7159030 CANADA INC.

Address:
135 Boulevard De Mortagne, Suite E, Boucherville, QC J4B 6G4

7159030 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7159030. The registration start date is April 17, 2009. The current status is Active.

Corporation Overview

Corporation ID 7159030
Business Number 810299891
Corporation Name 7159030 CANADA INC.
Registered Office Address 135 Boulevard De Mortagne
Suite E
Boucherville
QC J4B 6G4
Incorporation Date 2009-04-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
DANIEL LARIVIÈRE 1229, DE HONFLEUR, BOUCHERVILLE QC J4B 8G4, Canada
Christian Sancartier 17a Chemin du Richelieu, St-Basile-le-Grand QC J3N 1M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-04-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-02-17 current 135 Boulevard De Mortagne, Suite E, Boucherville, QC J4B 6G4
Address 2015-02-18 2016-02-17 800, Square Victoria, 43e étage, Montréal, QC H4Z 1H1
Address 2009-04-17 2015-02-18 3333, Boulevard Du Souvenir, Bureau 333, Ville De Laval, QC H7V 1X1
Name 2011-04-26 current 7159030 CANADA INC.
Name 2009-04-17 2011-04-26 TÉLÉCOMS U2B (VIMONT) INC.
Name 2009-04-17 2011-04-26 U2B TELECOMS (VIMONT) INC.
Status 2009-04-17 current Active / Actif

Activities

Date Activity Details
2011-04-26 Amendment / Modification Name Changed.
Section: 178
2009-04-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 135 BOULEVARD DE MORTAGNE
City BOUCHERVILLE
Province QC
Postal Code J4B 6G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Club Des Petits Déjeuners Du Canada 135 Boulevard De Mortagne, Bureau G, Boucherville, QC J4B 6G4 2001-10-30
4237587 Canada Inc. 135 Boulevard De Mortagne, Suite E, Boucherville, QC J4B 6G4 2004-08-27
TÉlÉcoms U2b (canada) Inc. 135 Boulevard De Mortagne, Suite E, Boucherville, QC J4B 6G4 2007-03-21
Télécoms U2b (alliance) Inc. 135 Boulevard De Mortagne, Suite E, Boucherville, QC J4B 6G4 2008-05-09
TÉlÉcoms U2b (boucherville) Inc. 135 Boulevard De Mortagne, Suite E, Boucherville, QC J4B 6G4 2008-07-14
TÉlÉcoms U2b (quÉbec) Inc. 135 Boulevard De Mortagne, Suite E, Boucherville, QC J4B 6G4 2009-04-17
TÉlÉcoms U2b Inc. 135 Boulevard De Mortagne, Bureau E, Boucherville, QC J4B 6G4

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hive-hub Holding Inc. 135c, Boulevard De Mortagne, Boucherville, QC J4B 6G4 2020-11-09
9551247 Canada Inc. 135, Boul. De Mortagne, Boucherville, QC J4B 6G4 2015-12-15
Mamavape Inc. 141-n Boul. De Mortagne, Boucherville, QC J4B 6G4 2014-10-15
8600902 Canada Inc. E-135 Boulevard De Mortagne, Boucherville, QC J4B 6G4 2013-12-01
La Fondation De L'heure Des Enfants 135-g, Boul. De Mortagne, Boucherville, QC J4B 6G4 2013-08-27
8116555 Canada Incorporée 151 De Mortagne, Bureau 200, Boucherville, QC J4B 6G4 2012-02-24
Cpg Products Corporation 135, De Mortagne, Unit E, Boucherville, QC J4B 6G4 2011-01-01
Sentimed Medical Corporation 135, De Mortagne Blvd., Unit E, Boucherville, QC J4B 6G4 2010-11-23
National Codage Corporation 135-e De Mortagne Blvd, Boucherville, QC J4B 6G4 2010-05-03
National 3pl Group Corporation 135-e De Mortagne Blvd., Boucherville, QC J4B 6G4 2009-03-13
Find all corporations in postal code J4B 6G4

Corporation Directors

Name Address
DANIEL LARIVIÈRE 1229, DE HONFLEUR, BOUCHERVILLE QC J4B 8G4, Canada
Christian Sancartier 17a Chemin du Richelieu, St-Basile-le-Grand QC J3N 1M4, Canada

Entities with the same directors

Name Director Name Director Address
6740430 CANADA INC. Christian Sancartier 17A Chemin du Richelieu, St-Basile-le-grand QC J3N 1M4, Canada
TÉLÉCOMS U2B (BOUCHERVILLE) INC. Christian Sancartier 17A ch. du Richelieu, Saint-Basile-le-grand QC J3N 1M4, Canada
TÉLÉCOMS U2B (ROSEMÈRE) INC. Christian Sancartier 17A ch. du richelieu, Saint-Basile-le-Grand QC J3N 1M4, Canada
TÉLÉCOMS U2B INC. CHRISTIAN SANCARTIER 17A CH. DU RICHELIEU, SAINT-BASILE-LE-GRAND QC J3N 1M4, Canada
Télécoms U2B (Alliance) inc. Christian Sancartier 17A ch. du Richelieu, St-Basile-le-Grand QC J3N 1M4, Canada
Produits naturels et écologiques Biopur Inc. CHRISTIAN SANCARTIER 950 RUE DES MERISIERS, MCMASTERVILLE QC J3G 6N5, Canada
6740430 CANADA INC. DANIEL LARIVIÈRE 1229 DE HONFLEUR, BOUCHERVILLE QC J4B 8G4, Canada
6000886 CANADA INC. DANIEL LARIVIÈRE 672, BOUL. ST-JOSEPH #204, HULL QC J8Y 4A8, Canada
7538456 CANADA INC. Daniel Larivière 64 rue des Pommetiers, Gatineau QC J8R 2Y8, Canada
TÉLÉCOMS U2B (BOUCHERVILLE) INC. DANIEL LARIVIÈRE 1229 DE HONFLEUR, BOUCHERVILLE QC J4B 8G4, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B 6G4

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 7159030 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