7216360 CANADA INC.

Address:
4492 St. Catherine Street West, Westmount, QC H3Z 1R7

7216360 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7216360. The registration start date is July 31, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7216360
Business Number 853781250
Corporation Name 7216360 CANADA INC.
Registered Office Address 4492 St. Catherine Street West
Westmount
QC H3Z 1R7
Incorporation Date 2009-07-31
Dissolution Date 2010-09-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RENZ WOLFGANG 208 GABLES COURT, BEACONSFIELD QC H9W 5H4, Canada
PATRICK TAYLOR LOGAN 4231 AVENUE DES ERABLES, MONTREAL QC H2H 2C6, Canada
JOHN SAMPALIS 1 CLEAR POINTE CRESCENT, WESTMOUNT QC H9S 5T7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-07-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-07-31 current 4492 St. Catherine Street West, Westmount, QC H3Z 1R7
Name 2009-07-31 current 7216360 CANADA INC.
Status 2010-09-29 current Dissolved / Dissoute
Status 2009-07-31 2010-09-29 Active / Actif

Activities

Date Activity Details
2010-09-29 Dissolution Section: 210(1)
2009-07-31 Incorporation / Constitution en société

Office Location

Address 4492 St. Catherine Street West
City Westmount
Province QC
Postal Code H3Z 1R7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cat Around Films Inc. 4488 St-catherine West, Suite 201, Westmount, QC H3Z 1R7 2014-03-03
Vegan Carnivore Incorporated 201-4488 St. Catherine West, Westmount, QC H3Z 1R7 2011-12-29
Borealix Natural Products Inc. 4492 St. Catherine Street, Westmount, QC H3Z 1R7 2011-08-05
Fennopap Inc. 4476 Ste-catherine, Suite 601, Westmount, QC H3Z 1R7 2010-04-20
Home Care Assistance (montrÉal) Inc. 4464 Ste. Catherine St. West, Montréal, QC H3Z 1R7 2007-04-19
Mantoria Incorporated 4492, Rue Sainte-catherine Ouest, Montreal, QC H3Z 1R7 2006-11-28
Ogo - Construction Inc. 4488 Ste-catherine O., Ph-4, Westmount, QC H3Z 1R7 2003-07-29
Sciopsis Inc. 4492 St. Catherine St. Ouest, Westmount, QC H3Z 1R7 2001-03-20
Les Jardins Hodgins & Day Inc. 4496 Rue Ste-catherine Ouest, Westmount, QC H3Z 1R7 1996-02-02
97849 Canada Inc. 4488 St. Catherines St. West, Apt. 205, Montreal, QC H3Z 1R7 1980-04-03
Find all corporations in postal code H3Z 1R7

Corporation Directors

Name Address
RENZ WOLFGANG 208 GABLES COURT, BEACONSFIELD QC H9W 5H4, Canada
PATRICK TAYLOR LOGAN 4231 AVENUE DES ERABLES, MONTREAL QC H2H 2C6, Canada
JOHN SAMPALIS 1 CLEAR POINTE CRESCENT, WESTMOUNT QC H9S 5T7, Canada

Entities with the same directors

Name Director Name Director Address
7717342 CANADA CORPORATION John Sampalis 12445, Olivier Street, Cartierville. St Laurent QC H4K 1V3, Canada
SCIOPSIS INC. JOHN Sampalis 1 CLEARPOINT CRES., POINTE-CLAIRE QC H9S 5T7, Canada
JSS MEDICAL RESEARCH INC. John Sampalis 12445 Olivier, Montreal QC H4K 1V3, Canada
6857531 CANADA INC. JOHN SAMPALIS 12445 Olivier Street, Cartierville QC H4K 1V3, Canada
CLINFO HEALTH RESEARCH INC. John Sampalis 12445 Olivier Street, Montréal QC H4K 1V3, Canada
8900361 CANADA INC. John Sampalis 12445 rue Olivier, Montréal QC H4K 1V3, Canada
The Hellenic Initiative Canada JOHN SAMPALIS 12445 Olivier Street, Montreal QC H4K 1V3, Canada
Fil-Iatroe Health Inc. JOHN SAMPALIS 1 CLEAR POINTE CRESCENT, WESTMOUNT QC H9S 5T7, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 1R7

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 7216360 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