7054963 CANADA INC.

Address:
3150, Rue Bouthillier, Saint-hyacinthe, QC J2S 7P2

7054963 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7054963. The registration start date is October 2, 2008. The current status is Active.

Corporation Overview

Corporation ID 7054963
Business Number 838328227
Corporation Name 7054963 CANADA INC.
Registered Office Address 3150, Rue Bouthillier
Saint-hyacinthe
QC J2S 7P2
Incorporation Date 2008-10-02
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
CLAUDIA BIENVENUE 1743, AVENUE DUMOULIN, SAINT-HYACINTHE QC J2T 5L5, Canada
VICKY BIENVENUE 352, RUSTIC HILLS CRES, ORLEANS ON K4A 5A7, Canada
JEAN BIENVENUE 1010, CHEMIN MILTON, SAINT-VALÉRIEN-DE-MILTON QC J0H 2B0, Canada
HUGUETTE LACOSTE 1010, CHEMIN MILTON, SAINT-VALÉRIEN-DE-MILTON QC J0H 2B0, Canada
ÉDITH BIENVENUE 766, RUE DES BERNACHES, MONT-SAINT-HILAIRE QC J3H 5Y8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-10-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-03-16 current 3150, Rue Bouthillier, Saint-hyacinthe, QC J2S 7P2
Address 2008-10-02 2016-03-16 3100, Rue Saint-prosper, Saint-hyacinthe, QC J2S 2A4
Name 2008-10-02 current 7054963 CANADA INC.
Status 2008-10-02 current Active / Actif

Activities

Date Activity Details
2008-10-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-03-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3150, rue Bouthillier
City SAINT-HYACINTHE
Province QC
Postal Code J2S 7P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Expedi-go Transit Inc. 3150, Rue Bouthillier, Saint-hyacinthe, QC J2S 7P2 1988-11-04
3468801 Canada Inc. 3150, Rue Bouthillier, St-hyacinthe, QC J2S 7P2 1998-02-26
Frigo Royal Inc. 3150, Rue Bouthillier, Saint-hyacinthe, QC J2S 7P2

Corporations in the same postal code

Corporation Name Office Address Incorporation
Congélation Et Entreposage Royal Inc. 3150 Bouthillier, Saint-hyacinthe, QC J2S 7P2 2017-05-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Accuratech Machining Inc. 3305, Avenue Bérard, Saint-hyacinthe, QC J2S 0A2 2000-07-13
Niceworld.com Inc. 2517, Rue Morin, Saint-hyacinthe, QC J2S 0A4 2008-07-24
Agent Manufacturier G. Freniere Inc. 5795 Impasse Marcel Breault, St-hyacinthe, QC J2S 0B7 1979-11-08
Laboratoires Aris Inc. 3405, Boul. Casavant Ouest, #6, Ste-hyacinthe, QC J2S 0B8 2018-02-28
8701881 Canada Inc. 3405 Boulevard Casavant Ouest, Suite 8, Saint-hyacinthe, QC J2S 0B8 2013-11-20
Aerovirus Technologies Inc. 3405, Boulevard Casavant Ouest, Suite 3, Saint-hyacinthe, QC J2S 0B8 2009-11-24
Medifit Marketing Inc. 3405 Casavant Boulevard West, Suite 8, Saint-hyacinthe, QC J2S 0B8 1997-04-11
Atsenti, Penser Soigner GuÉrir Annedda, L'arbre De Vie Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 1996-08-30
8842540 Canada Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 2014-04-02
Annedda Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 2014-04-02
Find all corporations in postal code J2S

Corporation Directors

Name Address
CLAUDIA BIENVENUE 1743, AVENUE DUMOULIN, SAINT-HYACINTHE QC J2T 5L5, Canada
VICKY BIENVENUE 352, RUSTIC HILLS CRES, ORLEANS ON K4A 5A7, Canada
JEAN BIENVENUE 1010, CHEMIN MILTON, SAINT-VALÉRIEN-DE-MILTON QC J0H 2B0, Canada
HUGUETTE LACOSTE 1010, CHEMIN MILTON, SAINT-VALÉRIEN-DE-MILTON QC J0H 2B0, Canada
ÉDITH BIENVENUE 766, RUE DES BERNACHES, MONT-SAINT-HILAIRE QC J3H 5Y8, Canada

Entities with the same directors

Name Director Name Director Address
ENTREPOSAGE ST-HYACINTHE (ESH) INC. CLAUDIA BIENVENUE 17430, avenue Du Moulin, Saint-Hyacinthe QC J2T 5L5, Canada
Congélation et Entreposage Royal Inc. Claudia Bienvenue 17430 Avenue du Moulin, Saint-Hyacinthe QC J2T 5L5, Canada
ENTREPOSAGE ST-HYACINTHE (ESH) INC. HUGUETTE LACOSTE 1010 CHEMIN MILTON, ST-VALERIEN DE MILTON QC J0H 2B0, Canada
ORBIMEX INTERNATIONAL INC. HUGUETTE LACOSTE 2678 PLACE COOPER, ST-HUBERT QC J3Y 4G3, Canada
ENTREPOSAGE ST-HYACINTHE (ESH) INC. JEAN BIENVENUE 1010 CHEMIN MILTON, ST-VALERIEN DE MILTON QC J0H 2B0, Canada
TRANSPORT TRANSBO INC. JEAN BIENVENUE 1010 CHEMIN MILTON, ST-VALERIEN QC J0R 2B0, Canada
SALAISON OLYMPIA LTEE. JEAN BIENVENUE CHEMIN MILTON, ST-VALERIEN QC , Canada
FRIGO ROYAL INC. JEAN BIENVENUE 1010 CHEMIN MILTON, ST-VALERIEN DE MILTON QC J0H 2B0, Canada
LES INGREDIENTS ALIMENTAIRES BSA INC. Jean Bienvenue 1010 Milton, St-Valerien QC J0H 2B0, Canada
INVESTISSEMENTS BSA INC. JEAN BIENVENUE 1010 CHEMIN DE MILTON, SAINT-VALERIEN-DE-MILTON QC J0H 2B3, Canada

Competitor

Search similar business entities

City SAINT-HYACINTHE
Post Code J2S 7P2

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 7054963 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