7067721 CANADA INC.

Address:
1010 Chemin Du Ruisseau Nord, Saint-mathieu-de-beloeil, QC J3G 2C9

7067721 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7067721. The registration start date is October 27, 2008. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 7067721
Business Number 834762825
Corporation Name 7067721 CANADA INC.
Registered Office Address 1010 Chemin Du Ruisseau Nord
Saint-mathieu-de-beloeil
QC J3G 2C9
Incorporation Date 2008-10-27
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERTO BERGONZI 1540 CHEMIN DU PAVILLON, SAINT-ADOLPHE-D'HOWARD QC J0T 2B0, Canada
MARIA DOLORES MARTINEZ 1540 CHEMIN DU PAVILLON, SAINT-ADOLPHE-D'HOWARD QC J0T 2B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-10-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-10-27 current 1010 Chemin Du Ruisseau Nord, Saint-mathieu-de-beloeil, QC J3G 2C9
Name 2008-10-27 current 7067721 CANADA INC.
Status 2008-12-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2008-10-27 2008-12-01 Active / Actif

Activities

Date Activity Details
2008-10-27 Incorporation / Constitution en société

Office Location

Address 1010 chemin du Ruisseau Nord
City Saint-Mathieu-de-Beloeil
Province QC
Postal Code J3G 2C9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10488330 Canada Inc. 2655, Rue Des Grands-coteaux, St-mathieu-de-beloeil, QC J3G 2C9 2018-03-29
9621407 Canada Inc. 300 Montée Pré-vert, Beloeil, QC J3G 2C9 2016-06-30
Zen and Wise Solutions Inc. 1455 Chemin Des Grands-coteaux, Saint-mathieu-de-beloeil, QC J3G 2C9 2015-08-15
The Miracle Boxes Inc. 297 Boulevard Yvon L'heureux, Mcmasterville, QC J3G 2C9 2015-04-14
8787247 Canada Inc. 2710, Rue Richelieu, Beloeil, QC J3G 2C9 2014-02-12
Transport Carmelynda Inc. 2755, Ch Des Grands-coteaux, Saint-mathieu-de-beloeil, QC J3G 2C9 2010-04-14
4446232 Canada Inc. 899 Chemin Du Ruisseau Nord, Saint-mathieu-de-beloeil, QC J3G 2C9 2007-12-14
Systemes De Securite Sanitaire 3s Inc. 2126 Rue Richelieu, Beloeil, QuÉbec, QC J3G 2C9 2007-07-31
6787762 Canada Inc. 2650,chemin Des Grands-coteaux, Route Rurale 2, Saint-mathieu-de-beloeil, QC J3G 2C9 2007-06-11
4397967 Canada Inc. 2650, Chemin Des Grands-coteaux, Saint-mathieu-de-beloeil, QC J3G 2C9 2007-03-23
Find all corporations in postal code J3G 2C9

Corporation Directors

Name Address
ROBERTO BERGONZI 1540 CHEMIN DU PAVILLON, SAINT-ADOLPHE-D'HOWARD QC J0T 2B0, Canada
MARIA DOLORES MARTINEZ 1540 CHEMIN DU PAVILLON, SAINT-ADOLPHE-D'HOWARD QC J0T 2B0, Canada

Entities with the same directors

Name Director Name Director Address
QUEBECON LTEE MARIA DOLORES MARTINEZ 1540, RUE DU PAVILLON, SAINT-ADOLPHE-D'HOWARD QC J0T 2B0, Canada
QUÉBÉCON LTÉE ROBERTO BERGONZI 1540 RUE DU PAVILLON, SAINT-ADOLPHE-D'HOWARD QC J0T 2B0, Canada
QUEBECON LTEE ROBERTO BERGONZI 1540, RUE DU PAVILLON, SAINT-ADOLPHE-D'HOWARD QC J0T 2B0, Canada

Competitor

Search similar business entities

City Saint-Mathieu-de-Beloeil
Post Code J3G 2C9

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 7067721 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