7236841 CANADA INC.

Address:
101, Chemin Du Domaine, St-augustin-de-desmaures, QC G3A 1W8

7236841 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7236841. The registration start date is September 4, 2009. The current status is Active.

Corporation Overview

Corporation ID 7236841
Business Number 849043450
Corporation Name 7236841 CANADA INC.
Registered Office Address 101, Chemin Du Domaine
St-augustin-de-desmaures
QC G3A 1W8
Incorporation Date 2009-09-04
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
FRANÇOIS DUMAS 4739, CHEMIN DU LAC-SEPT-ÎLES, SAINT-RAYMOND QC G3L 2S6, Canada
JEAN-GUY DUMAS 1206-12, JARDINS DE MÉRICI, QUÉBEC QC G1S 4Z8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-09-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-05-29 current 101, Chemin Du Domaine, St-augustin-de-desmaures, QC G3A 1W8
Address 2009-09-04 2020-05-29 2391, Rue Watt, Québec, QC G1P 3X2
Name 2009-09-04 current 7236841 CANADA INC.
Status 2009-09-04 current Active / Actif

Activities

Date Activity Details
2009-09-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-09-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-25 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 101, chemin du Domaine
City St-Augustin-de-Desmaures
Province QC
Postal Code G3A 1W8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Captomd Inc. 301 4e Rang Est, St-augustin-de-desmaures, QC G3A 1W8 2015-07-17
Lapile Inc. 138 Rang Petit-capsa, St-augustin-de-desmaures, QC G3A 1W8 2015-03-30
7822103 Canada Inc. 1718, Chemin Du Haut-fossambault, St-augustin-de-desmaures, QC G3A 1W8 2011-03-30
Xenaura Inc. 341 Rang Petit Capsa, Saint-augustin-de-desmaures, QC G3A 1W8 2005-02-01
Gestion M. Boissinot Inc. 1718, Ch. Du Haut-fossambault, Saint-augustin-de-desmaures, QC G3A 1W8 1991-10-28
Collection Lazuli Inc. 413 Chemin Du Roi, Saint-augustin-de-desmaures, QC G3A 1W8 1986-04-28
P. Paradis & Fils Excavation Inc. 266a Rang Des Mines, Saint-augustin-de-desmaures, QC G3A 1W8 1980-06-16
Les Entreprises Michel Boissinot Inc. 1718, Route De Fossambault, Saint-augustin-de-desmaures, QC G3A 1W8 1979-04-23
3384217 Canada Inc. 273 Rang Les Mines, Saint-augustib-de-desmaures, QC G3A 1W8

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dre Natacha Turcotte, Dentiste Inc. 203-3520, Rue De L'hêtrière, Saint-augustin-de-desmauresg3a 0, QC G3A 0B4 2019-05-03
Centre Dentaire Audet Inc. 3520, De L'hétrière, Bureau #203, Saint-augustin-de-desmaures, QC G3A 0B4 2009-03-16
Dre Natacha Turcotte, Dentiste Inc. 203-3520, Rue De L'hêtrière, Saint-augustin-de-desmaures, QC G3A 0B4
Clinique Dentaire Luc Pigeon Inc. 484 Route Tessier, St-augustin De Desmaures, QC G3A 0E4 2009-02-16
7786166 Canada Inc. 2-104 Alphonse-huot, Saint-augustin-de-desmaures, QC G3A 0E8 2011-02-23
Transport St-augustin Inc. 177 Route 138, Saint-augustin De Desmaures, QC G3A 0G2
8348910 Canada Inc. 389, Chemin Du Roy, Saint-augustin-de-desmaures, QC G3A 0H1 2014-12-19
Gestion Dominique Hotte Inc. 169 Chemin Des Joncs, Saint-augustin-de-desmaures, QC G3A 0J7 2016-11-22
Quincaillerie Maurice (1980) Inc. 279a, Chemin Du Roy, Saint-augustin-de-desmaures, QC G3A 0K4
8119236 Canada Inc. 279a, Chemin Du Roy, Saint-augustin-de-desmaures, QC G3A 0K4 2012-02-28
Find all corporations in postal code G3A

Corporation Directors

Name Address
FRANÇOIS DUMAS 4739, CHEMIN DU LAC-SEPT-ÎLES, SAINT-RAYMOND QC G3L 2S6, Canada
JEAN-GUY DUMAS 1206-12, JARDINS DE MÉRICI, QUÉBEC QC G1S 4Z8, Canada

Entities with the same directors

Name Director Name Director Address
MANICOUAGAN PALLADIUM CORP. FRANÇOIS DUMAS 12787 Bedford, Montreal QC H9A 1C1, Canada
LE GROUPE CONSEIL MECONAIR LTEE FRANÇOIS DUMAS 1941, DES YATAGANS, ANC.-LORENE QC G2E 6L2, Canada
INNU MINING ACQUISITION CORP. François Dumas 12787, rue Bedford, Montréal QC H9A 1C1, Canada
DOMINION RE&L LTD. François Dumas 12787 Bedford, Montreal QC H9A 1C1, Canada
English Bay Ferrous Metals Ltd. François Dumas 12787, rue Bedford, Montreal QC H9A 1C1, Canada
ST-GEORGES ICELAND LTD. FRANÇOIS DUMAS 12787 rue Bedford, Montreal QC H9A 1C1, Canada
MASSAWIPPI RESOURCES INC. FRANÇOIS DUMAS 12787 Bedford Street, Montreal QC H9A 1C1, Canada
Direct Marine Inc. François DUMAS 2785, rue de Brasilia, Québec QC G2C 2H5, Canada
7945035 Canada Inc. François Dumas 12787, Bedford Street, Montreal QC H3A 3H3, Canada
3919714 CANADA INC. JEAN-GUY DUMAS 1206-12, JARDINS DE MÉRICI, QUÉBEC QC G1S 4Z8, Canada

Competitor

Search similar business entities

City St-Augustin-de-Desmaures
Post Code G3A 1W8

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 7236841 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