7195591 CANADA INC.

Address:
110 François Tremblay, Route Rurale 1, Lac Bouchette, QC G3W 1V0

7195591 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7195591. The registration start date is June 23, 2009. The current status is Active.

Corporation Overview

Corporation ID 7195591
Business Number 858975667
Corporation Name 7195591 CANADA INC.
Registered Office Address 110 François Tremblay
Route Rurale 1
Lac Bouchette
QC G3W 1V0
Incorporation Date 2009-06-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
FRANÇOIS DUGAS 607 DE L'ATLANTIQUE, MONT-SAINT-HILAIRE QC J3H 6K1, Canada
JEAN-SERGE VEZINA 943, RUE RICHELIEU, BELOEIL QC J3G 4P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-06-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-07-17 current 110 François Tremblay, Route Rurale 1, Lac Bouchette, QC G3W 1V0
Address 2009-06-23 2009-07-17 943 Rue Richelieu, Beloeil, QC J3G 4P8
Name 2012-07-20 current 7195591 CANADA INC.
Name 2009-11-19 2012-07-20 PERFECTA FOREST LTD.
Name 2009-11-19 2012-07-20 PERFECTA FORÊT LTÉE
Name 2009-06-23 2009-11-19 7195591 CANADA INC.
Status 2009-06-23 current Active / Actif

Activities

Date Activity Details
2012-07-20 Amendment / Modification Name Changed.
Section: 178
2011-02-08 Amendment / Modification Section: 178
2010-12-22 Amendment / Modification
2010-08-09 Amendment / Modification
2009-11-19 Amendment / Modification Name Changed.
2009-06-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 110 François Tremblay
City Lac Bouchette
Province QC
Postal Code G3W 1V0
Country Canada

Corporations in the same city

Corporation Name Office Address Incorporation
Les Expertises En Loisirs Gulliver Inc. 295 Principale, Bur 4, Lac Bouchette, QC G0W 1V0 1993-05-03

Corporations in the same country

Corporation Name Office Address Incorporation
Emti Designs Inc. 472 Juliana Drive, Oshawa, ON L1G 2E8 2020-11-18
Braiin Inc. 211 Queens Quay West Suite 1215, Toronto, ON M5J 2M6 2020-11-18
Reign Consulting Inc. 143 Maurier Blvd, Maple, ON L6A 0V2 2020-11-18
Milarfield Inc. 2, Thorncliffe Park Drive, Unit 20, Toronto, ON M4H 1H2 2020-11-18
Camian Inc. 5601 Dalton Drive Nw, Unit 305b, Calgary, AB T3A 2E2 2020-11-18
Great Forest Enterprise Ltd. 1145 Valleybrook Drive, Oakville, ON L6H 4Z9 2020-11-18
12501627 Canada Inc. 20 Ferguslea Lane, Ottawa, ON K2J 5M8 2020-11-18
12503298 Canada Inc. 211 Thornbury Crescent, Ottawa, ON K2G 6B9 2020-11-18
12503484 Canada Inc. 1000 Bloor Street West, Toronto, ON M6H 1L8 2020-11-18
12503646 Canada Inc. 65 Wickson Trail, Toronto, ON M1B 1L2 2020-11-18
Find all corporations in CA

Corporation Directors

Name Address
FRANÇOIS DUGAS 607 DE L'ATLANTIQUE, MONT-SAINT-HILAIRE QC J3H 6K1, Canada
JEAN-SERGE VEZINA 943, RUE RICHELIEU, BELOEIL QC J3G 4P8, Canada

Entities with the same directors

Name Director Name Director Address
8710783 CANADA INC. François Dugas 151, avenue de l'Hôtel-de-Ville, Bromont QC J2L 0N1, Canada
PERFECTA PLYWOOD LTÉE FRANÇOIS DUGAS 817 RUE JORDI-BONET, MONT SAINT-HILAIRE QC J3H 5M6, Canada

Competitor

Search similar business entities

City Lac Bouchette
Post Code G3W 1V0

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 7195591 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