7210159 CANADA INC.

Address:
60 St-jacques # 200, Montreal, QC H2Y 1L5

7210159 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7210159. The registration start date is July 21, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7210159
Business Number 855409868
Corporation Name 7210159 CANADA INC.
Registered Office Address 60 St-jacques # 200
Montreal
QC H2Y 1L5
Incorporation Date 2009-07-21
Dissolution Date 2013-08-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
DANIEL HAZAN 6521 MERTON, CÔTE ST-LUC, QC H4V 1C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-07-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-07-21 current 60 St-jacques # 200, Montreal, QC H2Y 1L5
Name 2009-07-21 current 7210159 CANADA INC.
Status 2013-08-05 current Dissolved / Dissoute
Status 2012-02-29 2013-08-05 Active / Actif
Status 2011-12-17 2012-02-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-07-21 2011-12-17 Active / Actif

Activities

Date Activity Details
2013-08-05 Dissolution Section: 210(1)
2009-07-21 Incorporation / Constitution en société

Office Location

Address 60 st-jacques # 200
City MONTREAL
Province QC
Postal Code H2Y 1L5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4085230 Canada Inc. 60 St-jacques # 200, Montreal, QC H2Y 1L5 2002-06-12
4089057 Canada Inc. 60 St-jacques # 200, Montreal, QC H2Y 1L5 2002-06-20
6001149 Canada Inc. 60 St-jacques # 200, Montreal, QC H2Y 1L5 2002-07-02
6018149 Canada Inc. 60 St-jacques # 200, Montral, QC H2Y 1L5 2002-09-11
6133878 Canada Inc. 60 St-jacques # 200, Montreal, QC H2Y 1L5 2003-08-31
6133886 Canada Inc. 60 St-jacques # 200, Montreal, QC H2Y 1L5 2003-08-31
6739733 Canada Inc. 60 St-jacques # 200, Montreal, QC H2Y 1L5 2007-03-21
6780580 Canada Inc. 60 St-jacques # 200, Montreal, QC H2Y 1L5 2007-05-29
6836640 Canada Inc. 60 St-jacques # 200, Montreal, QC H2Y 1L5 2007-09-07
Fat Is Beautiful Inc. 60 St-jacques # 200, Montreal, QC H2Y 1L5 2007-12-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sourcinc International Inc. 60, Rue Saint-jacques, Suite 100, Montréal, QC H2Y 1L5 2018-04-12
Techso International Inc. 60 Rue Saint-jacques, Suite 902, Montréal, QC H2Y 1L5 2017-07-19
Gd Media Inc. 60 Rue St. Jacques O., Suite 1000, Montréal, QC H2Y 1L5 2012-08-30
Mobilitygo Incorporated 60 Saint-jacques, 5th Floor, Montreal, QC H2Y 1L5 2010-12-31
Perfect Pitch Studios Inc. 60 Rue St-jacques, Suite 800, Montreal, QC H2Y 1L5 2008-12-30
Cerapex Import/export Inc. 60 St-jacques Bur 200, Montreal, QC H2Y 1L5 2006-07-18
Tam Transportation Assets Management Technologies Inc. 60 St-jacques Bur. 800, Montreal, QC H2Y 1L5 2004-07-02
Redmarket Inc. 60, Rue St-jacques, 6e étage, MontrÉal, QC H2Y 1L5 2004-03-18
Centre De Traitement Lanaudiere Inc. 60 Rue St-jacques Bur. 800, MontrÉal, QC H2Y 1L5 2003-05-07
6092055 Canada Inc. 60 St-jacques # 200, Montreal, QC H2Y 1L5 2003-05-01
Find all corporations in postal code H2Y 1L5

Corporation Directors

Name Address
DANIEL HAZAN 6521 MERTON, CÔTE ST-LUC, QC H4V 1C4, Canada

Entities with the same directors

Name Director Name Director Address
TRISTAR OPTICAL INC. DANIEL HAZAN 5521 KING EDWARD, COTE ST LUC QC , Canada
RADIATEURS DORVAL LTEE DANIEL HAZAN 26 FERNCREST, DOLLARD DES ORMEAUX QC H9H 1Z8, Canada
4086546 CANADA INC. DANIEL HAZAN 6521 MERTON ROAD, COTE ST-LUC QC H4V 1C4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y 1L5

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 7210159 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