7128797 CANADA INC.

Address:
34 Rue Thurlow, Hampstead, QC H3X 3G6

7128797 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7128797. The registration start date is February 23, 2009. The current status is Active.

Corporation Overview

Corporation ID 7128797
Business Number 818244097
Corporation Name 7128797 CANADA INC.
Registered Office Address 34 Rue Thurlow
Hampstead
QC H3X 3G6
Incorporation Date 2009-02-23
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
JEFFREY SPEAK 3438 Stanley, Montreal QC H3A 1R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-02-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-27 current 34 Rue Thurlow, Hampstead, QC H3X 3G6
Address 2013-03-12 current 5160 Décarie Blvd., Suite 630, Montreal, QC H3X 2H9
Address 2013-03-12 2020-10-27 5160 Décarie Blvd., Suite 630, Montreal, QC H3X 2H9
Address 2009-02-23 2013-03-12 1255 University, Suite 1610, Montreal, QC H3B 3X3
Name 2009-02-23 current 7128797 CANADA INC.
Status 2009-02-23 current Active / Actif

Activities

Date Activity Details
2009-02-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-07-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-08-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 34 Rue Thurlow
City Hampstead
Province QC
Postal Code H3X 3G6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8964858 Canada Inc. 34 Rue Thurlow, Hampstead, QC H3X 3G6 2014-07-25
11260855 Canada Inc. 34 Rue Thurlow, Hampstead, QC H3X 3G6 2019-02-20
11260910 Canada Inc. 34 Rue Thurlow, Hampstead, QC H3X 3G6 2019-02-20
11712535 Canada Inc. 34 Rue Thurlow, Hampstead, QC H3X 3G6 2019-10-31
12475090 Canada Inc. 34 Rue Thurlow, Hampstead, QC H3X 3G6 2020-11-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
Stes Investments Inc. - 44 Thurlow, Hampstead, QC H3X 3G6 1999-11-12
Ebb & Flow Trading Inc. 20 Thurlow Street, Hampstead, QC H3X 3G6 1997-04-01
Les Services Financiers Lorimar Inc. 36 Thurlow, Hampstead, QC H3X 3G6 1994-01-20
Soins De La Santé M.d.b. Inc. 34 Thurlow, Hampstead, QC H3X 3G6 1991-04-29
171917 Canada Inc. 40 Thurlow, Montreal, QC H3X 3G6 1990-02-19
Stakim Management Ltd. 36 Thurlow Road, Hampstead, QC H3X 3G6 1979-04-30
Les Consultants Lorimar Ltee 36 Thurlow Rd., Hamstead, QC H3X 3G6 1975-09-26
9182772 Canada Inc. 34 Thurlow, Hampstead, QC H3X 3G6 2015-02-09
Investissements Plus Pour Les Inc. 34 Thurlow, Hampstead, QC H3X 3G6 1987-06-03

Corporation Directors

Name Address
JEFFREY SPEAK 3438 Stanley, Montreal QC H3A 1R8, Canada

Entities with the same directors

Name Director Name Director Address
8261598 CANADA INC. Jeffrey Speak 3438 Stanley, Montreal QC H3A 1R8, Canada
3750779 CANADA INC. JEFFREY SPEAK 3438 Stanley, Montréal QC H3A 1R8, Canada
6847242 CANADA INC. JEFFREY SPEAK 3438 Stanley, Montreal QC H3A 1R8, Canada
BLUE TREE WIRELESS DATA INC. JEFFREY SPEAK 174 MELBOURNE AVE., TOWN OF MONT-ROYAL QC H3P 1G4, Canada
7287551 CANADA INC. JEFFREY SPEAK 3438 Stanley, Montreal QC H3A 1R8, Canada
SOCIÉTÉ FINANCIÈRE STANSTEAD INC. JEFFREY Speak 58 ROSELAWN CRESCENT, TOWN OF MOUNT-ROYAL QC H3P 1H9, Canada
CBCI VIDEO INC. JEFFREY SPEAK 174 MELBOURNE AVENUE, MOUNT ROYAL QC H3P 1G4, Canada
CBCI TELECOM INC. JEFFREY SPEAK 4115 WESTHILL AVE, MONTREAL QC H4B 2S5, Canada
3752984 CANADA INC. JEFFREY SPEAK 174 MELBOURNE AVENUE, VILLE MONT-ROYAL QC H3P 1G4, Canada

Competitor

Search similar business entities

City Hampstead
Post Code H3X 3G6

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 7128797 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