7238053 CANADA INC.

Address:
398, Montée Masson, Mascouche, QC J7K 2L5

7238053 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7238053. The registration start date is September 8, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7238053
Business Number 848807855
Corporation Name 7238053 CANADA INC.
Registered Office Address 398, Montée Masson
Mascouche
QC J7K 2L5
Incorporation Date 2009-09-08
Dissolution Date 2015-07-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Steeve Thériault 1263, croissant Augusta, Mascouche QC J7L 4H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-09-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-06-17 current 398, Montée Masson, Mascouche, QC J7K 2L5
Address 2009-09-08 2011-06-17 235, Pl ChÂtel, Mascouche, QC J7K 0J4
Name 2009-09-08 current 7238053 CANADA INC.
Status 2015-07-20 current Dissolved / Dissoute
Status 2015-02-20 2015-07-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-02-29 2015-02-20 Active / Actif
Status 2012-02-07 2012-02-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-09-08 2012-02-07 Active / Actif

Activities

Date Activity Details
2015-07-20 Dissolution Section: 212
2009-09-08 Incorporation / Constitution en société

Office Location

Address 398, montée Masson
City MASCOUCHE
Province QC
Postal Code J7K 2L5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Janus Production Inc. 398, Montée Masson, Mascouche, QC J7K 2L5 2015-08-18
Les Aliments Als Inc. 398, Montée Masson, Mascouche, QC J7K 2L5 2016-03-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bircis Technologies and Consulting Inc. 103-500, Montée Masson #120, Mascouche, QC J7K 2L5 2020-10-02
11009613 Canada Inc. 103-500 Montée Masson, Mascouche, QC J7K 2L5 2018-09-24
7814216 Canada Inc. 440, Montee Masson, Mascouche, QC J7K 2L5 2011-03-24
9838716 Canada Inc. 440, Montée Masson, Mascouche, QC J7K 2L5
7814216 Canada Inc. 440, Montée Masson, Mascouche, QC J7K 2L5

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
137623 Canada Inc. 4-260 Dalpe, Mascouche, QC J7K 0B2 1984-12-04
Outflank Inc. 615 Place Du Grand-hÉron, Mascouche, QC J7K 0B5 2019-09-04
7821794 Canada Inc. 599 Place Du Grand HÉron, Mascouche, QC J7K 0B5 2011-03-30
3062783 Canada Inc. 599, Place Du Grand-héron, Mascouche, QC J7K 0B5 1994-08-26
175730 Canada Inc. 635 Place Du Grand-héron, Mascouche, QC J7K 0B5 1990-12-01
Les Constructions Auger-ouellette Inc. 599, Place Du Grand Héron, Mascouche, QC J7K 0B5 1984-03-30
Paradigme 2.0 Inc. 366 Des Busards, Mascouche, QC J7K 0B6 2016-01-19
11592394 Canada Inc. 425 Avenue De L'Étang, Mascouche, QC J7K 0B8 2019-08-27
Bolivier.net Inc. 405, Ave. De L'etang, Mascouche, QC J7K 0B8 2006-10-10
Logiciels Comptables Xl Inc. 2404 Limoges, Mascouches, QC J7K 0B9 2014-10-02
Find all corporations in postal code J7K

Corporation Directors

Name Address
Steeve Thériault 1263, croissant Augusta, Mascouche QC J7L 4H1, Canada

Entities with the same directors

Name Director Name Director Address
GESTION STEEVE THÉRIAULT INC. STEEVE THÉRIAULT 1263, CROIS AUGUSTA, MASCOUCHE QC J7L 4H1, Canada
6053645 CANADA INC. STEEVE THÉRIAULT 1263 CROISSANT AUGUSTA, MASCOUCHE QC J7L 4H1, Canada
6298311 CANADA INC. STEEVE THÉRIAULT 1263 CROISSANT AUGUSTA, MASCOUCHE QC J7L 4H1, Canada
7193190 CANADA INC. STEEVE THÉRIAULT 1263 CROIS AUGUSTA, MASCOUCHE QC J7L 4H1, Canada

Competitor

Search similar business entities

City MASCOUCHE
Post Code J7K 2L5

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 7238053 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