7193190 CANADA INC.

Address:
66 Émile, Legardeur, QC J5Z 5B6

7193190 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7193190. The registration start date is June 18, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7193190
Business Number 801025222
Corporation Name 7193190 CANADA INC.
Registered Office Address 66 Émile
Legardeur
QC J5Z 5B6
Incorporation Date 2009-06-18
Dissolution Date 2014-06-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
STEEVE THÉRIAULT 1263 CROIS AUGUSTA, MASCOUCHE QC J7L 4H1, Canada
GINO ROBERT 66 ÉMILE, LEGARDEUR QC J5Z 5B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-06-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-06-18 current 66 Émile, Legardeur, QC J5Z 5B6
Name 2009-06-18 current 7193190 CANADA INC.
Status 2014-06-29 current Dissolved / Dissoute
Status 2013-11-19 2014-06-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-01-03 2013-11-19 Active / Actif
Status 2011-11-29 2012-01-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-06-18 2011-11-29 Active / Actif

Activities

Date Activity Details
2014-06-29 Dissolution Section: 212
2009-06-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 66 Émile
City LeGardeur
Province QC
Postal Code J5Z 5B6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Domoak Inc. A-830 Boul. Le Bourg-neuf, Repentigny, QC J5Z 0A1 2017-05-31
Ambiomax Technologies Inc. 814b Boul. Le Bourg-neuf, Repentigny, QC J5Z 0A1 2015-09-03
8777667 Canada Inc. 846 B Boul. Le Bourg-neuf, Repentigny, QC J5Z 0A2 2014-02-03
10413925 Canada Inc. 863c, Boul. Le Bourg-neuf, Repentigny, QC J5Z 0A4 2017-09-20
12305461 Canada Inc. 97 Rue De La Couronne, Repentigny, QC J5Z 0B3 2020-08-31
4262905 Canada Inc. 97 De La Couronne, Repentigny, QC J5Z 0B3 2004-11-04
9377808 Canada Inc. 101, Rue De La Couronne, Le Gardeur, QC J5Z 0B3 2015-07-22
Gestion Laurent Bilodeau LtÉe 100 Chemin Des Quarante-arpents, Charlemagne, QC J5Z 0B5
Maji Aviation Inc. 100 Chemin Des Quarante-arpents, Charlemagne, QC J5Z 0B5 2003-05-05
8091064 Canada Inc. 100 Chemin Des Quarante-arpents, Charlemagne, QC J5Z 0B5 2012-07-05
Find all corporations in postal code J5Z

Corporation Directors

Name Address
STEEVE THÉRIAULT 1263 CROIS AUGUSTA, MASCOUCHE QC J7L 4H1, Canada
GINO ROBERT 66 ÉMILE, LEGARDEUR QC J5Z 5B6, Canada

Entities with the same directors

Name Director Name Director Address
7517017 Canada Inc. Gino Robert 66, Emile, Le Gardeur QC J5Z 5B6, Canada
GESTION STEEVE THÉRIAULT INC. STEEVE THÉRIAULT 1263, CROIS AUGUSTA, MASCOUCHE QC J7L 4H1, Canada
6053645 CANADA INC. STEEVE THÉRIAULT 1263 CROISSANT AUGUSTA, MASCOUCHE QC J7L 4H1, Canada
6298311 CANADA INC. STEEVE THÉRIAULT 1263 CROISSANT AUGUSTA, MASCOUCHE QC J7L 4H1, Canada
7238053 CANADA INC. Steeve Thériault 1263, croissant Augusta, Mascouche QC J7L 4H1, Canada

Competitor

Search similar business entities

City LeGardeur
Post Code J5Z 5B6

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 7193190 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