7067089 CANADA INC.

Address:
3030, Boul. Le Carrefour, Suite 1002, Laval, QC H7T 2P5

7067089 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7067089. The registration start date is October 24, 2008. The current status is Active.

Corporation Overview

Corporation ID 7067089
Business Number 834748824
Corporation Name 7067089 CANADA INC.
Registered Office Address 3030, Boul. Le Carrefour
Suite 1002
Laval
QC H7T 2P5
Incorporation Date 2008-10-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GLENN J. CHAMANDY 2410-600 De Maisonneuve Blvd. West, Montreal QC H3A 3J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-10-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-11-02 current 3030, Boul. Le Carrefour, Suite 1002, Laval, QC H7T 2P5
Address 2016-07-22 2016-11-02 2400-600 De Maisonneuve Blvd. West, Montréal, QC H3A 3J2
Address 2008-10-24 2016-07-22 3030 Le Carrefour Boulevard, Suite 1002, Laval, QC H7T 2P5
Name 2008-10-24 current 7067089 CANADA INC.
Status 2008-10-24 current Active / Actif

Activities

Date Activity Details
2008-10-24 Incorporation / Constitution en société

Office Location

Address 3030, boul. Le Carrefour
City Laval
Province QC
Postal Code H7T 2P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Centre D'optometrie Du Richelieu Inc. 3030, Boul. Le Carrefour, Bureau 1200, Laval, QC H7T 2P5 1980-04-02
3677711 Canada Inc. 3030, Boul. Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2002-12-20
3677753 Canada Inc. 3030, Boul. Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2002-12-20
Service De Sécurité Et De Protection Cagero Inc. 3030, Boul. Le Carrefour, Ste. 1002, Laval, QC H7T 2P5
6672418 Canada Inc. 3030, Boul. Le Carrefour, Bureau 1002, Laval, QC H7T 2P5 2006-12-13
Gesopto Inc. 3030, Boul. Le Carrefour, Bureau 1200, Laval, QC H7T 2P5 1978-07-27
6062903 Canada Inc. 3030, Boul. Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2003-02-06
Gestion Isiris Inc. 3030, Boul. Le Carrefour, Bureau 1200, Laval, QC H7T 2P5 2007-09-19
Cim Real Estate Acquisition Corporation 3030, Boul. Le Carrefour, Bureau 1002, Laval, QC H7T 2P5 2009-07-22
7308132 Canada Inc. 3030, Boul. Le Carrefour, Bureau 1002, Laval, QC H7T 2P5 2010-01-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11306685 Canada Inc. 903-3030 Boul. Le Carrefour, Laval, QC H7T 2P5 2019-03-19
D’accord Pharmaceutical Inc. 903-3030 Boulevard Le Carrefour, Laval, QC H7T 2P5 2019-03-19
10445517 Canada Inc. 3030 Boulevard Du Carrefour Suite 903, Laval, QC H7T 2P5 2017-10-12
Minera Clifton Sa Ltd. 3030, Le Carrefour Blvd., Suite 1002, Laval, QC H7T 2P5 2017-02-02
8102422 Canada Inc. 1002-3030 Boulevard Le Carrefour, Laval, QC H7T 2P5 2012-02-08
Placements Immobiliers Loyal Inc. 3030 Boul. Le Carrefrour, Laval, QC H7T 2P5 2011-07-28
C.e.c. Evaluation Consultants Inc. 3030 Le Carrefour, Suite 604, Laval, QC H7T 2P5 2011-02-23
7129599 Canada Inc. 3030 Boulevard Le Carrefour, Suite 1002, Laval, QC H7T 2P5 2009-02-24
7049960 Canada Inc. 1002-3030, Boul. Le Carrefour, Laval, QC H7T 2P5 2008-10-01
Aries Capital Corporation 3030 Boul. Le Carrefour, Bureau 1002, Laval, QC H7T 2P5 2008-02-15
Find all corporations in postal code H7T 2P5

Corporation Directors

Name Address
GLENN J. CHAMANDY 2410-600 De Maisonneuve Blvd. West, Montreal QC H3A 3J6, Canada

Entities with the same directors

Name Director Name Director Address
THE GLENN CHAMANDY FAMILY FOUNDATION GLENN J. CHAMANDY 2410-600 De Maisonneuve Blvd. West, Montreal QC H3A 3J6, Canada
GLENN CHAMANDY INVESTMENTS INC. GLENN J. CHAMANDY 2410-600 De Maisonneuve Blvd. West, Montreal QC H3A 3J2, Canada
3965163 Canada Inc. GLENN J. CHAMANDY 2140 SUNSET ROAD, TOWN OF MOUNT ROYAL QC H3R 2Y6, Canada
B.R.K. GP INC. Glenn J. Chamandy 600 de Maisonneuve Blvd. West, Suite 2410, Montréal QC H3A 3J2, Canada
B.R.K. Investment Inc. Glenn J. Chamandy 2410-600 De Maisonneuve Blvd. West, Montreal QC H3A 3J2, Canada
WINDERMERE ASSET MANAGEMENT LTD. GLENN J. CHAMANDY 2410-600 De Maisonneuve Blvd. West, Montreal QC H3A 3J2, Canada
4131592 CANADA INC. GLENN J. CHAMANDY 24 SUMMIT CRES., WESTMOUNT QC H3Y 1L3, Canada
Windermere Capital Corporation GLENN J. CHAMANDY 24 SUMMIT CRESCENT, WESTMOUNT QC H3Y 1L3, Canada
7077653 CANADA INC. GLENN J. CHAMANDY 2410-600 De Maisonneuve Blvd. West, Montreal QC H3A 3J2, Canada
7049960 CANADA INC. GLENN J. CHAMANDY 2410-600 De Maisonneuve Blvd. West, Montreal QC H3A 3J2, Canada

Competitor

Search similar business entities

City Laval
Post Code H7T 2P5

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 7067089 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