7183062 CANADA CORPORATION

Address:
2309 Rue Rousseau, Lasalle, QC H8N 1K9

7183062 CANADA CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 7183062. The registration start date is June 1, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7183062
Business Number 803830421
Corporation Name 7183062 CANADA CORPORATION
Registered Office Address 2309 Rue Rousseau
Lasalle
QC H8N 1K9
Incorporation Date 2009-06-01
Dissolution Date 2012-04-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
KRISTY FORD-GARIEPY 2309 RUE ROUSSEAU, LASALLE QC H8N 1K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-06-01 current 2309 Rue Rousseau, Lasalle, QC H8N 1K9
Name 2009-06-01 current 7183062 CANADA CORPORATION
Status 2012-04-15 current Dissolved / Dissoute
Status 2011-11-15 2012-04-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-06-01 2011-11-15 Active / Actif

Activities

Date Activity Details
2012-04-15 Dissolution Section: 212
2009-06-01 Incorporation / Constitution en société

Office Location

Address 2309 Rue Rousseau
City Lasalle
Province QC
Postal Code H8N 1K9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ms Kahlon Inc. 2315a Rue Rousseau, Lasalle, QC H8N 1K9 2017-03-06
9767550 Canada Inc. 2371a Rue Rousseau, Lasalle, QC H8N 1K9 2016-05-26
8785619 Canada Inc. 2349 Rousseau St., Lassale, QC H8N 1K9 2014-02-11
7848544 Canada Inc. 2315 Rue Rousseau, Lasalle, QC H8N 1K9 2011-04-27
7183208 Canada Ltd. 2309 Rousseau, Lasalle, QC H8N 1K9 2009-06-01
6969658 Canada Inc. 2349 Rue Rousseau, Lasalle, QC H8N 1K9 2008-05-02
Iannacci Transport Inc. 2333 Rousseau, Lasalle, QC H8N 1K9 2004-10-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gar Lick Inc. 8457 Boulevard Newman Suite #209, Montréal, QC H8N 0A2 2020-06-09
Datanyx Software Inc. 8457 Newman, Suite110, Lasalle, QC H8N 0A2 2019-10-01
Manon Dumas Consultant Inc. 8457 Boulevard Newman, Suite 123, Lasalle, QC H8N 0A2 2019-02-13
Visiondev Inc. 8457, Boul. Newman Suite #139, Lasalle, QC H8N 0A2 2018-06-21
Better Food People Inc. 8457 Blvd Newman, Suite 218, Lasalle, QC H8N 0A2 2018-01-10
Royalmount Media Inc. 8457 Newman, Suite 176, Lasalle, QC H8N 0A2 2013-03-28
Slon Inc. 8457 Newman Blvd, Suite 220, Lasalle, QC H8N 0A2 2012-11-19
Proficio Assistance Services Corp. 8457, Newman Boulevard, Suite #283, Lasalle, QC H8N 0A2 2012-06-29
Hentronic IntÉgration Inc. 8457, Boul. Newman Suite 140, Lasalle, QC H8N 0A2 2012-02-03
8045755 Canada Inc. 155-8457 Boul. Newman, Lasalle, QC H8N 0A2 2011-12-05
Find all corporations in postal code H8N

Corporation Directors

Name Address
KRISTY FORD-GARIEPY 2309 RUE ROUSSEAU, LASALLE QC H8N 1K9, Canada

Entities with the same directors

Name Director Name Director Address
7183208 CANADA LTD. KRISTY FORD-GARIEPY 2309 ROUSSEAU, LASALLE QC H8N 1K9, Canada
7156162 CANADA INC. KRISTY FORD-GARIEPY 2309 ROUSSEAU, LASALLE QC H8N 1K9, Canada
7980205 CANADA INC. Kristy Ford-Gariepy 6683 Jean-Talon Est, 308, St-Leonard QC H1S 2X2, Canada

Competitor

Search similar business entities

City Lasalle
Post Code H8N 1K9

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Canadian Greatness Corporation 133 Davenport Road, Toronto, ON M5R 1H8 2009-07-02
9652175 Canada Corporation 1420 - 99 Bank Street, Ottawa, ON K1P 1H4
9116869 Canada Corporation 197 Main Street, Fredericton, NB E3A 1E1
The Entrepreneurial Community Corporation of Canada 140 Lincoln Road, Apt 112, Waterloo, ON N2J 4N4 1986-11-03
Corporation Du Carnaval De La Petite-italie 1840 Chemin Laval, St-laurent, Qc, Canada, QC H4L 2Y5 2016-11-21
Corporation Internationale (canada) Ttq Associes 840 Ernest-gagnon Street, Quebec, QC G1S 4M6 1990-05-22
Floor Covering Contractors Corporation of Canada 800 Square Victoria, Cp 303, Montreal, QC H4Z 1H1 1988-03-11
La Corporation Usines Continentales Canada 8 Steelcase Road West, Markham, ON L3R 1B2 1994-05-31
Canada Ch Investment Corporation 79 Wellington Street West, Suite 3000, Td Centre, Toronto, ON M5K 1N2 2009-05-07

Improve Information

Please provide details on 7183062 CANADA CORPORATION 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