7290454 CANADA LTÉE

Address:
2000 Rue Peel, Suite 420, Montreal, QC H3A 2W5

7290454 CANADA LTÉE is a business entity registered at Corporations Canada, with entity identifier is 7290454. The registration start date is December 4, 2009. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 7290454
Business Number 836237859
Corporation Name 7290454 CANADA LTÉE
Registered Office Address 2000 Rue Peel
Suite 420
Montreal
QC H3A 2W5
Incorporation Date 2009-12-04
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 4

Directors

Director Name Director Address
PHILIP KEEZER 258 BEACON RD, KIRKLAND QC H9J 2G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-12-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-09-02 current 2000 Rue Peel, Suite 420, Montreal, QC H3A 2W5
Address 2014-06-30 2016-09-02 2 Place Ville-marie, Suite 100, Montreal, QC H3B 5G9
Address 2014-02-25 2014-06-30 9250 De L'acadie Blvd., Suite 311, Montreal, QC H4N 3C5
Address 2013-02-06 2014-02-25 1 Chemin De La Montagne, Saint-andrÉ D'argenteuil, QC J0V 1X0
Address 2009-12-04 2013-02-06 258 Beacon Rd, Kirkland, QC H9J 2G4
Name 2009-12-04 current 7290454 CANADA LTÉE
Status 2017-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2009-12-04 2017-01-01 Active / Actif

Activities

Date Activity Details
2009-12-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-09-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
7290454 Canada LtÉe 1 Westmount Square, Suite 1001, Westmount, QC H3Z 2P9

Office Location

Address 2000 rue Peel
City Montreal
Province QC
Postal Code H3A 2W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3567354 Canada Inc. 2000 Rue Peel, Bureau 5050, Montreal, QC H3A 2W5 1998-12-15
101536 Canada Inc. 2000 Rue Peel, Bureau 753, Montreal, QC H3A 2W5 1981-02-02
Myriap Inc. 2000 Rue Peel, Bureau 200, Montreal, QC H3A 2W5 2000-11-01
Centre Du Pardon National N.l.m.a. 2000 Rue Peel, Suite 650, Montreal, QC H3A 2W5 2002-09-06
Karka Realties Inc. 2000 Rue Peel, Bureau 753, Montreal, QC H3A 2W5
7503083 Canada Inc. 2000 Rue Peel, Suite 420, Montreal, QC H3A 2W5 2010-04-19
8408955 Canada Inc. 2000 Rue Peel, Suite 420, Montreal, QC H3A 2W5 2013-01-17
8419329 Canada Inc. 2000 Rue Peel, Suite 420, Montreal, QC H3A 2W5 2013-01-29
8762961 Canada Inc. 2000 Rue Peel, Suite 420, Montreal, QC H3A 2W5 2014-01-21
8735328 Canada Inc. 2000 Rue Peel, Suite 420, Montreal, QC H3A 2W5 2013-12-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
10693294 Canada Inc. 2000 Rue Peel, Suite 900, Montréal, QC H3A 2W5 2018-03-21
8180598 Canada Inc. 2000, Rue Peel, Suite 900, Montreal, QC H3A 2W5 2012-10-19
Freedomone Mobile Inc. 2000, Rue Peel, Bureau 540, Montréal, QC H3A 2W5 2011-07-29
7615477 Canada Inc. 900-2000 Peel Street, Montreal, QC H3A 2W5 2010-07-30
7513313 Canada Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 2010-04-01
Aeroconseil Canada Inc. 2000, Rue Peel, Bureau 660, MontrÉal, QC H3A 2W5 2009-12-23
Voyport II Inc. 2000, Peel Street, Number 540, Montreal, QC H3A 2W5 2009-12-21
6788637 Canada Inc. 625 - 2000 Peel, Montreal, QC H3A 2W5 2007-06-12
Cfchamplain 2006 Inc. 752-2000 Rue Peel, Montréal, QC H3A 2W5 2006-09-13
Menon Aylen Communications Inc. 2000 Peel Street # 760, Montreal, QC H3A 2W5 2006-02-24
Find all corporations in postal code H3A 2W5

Corporation Directors

Name Address
PHILIP KEEZER 258 BEACON RD, KIRKLAND QC H9J 2G4, Canada

Entities with the same directors

Name Director Name Director Address
9398791 CANADA INC. PHILIP KEEZER 258 BEACON, KIRKLAND QC H9J 2G4, Canada
8762961 CANADA INC. Philip Keezer 258 Beacon Street, Kirkland QC H9J 2G4, Canada
8762902 CANADA INC. Philip Keezer 258 Beacon Street, Kirkland QC H9J 2G4, Canada
UL Classics Inc. Philip Keezer 258 Beacon Road, Kirkland QC H9J 2G4, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3A 2W5

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Mondo Rubber (canada) Ltee 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 1974-06-21
Les Entreprises Granville (canada) Ltee 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B 2M5 1967-11-29
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22

Improve Information

Please provide details on 7290454 CANADA LTÉE 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