7028458 CANADA INC.

Address:
5000 A Jonquet, Saint Leonard, QC H1R 1G7

7028458 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7028458. The registration start date is August 17, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 7028458
Business Number 845841097
Corporation Name 7028458 CANADA INC.
Registered Office Address 5000 A Jonquet
Saint Leonard
QC H1R 1G7
Incorporation Date 2008-08-17
Dissolution Date 2012-06-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANTHONY SCALIA 10279 MARCEL RAYMOND, MONTREAL QC H1C 2B3, Canada
ALEXANDER ROWLEY 5000 A JONQUET, SAINT LEONARD QC H1R 1G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-08-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-08-17 current 5000 A Jonquet, Saint Leonard, QC H1R 1G7
Name 2008-08-17 current 7028458 CANADA INC.
Status 2012-06-15 current Dissolved / Dissoute
Status 2012-01-17 2012-06-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-08-17 2012-01-17 Active / Actif

Activities

Date Activity Details
2012-06-15 Dissolution Section: 212
2008-08-17 Incorporation / Constitution en société

Office Location

Address 5000 A JONQUET
City SAINT LEONARD
Province QC
Postal Code H1R 1G7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alouette Express, Inc. 5020 A, Rue Jonquet, St-léonard, QC H1R 1G7 2013-07-15
7635192 Canada Limited 5104 Jonquet Street, St Leonard, QC H1R 1G7 2010-08-27
4091884 Canada Inc. 5040 Jonquet, Montreal, QC H1R 1G7 2002-06-28
Cyanii Ims Inc. 5156 Jonquet, St-lÉonard, QC H1R 1G7 2001-04-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7941595 Canada Inc. 5057 Jb-martineau, St-léonard, QC H1R 0A1 2011-08-08
The One 4 All Church 5137 Rue J.-b. Martineau, Montréal, QC H1R 0A2 2017-12-13
Leia & Johnny Co. Inc. 5169 J.b.-martineau, Saint-lÉonard, QC H1R 0A3 2014-11-24
8102481 Canada Inc. 5263 Rue J.b. Martineau, Saint-leonard, QC H1R 0A4 2012-02-08
Pratique Medicale M. Tlili Inc. 5237 J-b Martineau, Saint-leonard, QC H1R 0A4 2010-07-08
Paul Fournier Holding Inc. 5279, J.b. Martineau, Montreal, QC H1R 0A4 2010-06-10
Les Bois Guyleen Woods Inc. 5261 Rue J.b. Martineau, Montreal, QC H1R 0A4 2008-07-17
8524360 Canada Inc. 5347 Rue J.b. Martineau, Montreal, QC H1R 0A6 2013-05-17
Kinovideo Inc. 5407 Rue J.b. Martineau, Saint-leonard, QC H1R 0A7 2009-10-24
9873902 Canada Inc. 5053, Rue Michel-david, Montréal, QC H1R 0B4 2016-08-18
Find all corporations in postal code H1R

Corporation Directors

Name Address
ANTHONY SCALIA 10279 MARCEL RAYMOND, MONTREAL QC H1C 2B3, Canada
ALEXANDER ROWLEY 5000 A JONQUET, SAINT LEONARD QC H1R 1G7, Canada

Entities with the same directors

Name Director Name Director Address
7522185 Canada Inc. Anthony Scalia 10279 Marcel-Raymond, Montreal QC H1C 2B3, Canada
7895933 CANADA INC. Anthony Scalia 1455 Villeray, Montreal QC H2E 2A7, Canada

Competitor

Search similar business entities

City SAINT LEONARD
Post Code H1R 1G7

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 7028458 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