6322816 Canada Inc.

19 chemin Henri-Petit, Rigaud, QC J0P 1P0

Overview

6322816 CANADA INC. is a federal corporation in Rigaud incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on December 10, 2004 with corporation #6322816, and dissolved on December 20, 2023. The current entity status is . The registered office location is at 19 chemin Henri-Petit, Rigaud, QC J0P 1P0. The directors of the corporation include Sophie Gravel and Martin Tremblay.

Corporation Information

ID 6322816
Business Number 860378173
Current Name 6322816 CANADA INC.
Incorporation Date 2004-12-10
Dissolution Date 2023-12-20
Care Of Martin Tremblay
Address 19 chemin Henri-Petit
Rigaud
QC J0P 1P0
Director Limits 1-10

Corporation Directors

Director NameDirector Address
SOPHIE GRAVEL19, rue de la Coopérative, Rigaud QC J0P 1P0, Canada
MARTIN TREMBLAY19 ch. Henri-Petit, Rigaud QC J0P 1P0, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2023-12-20currentDissolved / Dissoute
Activity2023-12-20currentDissolution - Section: 211.
Address2023-12-19currentMartin Tremblay, 19 chemin Henri-Petit, Rigaud, QC J0P 1P0
Status2022-02-112023-12-20Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status2022-02-11currentActive - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Activity2022-02-11currentStatement of Intent to Dissolve / Déclaration d'intention de dissolution - .
Address2021-03-272023-12-19Martin Tremblay, 19 rue de la Coopérative, Rigaud, QC J0P 1P0
Address2021-03-27currentMartin Tremblay, 19 rue de la Coopérative, Rigaud, QC J0P 1P0
Address2021-01-202021-03-27Martin Tremblay, 19 ch. Henri-Petit, Rigaud, QC J0P 1P0
Address2017-10-122021-01-20Martin Tremblay, 19, rue de la Coopérative, Rigaud, QC J0P 1P0
Address2013-12-042017-10-1231, rue de la Coopérative, Rigaud, QC J0P 1P0
Address2011-05-262013-12-043250, F.X. TESSIER, VAUDREUIL-DORION, QC J7V 5V5
Activity2006-04-04currentAmendment / Modification - .
Act2004-12-10currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2004-12-102022-02-11Active / Actif
Status2004-12-10currentActive / Actif
Name2004-12-10current6322816 CANADA INC.
Address2004-12-102011-05-261719, CROISSANT D'ANJOU, SAINT-LAZARE, QC J7T 2C1
Activity2004-12-10currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20232021-12-22Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20222021-12-22Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20212021-12-22Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
SOPHIE GRAVEL19, rue de la Coopérative, Rigaud QC J0P 1P0, Canada
MARTIN TREMBLAY19 ch. Henri-Petit, Rigaud QC J0P 1P0, Canada

Corporations with the same officer (SOPHIE GRAVEL)

Corporation NameAddressIncorporation Date
15148669 Canada Inc. 5 Fair Street, Maxville, ON K0C 1T02023-06-26
Gestion S. Gravel inc. 5 Fair Street, Maxville, ON K0C 1T02021-12-09
Gestion de patrimoine SG inc. 5 Fair Street, Maxville, ON K0C 1T02017-03-22
8533059 Canada Inc. 19 ch. Henri-Petit, Rigaud, QC J0P 1P02013-05-28
F2z MÉdias NumÉriques Inc. · F2z Digital Media Inc. 31, rue de la Coopérative, Rigaud, QC J0P 1P02013-07-17
Filosofia Distributions Inc. 31, rue de la Coopérative, Rigaud, QC J0P 1P01995-09-27
Divertissement F2z Inc. · F2z Entertainment Inc. 19 rue de la Coopérative, Rigaud, QC J0P 1P0
Filosofia Éditions Inc. 31, rue de la Coopérative, Rigaud, QC J0P 1P02006-01-17
Jeux Z-Man Inc. · Z-Man Games Inc. 31, rue de la Coopérative, Rigaud, QC J0P 1P02011-06-02
12055597 Canada Inc. 2665 Cumming Road, Maxville, ON K0C 1T02020-05-12
Find all corporations with the same officer (SOPHIE GRAVEL)

Corporations with the same officer (MARTIN TREMBLAY)

Corporation NameAddressIncorporation Date
2795108 Canada Inc. 1255 D'Amour, St-Hyacinthe, QC J2T4Y91992-02-12
Idematech International Inc. 1901 Boul. Dagenais, Laval, QC H7L 5A31994-09-06
Gestion de patrimoine MT inc. 19 chemin Henri-Petit, Rigaud, QC J0P 1P0
175497 Canada Inc. 393 Rue Racine Est, Suite 500, Chicoutimi, QC G7H5E11990-10-24
Filosofia Distributions Inc. 31, rue de la Coopérative, Rigaud, QC J0P 1P01995-09-27
Equipements De Securite Et Premiers Soins Global Inc. 60 rue Gaston-Dumoulin, Blainville, QC J7C 0A31993-11-25
Association Informatique De Polytechnique (a.i.p.) Inc. 2900 Boul Edouard Monpetit, Montreal, QC H3T 1J41985-05-09
Fromagerie Proulx (1985) Inc. 430 Rue Principale, St-Georges De Windsor, QC J0A 1J01985-12-30
Société Conseil Michel Allard inc. 5505 Boul. Saint-Laurent, Bureau 5000, MontrÉal, QC H2T 1S61994-09-23
175496 Canada Inc. 393 Rue Racine Est, Suite 500, Chicoutimi, QC G7H5E11990-10-24
Find all corporations with the same officer (MARTIN TREMBLAY)

Location Information

Street Address 19 chemin Henri-Petit
City Rigaud
Province QC
Postal Code J0P 1P0
Country CA

Corporations in the same location

Corporation NameAddressIncorporation Date
Gestion de patrimoine MT inc. 19 chemin Henri-Petit, Rigaud, QC J0P 1P0
8533059 Canada Inc. 19 chemin Henri-Petit, Rigaud, QC J0P 1P0

Corporations in the same postal code

Corporation NameAddressIncorporation Date
13127737 Canada Inc. 105 chemin des Tilleuls, Rigaud, QC J0P 1P02021-06-22
13278956 Canada Inc. 417 Rue Gauthier, Rigaud, QC J0P 1P02021-08-20
14177142 Canada Inc. 9 Rue de L'heritage, Rigoud, QC J0P 1P02022-07-02
Netigloo Solutions Inc. 121 Québec 201, Rigaud, QC J0P 1P02023-03-27
Chez Nous Foods Inc. B-26, Rue Saint-Jean-Baptiste Est, Rigaud, QC J0P 1P02022-03-19
KPMS Management INC. · Gestion KPMS INC. 98 Croissant du Suroît, Rigaud, QC J0P 1P02021-08-25
13450571 Canada Inc. 48 Rue Saint-Pierre, Rigaud, QC J0P 1P02021-10-22
Evan MacDonald Music Ltd. 219 Chemin Park, Rigaud, QC J0P 1P02022-08-17
Culina Domus Foods Inc. · Aliments Culina Domus Inc. 16 Rue Saint-Viateur, Rigaud, QC J0P 1P02022-08-11
88MPH Group Inc. 9 Rue Bussière, Rigaud, QC J0P 1P02023-03-30
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
12821877 Canada Inc. 114, rue Leroux, Coteau-du-Lac, QC J0P 1B02021-03-12
14306538 Canada Inc. 69 Rue de Saveuse, Coteau-du-Lac, QC J0P 1B02022-08-22
State Link Transport Inc. 35 Rue Guy-Lauzon, Coteau-du-Lac, QC J0P 1B02022-04-11
Multi-Service EDG Inc. 14 Roy, Coteau du Lac, QC J0P 1B02022-01-21
15370116 Canada Inc. Chemin Du Fleuve, coteau-du-lac, QC J0P 1B02023-09-18
14810678 Canada Inc. 155 Chemin Saint - Emmanuel, Coteau-du-Lac, QC J0P 1B02023-03-02
15310725 Canada Inc. 48, chemin de la Rivière-Delisle Nord, Coteau-du-Lac, QC J0P 1B02023-08-25
12839580 Canada Inc. 7, rue du Fort, Coteau-du-Lac, QC J0P 1B02021-03-17
Pfie Environmental Associates Inc. · Environnements Associes Pfie Inc. Box 129, Como, QC J0P 1A01979-06-11
15085667 Canada Inc. 7 Rue Jeanne D'arc Charlesbois, Coteau Du Lac, QC J0P 1B02023-06-03
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Intelligent Transportation Systems Society of Canada (ITS Canada) 109 Reeve Dr., Markham, ON L3P 6C51997-06-27
Professionnels agréé en analytique et intelligence marketing du Canada (PAIM Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P12019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E72011-05-13
National Mobility Equipement Dealers Association of Canada (NMEDA Canada) 4850 New Brunswick 102, Upper Kingsclear, NB E3E 1P81996-05-17
Conseil Des Delegues Des Lignes Aeriennes Au Canada 5 Avenue Paprican, Pointe-Claire, QC H9R 0G81978-02-08
INSTITUT DES HAUTES ÉTUDES EN GOUVERNANCE DU CANADA (GROUPE HEG-CANADA) Corp. 1780 De verbier, Laval (QC), QC H7M 5L42015-07-25
Éducation physique et santé Canada (EPS Canada) · Physical and Health Education Canada (PHE Canada) 2451 Riverside Drive, Ottawa, ON K1H 7X71951-01-03
Black Law Students' Association of Canada ("BLSA Canada") 40 King Street West, Suite 5800, Toronto, ON M5H 3S11994-02-21
Centre des Ressources pour le Développement AFRIQUE-CANADA Corporation (CRD Afrique-Canada) 6355 Place Bonaventure, 204, Brossard, QC J4Z2T71998-12-08
International Pernambuco Conservation Initiative - Canada (IPCI - Canada) 237 Rachel Street East, Montreal, QC H2W 1E52002-08-07

Improve Information

Do you have more infomration about 6322816 Canada Inc.? Please fill in the following form.


Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

Subject Economics and Industry
Jurisdiction Federal
Data Provider Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Source open.canada.ca
Attribution Contains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.