7025432 CANADA INC.

Address:
513 Bisaillon, Laval, QC H7X 3X4

7025432 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7025432. The registration start date is August 11, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 7025432
Business Number 847280021
Corporation Name 7025432 CANADA INC.
Registered Office Address 513 Bisaillon
Laval
QC H7X 3X4
Incorporation Date 2008-08-11
Dissolution Date 2009-08-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BAKER HATTO 513 BISAILLON, MONTREAL QC H7X 3X4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-08-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-08-11 current 513 Bisaillon, Laval, QC H7X 3X4
Name 2008-08-11 current 7025432 CANADA INC.
Status 2009-08-26 current Dissolved / Dissoute
Status 2008-08-11 2009-08-26 Active / Actif

Activities

Date Activity Details
2009-08-26 Dissolution Section: 210
2008-08-11 Incorporation / Constitution en société

Office Location

Address 513 Bisaillon
City Laval
Province QC
Postal Code H7X 3X4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11037536 Canada Inc. 545 Rue Bisaillon, Laval, QC H7X 3X4 2018-10-11
9208992 Canada Inc. 572 Rue Bisaillon, Laval, QC H7X 3X4 2015-03-04
7523548 Canada Inc. 517 Rue Bisaillon, Laval, QC H7X 3X4 2010-04-12
6807640 Canada Inc. 665, Bisaillion, Laval, QC H7X 3X4 2007-07-16
6590314 Canada Inc. 568 Rue Bisaillon, Laval, Quebec, QC H7X 3X4 2006-06-27
6403816 Canada Inc. 516 Rue Bisaillon, Laval, QC H7X 3X4 2005-06-08
S Arvin Transport Inc. 541 Bisaillon St, Laval, QC H7X 3X4 2004-07-06
3741494 Canada Inc. 509, Rue Bisaillon, Ste Dorothe, Laval, QC H7X 3X4 2000-04-04
11217984 Canada Inc. 517 Rue Bisaillon, Laval, QC H7X 3X4 2019-01-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Services De Succession Et D'assurance Eric Bérubé Inc. 400 Rue Des Thalias, Laval, QC H7X 0A2 2020-10-14
4427017 Canada Inc. 767 Etienne-lavoie, Laval, QC H7X 0A2 2008-08-26
G & A Imaging Ltd. 100 Rue Étienne-lavoie, Apt 2606, Laval, QC H7X 0A2
Gestion Gilles Landry LtÉe 100, Rue Etienne-lavoie, Suite 3007, Laval, QC H7X 0A2
Gestion Socaluma Inc. 400 Rue Des Thalias, Laval, QC H7X 0A2 2020-10-14
6826954 Canada Inc. 752 Casaubon, Laval, QC H7X 0A3 2007-08-21
6804110 Canada Inc. 342, Rue Boulanger, Laval, QC H7X 0A3 2007-07-09
Top-sky International Corp. 740 Casaubon, Laval, QC H7X 0A3 2005-08-12
8466378 Canada Inc. 241 Des Victorias, Laval, QC H7X 0A4 2013-03-20
8413053 Canada Inc. 224, Des Victorias, Laval, QC H7X 0A4 2013-01-22
Find all corporations in postal code H7X

Corporation Directors

Name Address
BAKER HATTO 513 BISAILLON, MONTREAL QC H7X 3X4, Canada

Entities with the same directors

Name Director Name Director Address
TELECOMMUNICATIONS & DEBIT TRANSFERS (TDT) INC. BAKER HATTO 513 BISAILLON STREET, LAVAL QC H7X 3X4, Canada
COMMERCE INTERNATIONAL HATMAN INC. BAKER HATTO 513 BISAILLON, LAVAL QC H7X 3X4, Canada

Competitor

Search similar business entities

City Laval
Post Code H7X 3X4

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 7025432 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