6796311 CANADA CORPORATION

Address: 599 Belmont Avenue, Westmount, QC H3Y 2W1

6796311 CANADA CORPORATION (Corporation# 6796311) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 26, 2007.

Corporation Overview

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

Directors

Director Name Director Address
ALLAN KOBALANSKY 3767 THE BOULEVARD, WESTMOUNT QC H3Y 1T3, Canada

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 599 Belmont Avenue
City WESTMOUNT
Province QC
Postal Code H3Y 2W1
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
ALLAN KOBALANSKY 3767 THE BOULEVARD, WESTMOUNT QC H3Y 1T3, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Y 2W1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on 6796311 CANADA CORPORATION.

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.