6917666 CANADA INC.

Address: 675, 12iГ€me Rang Est, Durham Sud, QC J0H 2C0

6917666 CANADA INC. (Corporation# 6917666) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 5, 2008.

Corporation Overview

Corporation ID 6917666
Business Number 819975954
Corporation Name 6917666 CANADA INC.
Registered Office Address 675, 12iГ€me Rang Est
Durham Sud
QC J0H 2C0
Incorporation Date 2008-02-05
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
YVES FORTIN 675, 12IÈME RANG EST, DURHAM SUD QC J0H 2C0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-02-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-02-05 current 675, 12iГ€me Rang Est, Durham Sud, QC J0H 2C0
Name 2008-02-05 current 6917666 CANADA INC.
Status 2018-04-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2008-02-05 2018-04-01 Active / Actif

Activities

Date Activity Details
2008-02-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-04-17 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-07-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-06-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
6917666 Canada Inc. 559, Chemin De Magog, Ste-catherine-de-hatley, QC J0B 1W0

Office Location

Address 675, 12IГ€ME RANG EST
City DURHAM SUD
Province QC
Postal Code J0H 2C0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2br Construction Inc. 223 Rue Desmarais, Lefebvre, QC J0H 2C0 2018-10-03
10043940 Canada Inc. 18, Rue Principale, Durham-sud, QC J0H 2C0 2017-01-01
Provimpex Inc. 20, Rue Principale, Durham Sud, QC J0H 2C0 2009-01-01
Transport Mark Andrew Lester Inc. 515 Rang 11, Durham Sud, QC J0H 2C0 2006-06-14
3819019 Canada Inc. 481 Route 116, Durham-sud, QC J0H 2C0 2000-10-18
Scierie 116 Inc. 130 Rue Hotel-de-ville, Durham-sud, QC J0H 2C0 1999-09-23
3352501 Canada Inc. 1600, Rte Caya, Lefebvre, QC J0H 2C0 1997-03-06
Groupe D'intervention Et De Recherches En QualitГ© - Cajolet, Couture Inc. 384 Chemin Mooney, Durham-sud, QC J0H 2C0 1991-11-14
Lr Thermoform Inc. 38, Rue De L'hГґtel-de-ville, Durham-sud, QC J0H 2C0 1991-08-29
Produits Chimiques Provost Inc. 20 Principale, Durham Sud, QC J0H 2C0 1980-06-27
Find all corporations in postal code J0H 2C0

Corporation Directors

Name Address
YVES FORTIN 675, 12IÈME RANG EST, DURHAM SUD QC J0H 2C0, Canada

Competitor

Search similar business entities

City DURHAM SUD
Post Code J0H 2C0

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 6917666 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.