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 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 |
Director Name | Director Address |
---|---|
KRISTY FORD-GARIEPY | 2309 RUE ROUSSEAU, LASALLE QC H8N 1K9, Canada |
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 |
Date | Activity | Details |
---|---|---|
2012-04-15 | Dissolution | Section: 212 |
2009-06-01 | Incorporation / Constitution en société |
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 |
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 |
Name | Address |
---|---|
KRISTY FORD-GARIEPY | 2309 RUE ROUSSEAU, LASALLE QC H8N 1K9, Canada |
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 |
City | Lasalle |
Post Code | H8N 1K9 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |