7143991 CANADA INC.

Address:
2475, Des Harfangs, # 601, Ville Saint-laurent, QC H3B 3S6

7143991 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7143991. The registration start date is March 23, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7143991
Business Number 814191698
Corporation Name 7143991 CANADA INC.
Registered Office Address 2475, Des Harfangs
# 601
Ville Saint-laurent
QC H3B 3S6
Incorporation Date 2009-03-23
Dissolution Date 2014-08-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN MARTIN 2475, RUE DES HARFANGS, # 601, VILLE SAINT-LAURENT QC H4R 2S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-03-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-03-23 current 2475, Des Harfangs, # 601, Ville Saint-laurent, QC H3B 3S6
Name 2009-03-23 current 7143991 CANADA INC.
Status 2014-08-29 current Dissolved / Dissoute
Status 2009-03-23 2014-08-29 Active / Actif

Activities

Date Activity Details
2014-08-29 Dissolution Section: 210(2)
2009-03-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-03-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2010-05-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2475, des Harfangs
City Ville Saint-Laurent
Province QC
Postal Code H3B 3S6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
4369602 Canada Inc. 1155 Boul. RenÉ-lÉvesque Oeust, Bur. 3100, MontrÉal, QC H3B 3S6 2006-06-01
La Brasserie Sleeman Du QuÉbec LtÉe 1155 Boul. Rene-levesque Ouest, 31ieme Etage, Montreal, QC H3B 3S6 2001-10-17
3648788 Canada Inc. 1155 Rene-levesque W., Suite 3100, Montreal, QC H3B 3S6 1999-08-10
Niku Canada Corporation Cibc Tower, 31st Floor, 1155 Rene-levesque Blvd. West, Montreal, QC H3B 3S6 1999-07-28
3608361 Canada Inc. 1155, RenÉ-lÉvesque Blvd. West., Suite 3100, Montreal, QC H3B 3S6 1999-06-17
3287017 Canada Inc. 1155 Boul.renÉ Levesque Ouest, 31 E Etage, Montreal, QC H3B 3S6 1996-08-15
3287025 Canada Inc. 1155 RenÉ Levesque Ouest, 31 E Etage, Montreal, QC H3B 3S6 1996-08-15
Althin Biopharm Inc. 1155 Rene Levesque Boulevard West, Cibc Tower, Suite 3100, Montreal, QC H3B 3S6 1995-08-31
La Compagnie D'equipement Et Accessoires Pour Pneus Eastern Limited 1155, Boul. Rene-levesque Ouest, 31e Etage, Montreal, QC H3B 3S6 1958-05-09
3398455 Canada Inc. 1155 Boul RenÉ-levesque Ouest, # 3100, Montreal, QC H3B 3S6
Find all corporations in postal code H3B 3S6

Corporation Directors

Name Address
JEAN MARTIN 2475, RUE DES HARFANGS, # 601, VILLE SAINT-LAURENT QC H4R 2S2, Canada

Entities with the same directors

Name Director Name Director Address
Interfaith Committee on Chaplaincy in the Correctional Service of Canada Inc. Comite inter JEAN MARTIN 23 DES SERRIERES ST., LORRAINE QC J6Z 4L9, Canada
Pépére Boîte à Lunch Inc. / Lunchbox Grandpa Inc. Jean Martin 83 Rue Jean Marie, Grande-Digue NB E4R 5Z7, Canada
118679 Canada Limitée JEAN MARTIN 1208-3588, boul. De Chenonceau, Laval QC H7T 0C8, Canada
2873371 CANADA INC. JEAN MARTIN 2475 RUE DES HARFANGS, APP.601, ST-LAURENT QC H4R 2S2, Canada
PDG-NEURONATURE INC. JEAN MARTIN 3855, boulevard de Chenonceau, APP 1208, Laval QC H7T 0C8, Canada
KNOX. VICARS, MCLEAN INC. JEAN MARTIN 2475 RUE DES HARFANGS, APP. 601, SAINT-LAURENT QC H4R 2S2, Canada
RADIOMEDIA INC. JEAN MARTIN 2555 RUE DE NORMANDVILLE, TROIS-RIVIERES QC G8Z 3R4, Canada
RADIOMEDIACOM INC. JEAN MARTIN 2555 RUE DE NORMANDVILLE, TROIS RIVIERE QC G8Z 3R4, Canada
RADIOMÉDIA CKAC INC. JEAN MARTIN 2555 RUE DE NORMANDVILLE, TROIS-RIVIERES QC G8Z 3R4, Canada
3535827 CANADA INC. JEAN MARTIN 2475 RUE DES HARFANGS, APP. 601, ST-LAURENT QC H4R 2S2, Canada

Competitor

Search similar business entities

City Ville Saint-Laurent
Post Code H3B 3S6

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 7143991 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