7041861 CANADA INC.

Address:
7423 Durocher, Apt. 2, Montreal, QC H3N 2A2

7041861 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7041861. The registration start date is September 10, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 7041861
Business Number 841799695
Corporation Name 7041861 CANADA INC.
Registered Office Address 7423 Durocher
Apt. 2
Montreal
QC H3N 2A2
Incorporation Date 2008-09-10
Dissolution Date 2014-07-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PANKAJ SHARMA 7487 DUROCHER, APT. 3, MONTREAL QC H3N 2A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-09-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-10-12 current 7423 Durocher, Apt. 2, Montreal, QC H3N 2A2
Address 2008-09-10 2009-10-12 7487 Durocher, Apt. 3, Montreal, QC H3N 2A2
Name 2008-09-10 current 7041861 CANADA INC.
Status 2014-07-14 current Dissolved / Dissoute
Status 2014-02-14 2014-07-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-09-10 2014-02-14 Active / Actif

Activities

Date Activity Details
2014-07-14 Dissolution Section: 212
2008-09-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7423 Durocher
City Montreal
Province QC
Postal Code H3N 2A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11636898 Canada Inc. 7517, Rue Durocher, Suite 2, Montréal, QC H3N 2A2 2019-09-19
8393656 Canada Inc. 7487 Rue Durocher # 5, Montreal, QC H3N 2A2 2012-12-28
8251835 Canada Inc. 7487 Rue Durocher, Apt-8, Montreal, QC H3N 2A2 2012-07-16
7933339 Canada Inc. 7419 Rue Durocher # 5, Montreal, QC H3N 2A2 2011-08-03
7561342 Canada Inc. 7419 Durocher, Suite 5, Montreal, QC H3N 2A2 2010-05-26
6309011 Canada Inc. 7411, Durocher, Montreal, QC H3N 2A2 2004-11-10
6201415 Canada Inc. 7487 Durocher, Suite 1, Montreal, QC H3N 2A2 2004-03-01
7617623 Canada Inc. 7487 Durocher, Suite 3, Montreal, QC H3N 2A2 2010-08-04
11455630 Canada Inc. 7487 Rue Durocher, App 3, Montréal, QC H3N 2A2 2019-06-10
12389240 Canada Inc. 7517, Rue Durocher, Suite 2, Montreal, QC H3N 2A2 2020-10-02
Find all corporations in postal code H3N 2A2

Corporation Directors

Name Address
PANKAJ SHARMA 7487 DUROCHER, APT. 3, MONTREAL QC H3N 2A2, Canada

Entities with the same directors

Name Director Name Director Address
11954806 CANADA INC. Pankaj Sharma 87 Dunrobin cres, KLEINBURG ON L4H 4A9, Canada
SURN IT INC. Pankaj Sharma 46 Delport Close, Brampton ON L6P 3T2, Canada
KIDNEY FOUNDATION OF CANADA Pankaj Sharma 764 Park Blvd S, Winnipeg MB R3P 1E5, Canada
GORILLA FINANCE INC. PANKAJ SHARMA 254 WETENHALL LANDING, MILTON ON L9T 7B7, Canada
SOJAA SLEEP INC. PANKAJ SHARMA 1 KIMBARK CRES., MARKHAM ON L3R 8P7, Canada
10893650 CANADA INC. Pankaj Sharma 39 Crannyfield Drive, Brampton ON L7A 3X2, Canada
9169610 CANADA INC. Pankaj Sharma 88 French Drive, Mono ON L9W 6T2, Canada
PaNav Logistics Inc. Pankaj Sharma 8140 Gorewood Drive, Brampton ON L6T 0A7, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3N 2A2

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 7041861 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