7007787 CANADA INC.

Address:
6100 Chemin Deacon, Apt. 6a, Montreal, QC H3S 2V6

7007787 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7007787. The registration start date is July 9, 2008. The current status is Active.

Corporation Overview

Corporation ID 7007787
Business Number 856230297
Corporation Name 7007787 CANADA INC.
Registered Office Address 6100 Chemin Deacon
Apt. 6a
Montreal
QC H3S 2V6
Incorporation Date 2008-07-09
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
CAROL ARONOFF 16 HOLTHAM PLACE, HAMPSTEAD QC H3X 3N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-07-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-06-12 current 6100 Chemin Deacon, Apt. 6a, Montreal, QC H3S 2V6
Address 2020-05-14 2020-06-12 6100 Chemin Deacon, Apt. 6a, Montreal, QC H4A 1L5
Address 2011-03-22 2020-05-14 5540, Notre-dame-de-grace Ave., Montreal, QC H4A 1L5
Address 2008-07-09 2011-03-22 16 Holtham Place, Hampstead, QC H3X 3N5
Name 2008-07-09 current 7007787 CANADA INC.
Status 2008-07-09 current Active / Actif

Activities

Date Activity Details
2008-07-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-10-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-10-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-09-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6100 Chemin Deacon
City MONTREAL
Province QC
Postal Code H3S 2V6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3458326 Canada Inc. 6100 Chemin Deacon, App. 11 Lm, Montreal, QC H3S 2V6
3702383 Canada Inc. 6100 Chemin Deacon, # 9, Montreal, QC H3S 2V6 2000-01-01
Investissement Vinjabru Inc. 6100 Chemin Deacon, App. 11 Lm, Montreal, QC H3S 2V6 1990-05-04
Les Investissements Javinbru Inc. 6100 Chemin Deacon, App. 11 Lm, Montreal, QC H3S 2V6 1990-12-17
4194471 Canada Inc. 6100 Chemin Deacon, App. 5n, Montreal, QC H3S 2V6 2003-10-02
114429 Canada Inc. 6100 Chemin Deacon, #9c, Montreal, QC H3S 2V6 1982-03-04
7736371 Canada Inc. 6100 Chemin Deacon, Apt. 5 A, Montreal, QC H3S 2V6 2011-01-01
8984727 Canada Inc. 6100 Chemin Deacon, 8m, Montréal, QC H3S 2V6 2014-08-11
Marques Sélectionnées Inc. 6100 Chemin Deacon, 9p, Montréal, QC H3S 2V6 2020-10-20
Audette & Audette Inc. 6100 Chemin Deacon, L-16, Montreal, QC H3S 2V6 1987-05-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bioalto Inc. 6100 Chemin Deacon, App. 5-d, Montréal, QC H3S 2V6 2019-04-09
10653314 Canada Inc. 9p-6100 Chemin Deacon, Montréal, QC H3S 2V6 2018-07-26
Pierre Raymond Consultant Inc. 9l-6100 Chemin Deacon, Montréal, QC H3S 2V6 2016-08-22
Les Placements Suzon Inc. 6100 Deacon, Apt 1-k, MontrÉal, QC H3S 2V6 2016-02-03
International Advertising Association Canada Chapter 6100 Deacon, App. 1-c, Montréal, QC H3S 2V6 2015-02-17
Hiess Fashion Group Inc. 9p - 6100 Deacon Rd., Town of Mount-royal, QC H3S 2V6 2013-12-31
7599218 Canada Inc. 6100, Chemin Deacon App. 15h, Montreal, QC H3S 2V6 2010-08-24
Fondation Jacques Lessard 1f-6100 Chemin Deacon, Montreal, QC H3S 2V6 2007-10-22
Dyna.reg Inc. 3h-6100, Chemin Deacon, Montreal, QC H3S 2V6 2007-07-06
Barry Goldenberg, M.d., Inc. 4e - 6100 Deacon, Montreal, QC H3S 2V6 2007-07-06
Find all corporations in postal code H3S 2V6

Corporation Directors

Name Address
CAROL ARONOFF 16 HOLTHAM PLACE, HAMPSTEAD QC H3X 3N5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3S 2V6

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 7007787 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