6880452 CANADA INC.

Address: 100 Boul Alexis Nihon #290, Ville Saint Laurent, QC H4M 2N7

6880452 CANADA INC. (Corporation# 6880452) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 27, 2007.

Corporation Overview

Corporation ID 6880452
Business Number 831484159
Corporation Name 6880452 CANADA INC.
Registered Office Address 100 Boul Alexis Nihon #290
Ville Saint Laurent
QC H4M 2N7
Incorporation Date 2007-11-27
Dissolution Date 2011-12-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
STEPHEN GERO 3333 JEAN TALON WEST, MONTREAL QC H3R 2G1, Canada
STEVEN A FRANKEL 3660 WASHINGTON LANE, COOPER CITY FL 33026, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-11-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-11-27 current 100 Boul Alexis Nihon #290, Ville Saint Laurent, QC H4M 2N7
Name 2007-11-27 current 6880452 CANADA INC.
Status 2011-12-12 current Dissolved / Dissoute
Status 2011-07-13 2011-12-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2007-11-27 2011-07-13 Active / Actif

Activities

Date Activity Details
2011-12-12 Dissolution Section: 212
2007-11-27 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 100 Boul Alexis Nihon #290
City Ville Saint Laurent
Province QC
Postal Code H4M 2N7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8031711 Canada Inc. 100 Boul Alexis Nihon #290, Ville Saint-laurent, QC H4M 2N7 2011-11-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
9235493 Canada Inc. 100 Alexis Nihon Bl, Suite 283, Saint-laurent, QC H4M 2N7 2015-03-26
9091190 Canada Inc. 100 Alexis-nihon Suite 208, Saint-laurent, QC H4M 2N7 2014-11-18
Capitalix Holdings Inc. 100 Blvd. Alexis Nihon, Suite 290, Saint Laurent, QC H4M 2N7 2013-02-14
7275218 Canada Inc. 100 Boul. Alexis Nihon #290, Saint-laurent, QC H4M 2N7 2009-11-10
The Games for Hope Foundation ("la Fondation Les Jeux D'espoir") 218-100 Boul. Alexis-nihon, Montreal, QC H4M 2N7 2009-01-12
Ojdc Organisation, Justification Et Diffusion ContrГ”le Inc. 100 Alexis-nihon Blvd, Suite 209, Saint-laurent, QC H4M 2N7 2007-10-04
Pisgat Haarmon Real Estate Inc. 100 Boul Alexis Nihon, Suite 290, Ville Saint-laurent, QC H4M 2N7 2006-11-09
4313305 Canada Inc. 100, Boul. Alexis-nihon, Bureau 250, MontrГ©al, QC H4M 2N7 2005-10-26
Whiterock Marketing Inc. 290-100 Boul. Alexis Nihon, Saint-laurent, QC H4M 2N7 2005-06-30
4267753 Canada Inc. 209-100 Boul. Alexis-nihon, Montreal, QC H4M 2N7 2004-11-17
Find all corporations in postal code H4M 2N7

Corporation Directors

Name Address
STEPHEN GERO 3333 JEAN TALON WEST, MONTREAL QC H3R 2G1, Canada
STEVEN A FRANKEL 3660 WASHINGTON LANE, COOPER CITY FL 33026, United States

Competitor

Search similar business entities

City Ville Saint Laurent
Post Code H4M 2N7

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 6880452 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.