6816355 CANADA INC.

Address: 2000 Mansfield, Suite 1400, Montreal, QC H3A 3A2

6816355 CANADA INC. (Corporation# 6816355) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 31, 2007.

Corporation Overview

Corporation ID 6816355
Business Number 851632612
Corporation Name 6816355 CANADA INC.
Registered Office Address 2000 Mansfield
Suite 1400
Montreal
QC H3A 3A2
Incorporation Date 2007-07-31
Dissolution Date 2011-08-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GUY CORRIVEAU 916-B, STE-CATHERINE EST, ( VILLE-MARIE ) SUITE 8, MONTRÉAL QC H2L 2E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-07-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-10-30 current 2000 Mansfield, Suite 1400, Montreal, QC H3A 3A2
Address 2007-07-31 2007-10-30 2000 Mansfield, Suite 1400, Montreal, QC H3A 3A2
Name 2007-07-31 current 6816355 CANADA INC.
Status 2011-08-02 current Dissolved / Dissoute
Status 2009-12-15 2011-08-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2007-07-31 2009-12-15 Active / Actif

Activities

Date Activity Details
2011-08-02 Dissolution Section: 212
2007-07-31 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2000 MANSFIELD
City MONTREAL
Province QC
Postal Code H3A 3A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Telecomshelf.com Canada Inc. 2000 Mansfield, Suite 1400, Montreal, QC H3A 3A2 1999-06-15
Peak Securities Inc. 2000 Mansfield, 18th Floor, Montreal, QC H3A 3A6 2000-02-22
3730701 Canada Inc. 2000 Mansfield, Suite 1600, Montreal, QC H3A 3A4 2000-03-09
Peak Financial Group Inc. 2000 Mansfield, 18th Floor, Montreal, QC H3A 3A6 2000-04-28
Golden Star International Trade and Finance Inc. 2000 Mansfield, Suite 1400, Montreal, QC H3A 3A2 2006-09-22
Dbuz.com Inc. 2000 Mansfield, Suite 1400, Montreal, QC H3A 3A2 2006-12-18
Maple Junction Inc. 2000 Mansfield, Suite 1400, Montreal, QC H3A 3A2 2006-12-29
Location Soudage P.f. Plus Inc. 2000 Mansfield, Bureau 1400, Montreal, QC H3A 3A2 1990-02-23
3897575 Canada Inc. 2000 Mansfield, Suite 1400, Montreal, QC H3A 3A2 2001-05-25
Les Commerces Miktie Inc. 2000 Mansfield, Suite 1600, Montreal, QC H3A 3A4 2001-06-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Yves Sanssouci Conseils Inc. 2000 Mansfield Ave, Suite 1400, Montreal, QC H3A 3A2 2008-02-29
6556078 Canada Inc. 1400-2000 Mansfield, Montreal, QC H3A 3A2 2006-04-20
Rabideau & Associates Inc. #1400-2000 Mansfield Avenue, Montreal, QC H3A 3A2 2004-03-23
Electronic Transactions Association of Canada 1400 - 2000 Mansfield Ave., Montreal, QC H3A 3A2 2003-12-24
Lazer & Co. Clothing Corporation 941 Reverchon Street, Ville St. Laurent, QC H3A 3A2 2003-11-19
Gary White Consulting Ltd. #1400-2000 Mansfield, Montreal, QC H3A 3A2 2003-02-21
Mga Financial Services Inc. 1400-2000 Mansfield, Montreal, QC H3A 3A2 2006-05-08
Kaybec Property Creations Inc. 1400-2000 Mansfield, Montreal, QC H3A 3A2 2006-07-10
Pursuit Automotive Services Inc. 2000 Mansfield, Suite 1400, Montreal, QC H3A 3A2 2002-08-29
6813054 Canada SociÉtÉ Par Actions De RÉgime FÉdÉral 2000 Mansfield, Suite 1400, Montreal, QC H3A 3A2 2007-07-25
Find all corporations in postal code H3A 3A2

Corporation Directors

Name Address
GUY CORRIVEAU 916-B, STE-CATHERINE EST, ( VILLE-MARIE ) SUITE 8, MONTRÉAL QC H2L 2E7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 3A2

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 6816355 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.