7130732 CANADA INC.

Address:
15 Rue Des Pruniers, Gatineau, QC J9A 2N9

7130732 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7130732. The registration start date is February 26, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7130732
Business Number 817733827
Corporation Name 7130732 CANADA INC.
Registered Office Address 15 Rue Des Pruniers
Gatineau
QC J9A 2N9
Incorporation Date 2009-02-26
Dissolution Date 2013-08-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
FRANCIS SIMARD 226 DES LOUVETEAUX, GATINEAU QC J9J 0L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-02-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-02-14 current 15 Rue Des Pruniers, Gatineau, QC J9A 2N9
Address 2009-02-26 2011-02-14 226 Des Louveteaux, Gatineau, QC J9J 0L2
Name 2009-02-26 current 7130732 CANADA INC.
Status 2013-08-16 current Dissolved / Dissoute
Status 2013-07-30 2013-08-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-08-10 2013-07-30 Active / Actif
Status 2011-08-10 2011-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-02-26 2011-08-10 Active / Actif

Activities

Date Activity Details
2013-08-16 Dissolution Section: 210(1)
2009-02-26 Incorporation / Constitution en société

Office Location

Address 15 RUE DES PRUNIERS
City Gatineau
Province QC
Postal Code J9A 2N9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dre Christelle Kom Mogto M.d. Inc. 15, Rue Des Pruniers, Gatineau, QC J9A 2N9 2015-09-02
10113271 Canada Inc. 15, Rue Des Pruniers, Gatineau, QC J9A 2N9 2017-02-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Just Capital Consulting Inc. 325 Blvd Des Grives Apt. 1, Gatineau, QC J9A 0A1 2019-08-22
12116502 Canada Inc. 388 Boulevard Des Grives, Apt 2, Gatineau, QC J9A 0A2 2020-06-23
Expertise, Vision & Innovation Poulin Inc. 3-355 Boulevard Des Grives, Gatineau, QC J9A 0A2 2007-03-13
Pharmacie Louise Grégoire Inc. 100-195, Rue De L'atmosphère, Gatineau, QC J9A 0A3 2014-05-23
Centre Dentaire Vadeboncoeur Et AssociÉs Inc. 195, Rue De L'atmosphère, Bureau 200, Gatineau, QC J9A 0A3 2011-04-12
Centre SantÉ Pour Femmes GaÏa Inc. 195 Rue Atmosphere, Bureau 106, Gatineau, QC J9A 0A3 2009-08-28
Centre De Soins Et De Prélèvements Itss Du Plateau Inc. 195 Rue De L'atmosphere, Suite 200, Gatineau, QC J9A 0A3 2009-05-19
Les Laboratoires D'alicaments Malo - Canada (llalicam-malo) Inc. 1-62 Rue Du Zenith, Gatineau, QC J9A 0A4 2014-10-27
8940037 Canada Inc. 48 Rue Du Zenith, Apartment 2, Gatineau, QC J9A 0A4 2014-06-30
Import Export Kekoura Incorporated 62 Zénith App#1, Gatineau, QC J9A 0A5 2013-08-14
Find all corporations in postal code J9A

Corporation Directors

Name Address
FRANCIS SIMARD 226 DES LOUVETEAUX, GATINEAU QC J9J 0L2, Canada

Entities with the same directors

Name Director Name Director Address
Children's World Francis Simard 25e avenue, Lachine QC H8S 3X9, Canada
Administration, Archives & Assets management Corp. (AAA Corp.) Francis Simard 857 25e avenue, Lachine QC H8S 3X9, Canada
6133606 CANADA LTÉE FRANCIS SIMARD 807 RUE GEORGES E. TREMBLAY, BAIE ST-PAUL QC G3Z 3E2, Canada

Competitor

Search similar business entities

City Gatineau
Post Code J9A 2N9

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 7130732 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