291 CANADA INC.
Status 2007-05-11 current Active / Actif

Activities

Date Activity Details
2015-06-26 Amendment / Modification RO Changed.
Section: 178
2007-05-11 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-06-12 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 103-6921 Galeries d'Anjou
City Montreal
Province QC
Postal Code H1M 0A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6570534 Canada Inc. 103-6921 Galeries D'anjou, Montreal, QC H1M 0A1 2006-06-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Monsieur Le Traiteur.com Inc. 6921 Boul. Les Galeries D'anjou, # 103, Anjou, QC H1M 0A1 2013-11-13
8695423 Canada Inc. 103-6921 Boul. Les Galeries D'anjou, Anjou, QC H1M 0A1 2013-11-13
Les Gestions Cangiu Inc. 6921, Boulevard Des Galeries D'anjou, Cp.103, Anjou, QC H1M 0A1 1982-12-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mbex. Import-export Inc. 7300, Blvd Galeries D'anjou, Montreal, QC H1M 0A2 1998-09-24
La Compagnie De Placement Simobec Inc. 7300 Boulevard Des Galeries D'anjou, Suite 802, MontrГ©al, QC H1M 0A2 1983-11-09
Spi International Inc. 1200-7100 Rue Jean-talon Est, MontrГ©al, QC H1M 0A3 2018-10-24
Konex Business Services Inc. 6485 Michel-bouvier, Montreal, QC H1M 1A2 2008-11-13
Lynxid Inc. 6497, Rue Michel-bouvier, MontrГ©al, QC H1M 1A2 2005-08-09
Triple Soul Records Inc. 6522 Pierre-gagnon, St-lÉonard, QC H1M 1A4 2003-07-25
Placements 3539 Inc. 6567 Pierre-magnan, Montreal, QC H1M 1A5 1983-02-21
Les Traductions Sigma Inc. 6360 A. Louis-dupire, Montreal, QC H1M 1A6 2008-04-17
Ammoniatech Inc. 6540-a Rue Louis-dupire, Montreal, QC H1M 1A6 1999-12-14
Biam Production Inc. 6527 Rue Louis Dupire, MontrГ©al, QC H1M 1A7 2017-01-18
Find all corporations in postal code H1M

Corporation Directors

Name Address
SALVATORE LOSCIUTO 10385 DES MILLE-ÎLES BLVD, LAVAL QC H7A 4C6, Canada
GASPARE LOSCIUTO 8070 JARRY STREET EAST, ANJOU QC H1J 1H5, Canada
GIOVANNI LOSCIUTO 12270 16E AVENUE, RIVIÈRES-DES-PRAIRIES QC H1E 2W7, Canada

Competitor

Search similar business entities

City Montreal
Post Code H1M 0A1

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 6770291 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.