6478689 CANADA INC. is a federal corporation in Quebec incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on November 16, 2005 with corporation #6478689, and dissolved on September 26, 2008. The current entity status is . The registered office location is at Montreal, Apt 1202, Quebec, QC H3Z 1A3. The directors of the corporation include Robert Landori-Hoffmann and Robert Davies.
ID | 6478689 |
Business Number | 818445744 |
Current Name | 6478689 CANADA INC. |
Incorporation Date | 2005-11-16 |
Dissolution Date | 2008-09-26 |
Care Of | 3033 Sherbrooke St W |
Address | Montreal Apt 1202 Quebec QC H3Z 1A3 |
Director Limits | 2-2 |
Director Name | Director Address |
---|---|
ROBERT LANDORI-HOFFMANN | 3033 SHERBROOKE STREET WEST, APT 1202, MONTREAL QC H3A 1A3, Canada |
ROBERT DAVIES | 9 PARKSIDE PLACE, MONTREAL QC H3H 1A7, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 2008-09-26 | current | Dissolved / Dissoute |
Activity | 2008-09-26 | current | Dissolution - Section: 212. |
Status | 2008-04-17 | 2010-03-20 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Act | 2005-11-16 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2005-11-16 | 2008-04-17 | Active / Actif |
Name | 2005-11-16 | current | 6478689 CANADA INC. |
Address | 2005-11-16 | current | 3033 Sherbrooke St W, Apt 1202, Montreal, Quebec, QC H3Z 1A3 |
Activity | 2005-11-16 | current | Incorporation / Constitution en société - . |
Director Name | Director Address |
---|---|
ROBERT LANDORI-HOFFMANN | 3033 SHERBROOKE STREET WEST, APT 1202, MONTREAL QC H3A 1A3, Canada |
ROBERT DAVIES | 9 PARKSIDE PLACE, MONTREAL QC H3H 1A7, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Opuscule Inc. | 2449 St-Denis, Montreal, QC H2X 3L1 | 1979-08-09 |
Awareness Foundation Canada | 39 Kendal Avenue, Toronto, ON M5R 1L5 | 2019-02-01 |
True North Centre for Public Policy | Suite 485, 1811 4th Street SW, Calgary, AB T2S 1W2 | 1990-09-12 |
Microfilm Corporation of North America M.C.N.A. Inc. | 4920 De Maisonneuve West, Suite 206, Westmount, QC H3Z 1N1 | 1986-05-27 |
Memoire Vive Inc. | 65 Avenue Hillside, Westmount, QC H3Z 1W1 | 1982-06-28 |
Studio 9 Music Inc. | 9 Parkside Place, Montreal, QC H3H 1A7 | 2004-04-02 |
Bicycles Crossing Borders | 685 Queen St. West, 2nd Floor, Toronto, ON M6J 1E6 | 2003-02-10 |
10495778 Canada Inc. | 290 George Street c/o Ken Sr, Prescott, ON K0E 1T0 | 2017-11-14 |
L'Etincelle Editeur (1990) Inc. | 9 Place Park Side, Montreal, QC H3H1A7 | 1990-06-04 |
Editions Multimedia Robert Davies Inc. · Robert Davies Multimedia Publishing Inc. | 1010 Rue De La Gauchetiere, Suite 1247, Montreal, QC H3B 2N2 | 1997-06-30 |
Find all corporations with the same officer (Robert Davies) |
Corporation Name | Address | Incorporation Date |
---|---|---|
FjordAQUA Inc. | 1250, RenÉ-LÉVesque Blvd. West, Suite 1400, Montreal, QC H3B 5E9 | 2011-06-20 |
Street Address |
Montreal Apt 1202 |
City | Quebec |
Province | QC |
Postal Code | H3Z 1A3 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Innovair Aviation Limited · Innovair Aviation Limitee | Montreal International Airport, P.O.Box 130, Dorval, QC | 1972-07-21 |
80397 Canada Ltd. · 80397 Canada Ltee | Montreal, Suite 1400 Place Du Canada, Montreal, QC H3B2P8 | 1976-08-04 |
Les Services D'Entretien Castelli Ltee | Montreal, Montreal, QC | 1981-02-20 |
All-Canadian Truck Brokers Ltd. · Courtiers En Camionnage Pan-Canadiens Ltee | Montreal Int'L. Airport, P.O. Box 263, Dorval, QC H4Y1A8 | 1976-09-03 |
6392121 Canada Inc. | Montreal, Suite 210, Quebec, QC H4P 1T7 | 2005-05-13 |
Savino Del Bene (Canada) Ltee | Montreal International Airport, Dorval, QC | 1976-01-28 |
High Park Regency Town Homes Limited | Montreal, Suite 1425, Quebec, QC H3B 2B2 | 2002-11-12 |
Ena Import Export (2005) Incorporated | Montreal, Quebec, QC H4R 1A8 | 2005-04-01 |
Helisolair Ltd. | Montreal Inter.Airport, P.O.Box 424, Dorval, QC | 1965-06-18 |
RCR Services Canada Corp. | Montreal Circle, Hamilton, ON L8E 0C8 | 2018-08-09 |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
---|---|---|
127269 Canada Ltee | 305-3033, rue Sherbrooke Ouest, Westmount, QC H3Z 1A3 | 1983-10-12 |
Philip E. Johnston Consultants Inc. | 3033 Sherbrooke West, Apt. 603, Westmount, QC H3Z 1A3 | 1989-04-26 |
Peter Marsh Holdings Ltd. | 3033, Sherbrooke Street West, Suite 203, Montreal, QC H3Z 1A3 | 1977-06-27 |
128274 Canada Inc. | 3033, Sherbrooke Street W., Suite 207, Westmount, QC H3Z 1A3 | 1983-11-21 |
Pierre Lamarre Consultant Inc. | 3033 Rue Sherbrooke Ouest, Suite 303, Westmount, QC H3Z 1A3 | 1985-04-01 |
106494 Canada Inc. | 3033 Rue Sherbrooke Ouest, apt 202, Westmount, QC H3Z 1A3 | 1981-05-01 |
6164552 Canada Inc. | 3033 Sherbrooke Street West, Suite 207, Westmount, QC H3Z 1A3 | 2003-12-01 |
Jhdcap Inc. | 905-3033 Sherbrooke St. Wset, Westmount, QC H3Z 1A3 | 1992-09-28 |
133786 Canada Inc. | 3033 Sherbrooke Ouest, Apt 706, Westmount, QC H3Z 1A3 | 1984-07-17 |
Dr. Brian Goldberg, Optometrists & Assoc. Inc. · Dr. Brian Goldberg, Optometristes & Assoc. Inc. | 415 - 4350 Sherbrooke Street West, Westmount, QC H3Z 1A3 | 2014-10-23 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Les Solutions Ljx Inc. / Ljx Solutions Inc. | 4148A Ste-Catherine St. West, Suite 405, Westmount, , QC H3Z 0A2 | 2012-08-08 |
6342001 Canada Inc. | 4148a Rue Sainte-Catherine O, suite 321, Westmount, QC H3Z 0A2 | 2005-01-27 |
9493514 Canada Inc. | 3311 Cedar Avenue, Westmount, QC H3Z 0A1 | |
4523555 Canada Inc. | 4148A, rue Ste-Catherine Ouest, # 411, Montréal, QC H3Z 0A2 | 2009-09-11 |
Les Technologies Alphamantis Inc. · Alphamantis Technologies Inc. | 4148A, Sainte-Catherine West, Suite 325, Westmount, QC H3Z 0A2 | 2011-01-21 |
9095837 Canada Inc. | 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 | 2014-11-21 |
Z-SC1 Corp. | 4148a, Ste Catherine W,, Suite-337, Westmount, QC H3Z 0A2 | 2012-04-25 |
Orange-Chip Inc. | 4148a Ste Catherine St. O., Westmount, QC H3Z 0A2 | 2003-07-29 |
Durabec Inc. | 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 | 2013-02-11 |
4298942 Canada Inc. | 4150 Sainte-Catherine West, Suite 207, Westmount, QC H3Z 0A1 | 2006-01-24 |
Find all corporations in the same postal code |
Do you have more infomration about 6478689 Canada Inc.? Please fill in the following form.
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. |
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:
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. |