7019068 CANADA INC.

Address:
232-b, Ave De L'Église, Shippagan, NB E8S 1J2

7019068 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7019068. The registration start date is July 29, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 7019068
Business Number 849151691
Corporation Name 7019068 CANADA INC.
Registered Office Address 232-b, Ave De L'Église
Shippagan
NB E8S 1J2
Incorporation Date 2008-07-29
Dissolution Date 2012-05-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANDRÉ RANCOURT 4271, VARENNE, SHERBROOKE QC J1N 1Y2, Canada
MARCO LESTAGE 65, DES RENARDS, ST-JEAN-SUR-RICHELIEU QC J2W 1P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-07-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-07-29 current 232-b, Ave De L'Église, Shippagan, NB E8S 1J2
Name 2008-07-29 current 7019068 CANADA INC.
Status 2012-05-17 current Dissolved / Dissoute
Status 2011-12-17 2012-05-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-07-29 2011-12-17 Active / Actif

Activities

Date Activity Details
2012-05-17 Dissolution Section: 212
2008-07-29 Incorporation / Constitution en société

Office Location

Address 232-B, Ave de l'Église
City Shippagan
Province NB
Postal Code E8S 1J2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9266348 Canada Inc. 101, 12e Rue, Shippagan, NB E8S 1C5 2015-04-23
Administration Portuaire De Shippagan 83, 15e Rue, Shippagan, NB E8S 1E2 1994-03-04
The Shippegan Chamber of Commerce 227 Boul. J.d. Gauthier, Shippagan, NB E8S 1N2 1945-07-30
6227821 Canada LtÉe 116 Rue De L'ecole, Shippagan, NB E8S 1V6 2004-05-04
Blueberry Transformation Technologies Inc. 157 Rue Leblanc, Shippagan, NB E8S 1X2 2018-01-13
Administration Portuaire De Legoulet 283 Rue Du Havre, Legoulet, NB E8S 2H2 1996-03-25
11592882 Canada Corp. 45 Chemin Marcel, Baie-du-petit-pokemouche, NB E8S 2Z6 2019-08-27

Corporations in the same city

Corporation Name Office Address Incorporation
Concert De L'est 90 Ltee C.p. 769, Shippagan, NB E0B 2P0 1990-06-28
Toiture Du Soleil Ltee C.p. 797, Shippagan, BC E0B 2P0 1990-05-14
Cinema Acadien Ltee C.p. 393, Shippagan, NB E0B 2P0 1978-06-27
La Compagnie De Tourbe Fafard Ltee C.p. 70, Shippagan, NB E0B 2P0 1956-06-22

Corporation Directors

Name Address
ANDRÉ RANCOURT 4271, VARENNE, SHERBROOKE QC J1N 1Y2, Canada
MARCO LESTAGE 65, DES RENARDS, ST-JEAN-SUR-RICHELIEU QC J2W 1P6, Canada

Entities with the same directors

Name Director Name Director Address
CodraH NA Inc. ANDRÉ RANCOURT 4271, RUE DE VARENNES, SHERBROOKE QC J1N 1Y2, Canada
PhytoPain Pharma Inc. André Rancourt 4271 rue Varennes, Sherbrooke QC J1N 1Y2, Canada
TUNNELLING ASSOCIATION OF CANADA - André RANCOURT 740, rue Notre-Dame Ouest, bureau 900, bureau 900, MONTREAL QC H3C 3X6, Canada
Mazorro Resources Inc. André Rancourt 4271 Varennes, Sherbrooke QC J1N 1Y2, Canada
GESTION INNUMAX INC. ANDRÉ RANCOURT 646, PRINCIPALE, SAINT-BLAISE-SUR-RICHELIEU QC J0J 1W0, Canada
Hydrosys Experts-Conseils Inc. André Rancourt 129, rue Brais, Saint-Jean-sur-Richelieu QC J3B 7W4, Canada
Cuverie Le Garage winery inc. André Rancourt 309 d'Orléans, Saint-Lambert QC J4S 1Y1, Canada
NÜTICAL INC. André Rancourt 535 rue Saint-Alphonse S, Magog QC J1X 3T7, Canada
AQUA-BIOKEM BSL INC. MARCO LESTAGE 2 COMPLEXE DESJARDINS, BUREAU 1717, MONTRÉAL QC H5B 1B8, Canada
CHRONOGEN INC. MARCO LESTAGE 100 DES COMMANDEURS, LEVIS QC G6V 7N5, Canada

Competitor

Search similar business entities

City Shippagan
Post Code E8S 1J2

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
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 7019068 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