6776604 CANADA INC.

Address: 1101-250 Avenue Clarke, Westmount, QC H3Z 2E5

6776604 CANADA INC. (Corporation# 6776604) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 23, 2007.

Corporation Overview

Corporation ID 6776604
Business Number 846789196
Corporation Name 6776604 CANADA INC.
Registered Office Address 1101-250 Avenue Clarke
Westmount
QC H3Z 2E5
Incorporation Date 2007-05-23
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
ROBERT ORNSTEIN 1101-250 Avenue Clarke, Westmount QC H3Z 2E5, Canada
TERESA AUGUST 1101-250 Avenue Clarke, Westmount QC H3Z 2E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-05-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-05-13 current 1101-250 Avenue Clarke, Westmount, QC H3Z 2E5
Address 2012-04-11 2019-05-13 8 Renfrew Avenue, Westmount, QC H3Y 2X4
Address 2007-05-23 2012-04-11 3521 Thimens Boulevard, St. Laurent, QC H4R 1V5
Name 2007-05-23 current 6776604 CANADA INC.
Status 2007-05-23 current Active / Actif

Activities

Date Activity Details
2007-05-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-03-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-08 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-02-22 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 1101-250 Avenue Clarke
City Westmount
Province QC
Postal Code H3Z 2E5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10119229 Canada Inc. 250 Clarke Ave, Apt 1010, Westmount, QC H3Z 2E5 2017-02-24
Ecaro Metrics Inc. 305-250 Clarke Ave., Westmount, QC H3Z 2E5 2011-03-04
Elihugh Holding Corporation - 1209-250 Clarke Ave, Westmount, QC H3Z 2E5 2000-04-19
3551334 Canada Inc. 250 Clarke Avenue, Suite 520, Westmount, QC H3Z 2E5 1998-11-27
3328503 Canada Inc. 250 Clarke Avenue, Apartment 901, Westmount, QC H3Z 2E5 1996-12-18
Shirlever Investments Inc. 250 Avenue Clarke, Unit 611, Westmount, QC H3Z 2E5 1995-02-24
T.r.a.d. Import-export Inc. 1101-250 Clarke Avenue, Westmount, QC H3Z 2E5 1992-07-13
Gestion Shemaco Inc. 250 Clarke Avenue, Suite 410, Westmount, QC H3Z 2E5 1983-11-01
Gestions Michael Rennert Inc. 701-250 Av. Clarke, Westmount, QC H3Z 2E5 1983-03-18
Creatogest Inc. 411-250 Avenue Clarke, Westmount, QC H3Z 2E5 1983-02-18
Find all corporations in postal code H3Z 2E5

Corporation Directors

Name Address
ROBERT ORNSTEIN 1101-250 Avenue Clarke, Westmount QC H3Z 2E5, Canada
TERESA AUGUST 1101-250 Avenue Clarke, Westmount QC H3Z 2E5, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 2E5

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 6776604 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.