7000570 CANADA INC.

Address:
170, Boulevard Industriel, Boucherville, QC J4B 2X3

7000570 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7000570. The registration start date is July 1, 2008. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 7000570
Business Number 857467898
Corporation Name 7000570 CANADA INC.
Registered Office Address 170, Boulevard Industriel
Boucherville
QC J4B 2X3
Incorporation Date 2008-07-01
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Henry Buckley 170 Boulevard Industriel, Boucherville QC J4B 2X3, Canada
Eric Bussières 170 boul. Industriel, Boucherville QC J4B 2X3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-07-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-08-01 current 170, Boulevard Industriel, Boucherville, QC J4B 2X3
Address 2008-07-01 2008-08-01 651 Rue Notre-dame Ouest, 3e étage, Montréal, QC H3C 1J1
Name 2008-07-01 current 7000570 CANADA INC.
Status 2018-06-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2008-07-01 2018-06-01 Active / Actif

Activities

Date Activity Details
2008-07-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-05-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-04-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 170, boulevard Industriel
City Boucherville
Province QC
Postal Code J4B 2X3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Aliments Mise En Bouche Inc. 170, Boulevard Industriel, Saint-eustache, QC J7R 5C2 2013-06-12
9332006 Canada Inc. 170, Boulevard Industriel, Boucherville, QC J4B 2X3 2017-03-20
9332022 Canada Inc. 170, Boulevard Industriel, Boucherville, QC J4B 2X3 2017-07-17
9332049 Canada Inc. 170, Boulevard Industriel, Boucherville, QC J4B 2X3 2017-07-17
9332057 Canada Inc. 170, Boulevard Industriel, Boucherville, QC J4B 2X3 2017-07-17
9332065 Canada Inc. 170, Boulevard Industriel, Boucherville, QC J4B 2X3 2017-07-17
9332120 Canada Inc. 170, Boulevard Industriel, Boucherville, QC J4B 2X3 2018-11-06
Uni-select Canada Stores Inc. 170, Boulevard Industriel, Boucherville, QC J4B 2X3 2016-05-17
Finishmaster Canada Inc. 170, Boulevard Industriel, Boucherville, QC J4B 2X3 2016-05-17
9854843 Canada Inc. 170, Boulevard Industriel, Boucherville, QC J4B 2X3 2016-08-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Uni-sÉlect Lux Holdco Inc. 170, Boul. Industriel, Boucherville, QC J4B 2X3 2008-02-01
Uni-sÉlect Gp, Inc. 170 Industriel, Boucherville, QC J4B 2X3 2004-10-14
Uni-select Prairies Inc. 170 Industriel Blvd., Boucherville, QC J4B 2X3 2001-09-27
3853951 Canada Inc. 180 Boul. Industriel, Boucherville, QC J4B 2X3 2001-02-15
Achats Uni-sÉlect Inc. 170 Boul. Industriel, Boucherville, QC J4B 2X3 1999-06-23
Uni-sÉlect Eastern Inc. 170 Blvd. Industriel, Boucherville, QC J4B 2X3 1999-06-01
Uni-sÉlect QuÉbec Inc. 170 Boulevard Industriel, Boucherville, QC J4B 2X3 1999-06-01
Achats Uni-sélect Inc. 170 Industriel Boul., Boucherville, QC J4B 2X3
Uni-select Western Inc. 170 Industriel Boulevard, QuÉbec, QC J4B 2X3
Uni-sÉlect QuÉbec Inc. 170 Boul. Industriel, Boucherville, QC J4B 2X3
Find all corporations in postal code J4B 2X3

Corporation Directors

Name Address
Henry Buckley 170 Boulevard Industriel, Boucherville QC J4B 2X3, Canada
Eric Bussières 170 boul. Industriel, Boucherville QC J4B 2X3, Canada

Entities with the same directors

Name Director Name Director Address
AUTOCHOICE PARTS & PAINTS LIMITED Eric Bussières 170 Boul. Industriel, Boucherville QC J4B 2X3, Canada
CAE Flightscape Inc. ERIC BUSSIÈRES 790-40TH AVENUE, LACHINE QC H8T 2G3, Canada
2964791 CANADA INC. Eric Bussières 170 boul. Industriel, Boucherville QC J4B 2X3, Canada
3608166 CANADA INC. Eric Bussières 170 boul. Industriel, Boucherville QC J4B 2X3, Canada
Achats Uni-Sélect Inc. Eric Bussières 170 boul. Industriel, Boucherville QC J4B 2X3, Canada
USI-AGI PRAIRIES INC. Eric Bussières 170 boul. Industriel, Boucherville QC J4B 2X3, Canada
6908918 CANADA INC. Eric Bussières 170 boul. Industriel, Boucherville QC J4B 2X3, Canada
Uni-Select Canada Stores Inc. Eric Bussières 2406 rue Augustin-Cantin, Montréal QC H3K 1C8, Canada
UNI-SÉLECT QUÉBEC INC. Eric Bussières 170 boul. Industriel, Boucherville QC J4B 2X3, Canada
9332103 CANADA INC. Eric Bussières 2406 rue Augustin-Cantin, Montréal QC H3K 1C8, Canada

Competitor

Search similar business entities

City Boucherville
Post Code J4B 2X3

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 7000570 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