7223528 CANADA INC.

Address:
6955, Boulevard Taschereau, Bureau 3, Brossard, QC J4Z 1A7

7223528 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7223528. The registration start date is September 1, 2009. The current status is Active.

Corporation Overview

Corporation ID 7223528
Business Number 849562269
Corporation Name 7223528 CANADA INC.
Registered Office Address 6955, Boulevard Taschereau
Bureau 3
Brossard
QC J4Z 1A7
Incorporation Date 2009-09-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHEL AUCLAIR 6955, BOULEVARD TASCHEREAU, APT. 3, BROSSARD QC J4Z 1A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-09-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-02-04 current 6955, Boulevard Taschereau, Bureau 3, Brossard, QC J4Z 1A7
Address 2009-09-01 2010-02-04 651 Rue Notre-dame Ouest, 3e étage, Montréal, QC H3C 1J1
Name 2009-09-01 current 7223528 CANADA INC.
Status 2009-09-01 current Active / Actif

Activities

Date Activity Details
2009-09-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2014-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-11-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6955, boulevard Taschereau
City Brossard
Province QC
Postal Code J4Z 1A7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Accessmed Inc. 7055, Boulevard Taschereau, Suite 500, Brossard, QC J4Z 1A7 2019-10-17
Montreal Medical Toxicology Initiative 7055, Boulevard Taschereau, Bureau 500, Brossard, QC J4Z 1A7 2017-06-16
Nova Plastech Inc. 7005 Boul. Taschereau,suite #254, Brossard, QC J4Z 1A7 2014-07-21
All-in-your-head Inc. 500-7055, Boul. Taschereau, Brossard, QC J4Z 1A7 2013-08-21
8207836 Canada Inc. 7005, Boul. Taschereau, Bureau 260, Brossard, QC J4Z 1A7 2012-06-01
Fly Travel Inc. 7005 Boul Taschereau, Brossard, QC J4Z 1A7 2009-11-03
Fly Immobilier QuÉbec Inc. 7005 Boul Tashereau Suite 260, Brossard, QC J4Z 1A7 2009-10-15
7260075 Canada Inc. 7005 Taschereau Suite 260, Brossard, QC J4Z 1A7 2009-10-15
Logiciels De Gestion E-staff Inc. 7005, Boulevard Taschereau, Bureau 265, Brossard, QC J4Z 1A7 2008-03-14
Soundbeat Media Inc. 6955 Boul. Taschereau, Suite 007, Brossard, QC J4Z 1A7 2007-10-22
Find all corporations in postal code J4Z 1A7

Corporation Directors

Name Address
MICHEL AUCLAIR 6955, BOULEVARD TASCHEREAU, APT. 3, BROSSARD QC J4Z 1A7, Canada

Entities with the same directors

Name Director Name Director Address
3798259 CANADA INC. MICHEL AUCLAIR 201 CHEMIN DU GOLD, APT 704, VERDUN QC H3E 1Z3, Canada
4231643 CANADA INC. MICHEL AUCLAIR 100 DES SOMMETS AVENUE, APT 1901, VERDUN QC H3E 1Z8, Canada
LAUSEC ACQUISITION INC. MICHEL AUCLAIR 100 DES SOMMETS AVENUE, APT. 1901, VERDUN QC H3E 1Z8, Canada
7685769 CANADA INC. MICHEL AUCLAIR 640 Armstrong Avenue, Merrickville ON K0G 1N0, Canada
3739449 CANADA INC. MICHEL AUCLAIR 2757 RUE DES BERGES, LEVIS QC G6V 8Y5, Canada
7834012 CANADA INC. Michel Auclair 640 Armstrong Avenue, Merrickville ON K0G 1N0, Canada
GESTION E.L.S.E. AUCLAIR INC. MICHEL AUCLAIR 2830 CHOMEDEY, STE FOY QC , Canada
8513023 CANADA INC. Michel Auclair 132 WEstern Avenue, RR3, Smiths Falls ON K7A 4S4, Canada
7830637 CANADA LTÉE Michel AUCLAIR 30, rue Roberge, Saint-Henri QC G0R 3E0, Canada
3620590 CANADA INC. Michel Auclair 89 Rue Osborne, Scotstown QC J0B 3B0, Canada

Competitor

Search similar business entities

City Brossard
Post Code J4Z 1A7

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 7223528 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