6759050 CANADA INC.

Address: 1, Place Ville Marie, 3700, Montreal, QC H3B 3P4

6759050 CANADA INC. (Corporation# 8426082) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 8426082
Business Number 851225995
Corporation Name 6759050 CANADA INC.
Registered Office Address 1, Place Ville Marie
3700
Montreal
QC H3B 3P4
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
Gary Newton 206 Montevista Street, Dollard-des-Ormeaux QC H9B 3A5, Canada
Eva M. Kalawski 360 N. Crescent Drive, South Building, Beverly Hills CA 90210, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-03-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-03-18 current 1, Place Ville Marie, 3700, Montreal, QC H3B 3P4
Name 2013-03-18 current 6759050 CANADA INC.
Status 2018-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2013-03-18 2018-01-01 Active / Actif

Activities

Date Activity Details
2013-03-18 Amalgamation / Fusion Amalgamating Corporation: 4379292.
Section: 184 1
2013-03-18 Amalgamation / Fusion Amalgamating Corporation: 6759050.
Section: 184 1

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2015-06-30 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
6759050 Canada Inc. 3700-1 Place Ville Marie, Montreal, QC H3B 3P4 2007-05-01

Office Location

Address 1, PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 3P4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Societe Choletaise Du Canada Inc. 1, Place Ville Marie, Bureau 2500, MontrГ©al, QC H3B 1R1 1976-09-15
3315860 Canada Inc. 1, Place Ville Marie, Bureau 4000, Montreal, QC H3B 4M4 1996-11-19
3388298 Canada Inc. 1, Place Ville Marie, Bureau 2500, Montreal, QC H3B 1R1 1997-06-30
3430588 Canada Inc. 1, Place Ville Marie, Bureau 4000, Montreal, QC H3B 4M4 1997-10-31
Fondation Antoine-turmel 1, Place Ville Marie, Bureau 4000, MontrГ©al, QC H3B 4M4 1999-08-25
Telcom E Works Corporation 1, Place Ville Marie, Bureau 2821, MontrÉal, QC H3B 4R4 2001-11-26
Labute Family Holdings Inc. 1, Place Ville Marie, #4000, Montreal, QC H3B 4M4 2005-06-27
Ashton Mining of Canada Inc. 1, Place Ville Marie, Bureau 2500, Montreal, QC H3B 1R1
6224261 Canada Inc. 1, Place Ville Marie, Bureau 2500, MontrÉal, QC H3B 1R1 2004-04-21
Hebertco Investments Inc. 1, Place Ville Marie, Bureau 2500, MontrÉal, QC H3B 1R1 1980-12-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11924036 Canada Inc. 1 Place Ville Marie Bureau 3700, Montreal,quebec, QC H3B 3P4 2020-02-25
Mccall Macbain Scholarships At Mcgill 1, Place Ville Marie, Bureau 3700, Montreal, QC H3B 3P4 2019-01-09
10387410 Canada Inc. 1 Place Ville Marie, Suite 3700, Montreal, QC H3B 3P4 2017-08-30
9058079 Canada Inc. 1 Place Ville Marie, 37th Flooor, MontrÉal, QC H3B 3P4 2014-10-21
Acciona Concessions Management Inc. 1 Place Ville Marie, 37th Floor, MontrÉal, QC H3B 3P4 2014-10-06
Maple Na30 Holding Inc. 1, Place Ville Marie, 37th Floor, MontrÉal, QC H3B 3P4 2014-10-06
4379292 Canada Inc. 3700-1 Place Ville Marie, Montreal, QC H3B 3P4 2007-05-30
3664937 Canada Inc. 1 Place Ville-marie 37 Th Floor, Montreal, QC H3B 3P4 1999-10-01
Pacific Port Network Inc. 1 Floor Ville-marie, 37th Floor, Montreal, QC H3B 3P4 1992-12-21
178031 Canada Inc. 1 Place Ville Marie, 37th Floor, Montreal, QC H3B 3P4 1971-08-03
Find all corporations in postal code H3B 3P4

Corporation Directors

Name Address
Gary Newton 206 Montevista Street, Dollard-des-Ormeaux QC H9B 3A5, Canada
Eva M. Kalawski 360 N. Crescent Drive, South Building, Beverly Hills CA 90210, United States

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 3P4

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 6759050 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.