7077378 CANADA INC.

Address:
1004, Rue Des Fabricants, Terrebonne, QC J6Y 2A6

7077378 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 12087715. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 12087715
Business Number 832412092
Corporation Name 7077378 CANADA INC.
Registered Office Address 1004, Rue Des Fabricants
Terrebonne
QC J6Y 2A6
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Pascal Trudel 3512, rue de Montbrisson, Terrebonne QC J6X 4S1, Canada
Sébastien Lauzon 4850, 6e Avenue, Appartement 8, Montreal QC H1Y 2P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-06-01 current 1004, Rue Des Fabricants, Terrebonne, QC J6Y 2A6
Name 2020-06-01 current 7077378 CANADA INC.
Status 2020-06-01 current Active / Actif

Activities

Date Activity Details
2020-06-01 Amalgamation / Fusion Amalgamating Corporation: 12068605.
Section: 184 1
2020-06-01 Amalgamation / Fusion Amalgamating Corporation: 1424131.
Section: 184 1
2020-06-01 Amalgamation / Fusion Amalgamating Corporation: 7077378.
Section: 184 1

Corporations with the same name

Corporation Name Office Address Incorporation
7077378 Canada Inc. 1004 Rue Des Fabricants, Terrebonne, QC J6Y 2A6 2008-11-13

Office Location

Address 1004, rue des Fabricants
City Terrebonne
Province QC
Postal Code J6Y 2A6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
120344 Canada Inc. 1004, Rue Des Fabricants, Terrebonne, QC J6Y 2A6 1982-12-24
12068605 Canada Inc. 1004, Rue Des Fabricants, Terrebonne, QC J6Y 2A6

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ops Contractor Inc. 2960 Des Fabricants, Terrebonne, QC J6Y 2A6 2016-05-13
Gestion LÉger & Pageon Inc. 3000, Rue Des Fabricants, Terrebonne, QC J6Y 2A6 2013-11-01
7077378 Canada Inc. 1004 Rue Des Fabricants, Terrebonne, QC J6Y 2A6 2008-11-13
4432223 Canada Inc. 1036 Rue Des Fabricants, Terrebonne, QC J6Y 2A6 2007-09-26
Nstat Esd Inc. 1004 Des Fabriquants, Terrebonne, QC J6Y 2A6 2005-03-01
4242017 Canada Inc. 3000 Des Fabricants, Terrebonne, QC J6Y 2A6 2004-06-29
Conceptech I.n.d. Inc. 1100 Rue Des Fabricants, Terrebonne, QC J6Y 2A6 1994-12-19
Aliments Sibon Foods Inc. 3000 Rue Des Fabricants, Terrebonne, QC J6Y 2A6
Aliments DÉlices D'autrefois Inc. 1008 Rue Des Frabricants, Terrebonne, QC J6Y 2A6
Aliments Sibon Foods Inc. 3000 Rue Des Fabricants, Terrebonne, QC J6Y 2A6
Find all corporations in postal code J6Y 2A6

Corporation Directors

Name Address
Pascal Trudel 3512, rue de Montbrisson, Terrebonne QC J6X 4S1, Canada
Sébastien Lauzon 4850, 6e Avenue, Appartement 8, Montreal QC H1Y 2P2, Canada

Entities with the same directors

Name Director Name Director Address
ID TEL FINANCIAL INC. PASCAL TRUDEL 3512 MONT BRISSON STREET, TERREBONNE QC J6X 4S1, Canada
7077378 CANADA INC. PASCAL TRUDEL 3512 MONT BRISSON, TERREBONNE QC J6X 4S1, Canada
6354297 CANADA INC. PASCAL TRUDEL 3512 DE MONTBRISSON STREET, TERREBONNE QC J6X 4S1, Canada
10446181 CANADA INC. Pascal Trudel 3512, rue Montbrisson, Terrebonne QC J6X 4S1, Canada
4445554 CANADA INC. PASCAL TRUDEL 3512 MONTBRISSON, TERREBONNE QC J6X 4S1, Canada
4463641 CANADA INC. PASCAL TRUDEL 3512 MONT BRISSON, TERREBONNE QC J6X 4S1, Canada
LABEL-COMTECH INC. PASCAL TRUDEL 1859 CHAMONIX, TERREBONNE QC J6X 4N3, Canada
EC-TOOLS CANADA INC. PASCAL TRUDEL 1859 CHAMONIX, TERREBONNE QC J6X 4N3, Canada
10446149 CANADA INC. Sébastien Lauzon 2750, rue des Francs-Bourgeois, Boisbriand QC J7H 0B7, Canada
PRODUCTIONS SÉBASTIEN LAUZON INC. Sébastien Lauzon 387-D, rue Saint-Paul Est, Montréal QC H2Y 1H3, Canada

Competitor

Search similar business entities

City Terrebonne
Post Code J6Y 2A6

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
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 Études 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, Montréal, 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, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 7077378 CANADA INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches