6796311 CANADA CORPORATION (Corporation# 6796311) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 26, 2007.
Corporation ID | 6796311 |
Business Number | 857360218 |
Corporation Name | 6796311 CANADA CORPORATION |
Registered Office Address |
599 Belmont Avenue Westmount QC H3Y 2W1 |
Incorporation Date | 2007-06-26 |
Dissolution Date | 2020-09-15 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 1 |
Director Name | Director Address |
---|---|
ALLAN KOBALANSKY | 3767 THE BOULEVARD, WESTMOUNT QC H3Y 1T3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2007-06-26 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2018-04-01 | current | 599 Belmont Avenue, Westmount, QC H3Y 2W1 |
Address | 2009-01-05 | 2018-04-01 | 356 Redfern Ave, Westmount, QC H3Z 2G5 |
Address | 2007-06-26 | 2009-01-05 | 3767 The Boulevard, Westmount, QC H3Y 1T3 |
Name | 2007-06-26 | current | 6796311 CANADA CORPORATION |
Status | 2020-09-15 | current | Dissolved / Dissoute |
Status | 2018-09-08 | current | Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e |
Status | 2018-09-08 | 2020-09-15 | Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e |
Status | 2018-04-29 | 2018-09-08 | Active / Actif |
Status | 2017-11-28 | 2018-04-29 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2013-12-24 | 2017-11-28 | Active / Actif |
Status | 2013-11-26 | 2013-12-24 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2011-12-08 | 2013-11-26 | Active / Actif |
Status | 2011-11-29 | 2011-12-08 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2007-06-26 | 2011-11-29 | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-09-15 | Dissolution | Section: 211 |
2018-09-08 | Statement of Intent to Dissolve / DГ©claration d'intention de dissolution | |
2007-06-26 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2017 | 2017-07-15 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2017-07-15 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2015 | 2015-07-15 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Thebaasco Inc. | 611 Belmont Ave., Westmount, QC H3Y 2W1 | 2020-06-02 |
Susan Lazar Hart Canada Inc. | 603 Belmont Avenue, Westmount, QC H3Y 2W1 | 2009-06-12 |
6641474 Canada Inc. | 617 Belmont Ave, Westmount, QC H3Y 2W1 | 2006-10-15 |
6627439 Canada Inc. | 619 Belmont Ave., Westmount, QC H3Y 2W1 | 2006-09-18 |
4208391 Canada Inc. | 623, Avenue Belmont, Westmount, QC H3Y 2W1 | 2003-12-08 |
Guthrie Stewart & Associates Inc. | 609 Belmont Avenue, Westmount, QC H3Y 2W1 | 2001-04-05 |
Georouting Technologies Inc. | 599 Belmont Ave, Westmount, QC H3Y 2W1 | 2000-12-14 |
2969050 Canada Inc. | 621 Belmont Ave, Westmount, QC H3Y 2W1 | 1993-11-02 |
Carnoustie Capital Inc. | 609 Belmont Avenue, Westmount, QC H3Y 2W1 | 2009-02-27 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Redstone Concepts Inc. | 3150 Place De Ramezay, Apt. 204, MontrГ©al, QC H3Y 0A3 | 2020-08-27 |
9710558 Canada Inc. | 3150 Place De Ramezay, Apt. 105, Montreal, QC H3Y 0A3 | 2016-04-14 |
Diane Lynn Diorio M.d. Inc. | 3150 Place De Ramezay #105.2, Montreal, QC H3Y 0A3 | 2015-12-21 |
Spivo Canada Inc. | 107-3150 Place De Ramezay, Montreal, QC H3Y 0A3 | 2012-12-06 |
4210042 Canada Inc. | Ph 500-3150 Place De Ramezay, Montreal, QC H3Y 0A3 | 2004-04-08 |
The Zhubin Foundation | 505 - 3150 Place De Ramezay, Montreal, QC H3Y 0A3 | 2003-04-15 |
172478 Canada Inc. | 3150 De Ramezay Place, Condo 207, MontrГ©al, QC H3Y 0A3 | 1990-02-19 |
94549 Canada Limited | 3150 Place De Ramezay, Suite 304, Montreal, QC H3Y 0A3 | 1979-12-17 |
Placements Jack Marcovitch Inc. | 3150 Place De Ramezay, Suite 202, Montreal, QC H3Y 0A3 | 1974-09-25 |
C. Schuster Enterprises Limited | 3150 Place De Ramezay, Suite 205, MontrГ©al, QC H3Y 0A3 | 1974-08-06 |
Find all corporations in postal code H3Y |
Name | Address |
---|---|
ALLAN KOBALANSKY | 3767 THE BOULEVARD, WESTMOUNT QC H3Y 1T3, Canada |
City | WESTMOUNT |
Post Code | H3Y 2W1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation | P.o.box 7147-a, Toronto, ON M5W 1X8 | 1975-10-14 |
Canadian Greatness Corporation | 133 Davenport Road, Toronto, ON M5R 1H8 | 2009-07-02 |
9116869 Canada Corporation | 197 Main Street, Fredericton, NB E3A 1E1 | |
9652175 Canada Corporation | 1420 - 99 Bank Street, Ottawa, ON K1P 1H4 | |
The Entrepreneurial Community Corporation of Canada | 140 Lincoln Road, Apt 112, Waterloo, ON N2J 4N4 | 1986-11-03 |
Corporation Du Carnaval De La Petite-italie | 1840 Chemin Laval, St-laurent, Qc, Canada, QC H4L 2Y5 | 2016-11-21 |
Corporation FinanciГЁre TГ©lГ©tech | 8501 Trans Canada Highway, St-laurent, QC H4S 1Z1 | 1988-11-22 |
Canada Gen Investment Corporation | 79 Wellington Street West, Suite 3000, Td Centre, Toronto, ON M5K 1N2 | 2009-05-20 |
International Visual Corporation of Canada Inc. | 11500 Boul. Armand-bombardier, Montreal, QC H1E 2W9 | |
Les Associes - Corporation Commerciale Du Canada Ltee | 7455 Birchmount Road, Markham, ON L3R 5C2 |
Please comment or provide details below to improve the information on 6796311 CANADA CORPORATION.
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.