7299397 CANADA INC.

Address:
790, Boulevard Industriel, Granby, QC J2G 9J5

7299397 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7299397. The registration start date is December 18, 2009. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 7299397
Business Number 834189854
Corporation Name 7299397 CANADA INC.
Registered Office Address 790, Boulevard Industriel
Granby
QC J2G 9J5
Incorporation Date 2009-12-18
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
ALAIN CURADEAU 1244, RUE ÉMÉRILLON, GRANBY QC J2G 8C8, Canada
DENIS LABRANCHE 102, BOUL. LECLERC EST, GRANBY QC J2G 1S3, Canada
RENÉE BUONOCORE 107, RUE NÉRON, SAINT-PRIME QC G8J 1M2, Canada
STÉPHANE OUELLET 24, RUE CATLIN, CANTON DE SHEFFORD QC J0E 2N0, Canada
GUY NÉRON 107, RUE NÉRON, SAINT-PRIME QC G8J 1M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-12-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-12-18 current 790, Boulevard Industriel, Granby, QC J2G 9J5
Name 2009-12-18 current 7299397 CANADA INC.
Status 2010-05-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2009-12-18 2010-05-01 Active / Actif

Activities

Date Activity Details
2009-12-18 Incorporation / Constitution en société

Office Location

Address 790, Boulevard Industriel
City Granby
Province QC
Postal Code J2G 9J5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Machinage Gagne 1981 Ltee 790 Boulevard Industriel, Granby, QC J2G 9J5 1981-04-07
3820408 Canada Inc. 790 Boulevard Industriel, Granby, QC J2G 9J5 2000-12-21
3209504 Canada Inc. 790 Boulevard Industriel, Granby, QC J2G 9J5

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Nse Automatech Inc. 520, Rue Rutherford, Granby, QC J2G 0B2
Gestion Kobas Inc. 377 Rue Georges-cros, Granby, QC J2G 0C7 2013-09-10
Gestion J.g. Potvin LtÉe 2030 Rue Gabriel-sagard, Drummondville, QC J2G 0P8
MiÈre Invesco Inc. 521 Monty, Granby, QC J2G 1A2 2009-08-11
MiÈre BÉtail Inc. 521 Rue Monty, Canton De Granby, QC J2G 1A2 2000-08-04
2818787 Canada Inc. 317, Avenue Des Erables, Granby, QC J2G 1K9 1992-05-06
163871 Canada Inc. 425 Rue Cabana, Granby, QC J2G 1P3 1988-09-15
Dr. Diane Martel M.d. Inc. 184 Boul. Leclerc Ouest, Granby, QC J2G 1T5 2007-06-22
The Give and Take Economic System Corporation 320, Boulevard Leclerc Ouest, Granby, QC J2G 1V3 2019-04-16
9737782 Canada Inc. 320, Boul. Leclerc, Granby, QC J2G 1V3 2016-05-03
Find all corporations in postal code J2G

Corporation Directors

Name Address
ALAIN CURADEAU 1244, RUE ÉMÉRILLON, GRANBY QC J2G 8C8, Canada
DENIS LABRANCHE 102, BOUL. LECLERC EST, GRANBY QC J2G 1S3, Canada
RENÉE BUONOCORE 107, RUE NÉRON, SAINT-PRIME QC G8J 1M2, Canada
STÉPHANE OUELLET 24, RUE CATLIN, CANTON DE SHEFFORD QC J0E 2N0, Canada
GUY NÉRON 107, RUE NÉRON, SAINT-PRIME QC G8J 1M2, Canada

Entities with the same directors

Name Director Name Director Address
AUTOMATECH INDUSTRIELLE INC. ALAIN CURADEAU 1244 EMÉRILLON, GRANBY QC J2G 8C8, Canada
3209504 CANADA INC. ALAIN CURADEAU 1244 EMERILLON, GRANBY QC J2G 8C8, Canada
3820408 CANADA INC. ALAIN CURADEAU 1244 EMERILLON, GRANBY QC J2G 8C8, Canada
8703990 CANADA INC. DENIS LABRANCHE 102, boul. Leclerc Est, Granby QC J2G 1S3, Canada
A7 Conception inc. Denis Labranche 102, boul. Leclerc, Granby QC J2G 1S3, Canada
LE HALL DES GOUR-METS INC. DENIS LABRANCHE 749 JOLY, GREENFIELD PARK QC J4V 3E2, Canada
3209504 CANADA INC. DENIS LABRANCHE 152 DES ROSSIGNOLS, ST-ELIE D'ORFORD QC J0B 1S0, Canada
LE HALL DES GOUR-METS DE MONT ST-HILAIRE INC. DENIS LABRANCHE 749 RUE JOLY, GREENFIELD PARK QC , Canada
AUTOMATECH INDUSTRIELLE INC. DENIS LABRANCHE 24 D'ARGENTEUIL, GRANBY QC J2H 2B5, Canada
3209504 CANADA INC. DENIS LABRANCHE 24 RUE D'ARGENTEUIL, GRANBY QC J2H 2B5, Canada

Competitor

Search similar business entities

City Granby
Post Code J2G 9J5

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 7299397 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