7304463 CANADA INC.

Address:
967 Rue Maurice, Laval, QC H7X 2H1

7304463 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7304463. The registration start date is January 1, 2010. The current status is Active.

Corporation Overview

Corporation ID 7304463
Business Number 833101652
Corporation Name 7304463 CANADA INC.
Registered Office Address 967 Rue Maurice
Laval
QC H7X 2H1
Incorporation Date 2010-01-01
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
SUSAN ANG 3005 DU VERSANT, STE-MARTHE-SUR-LE-LAC QC J0N 1P0, Canada
STEPHANE VILLENEUVE 3005 DU VERSANT, STE-MARTHE-SUR-LE-LAC QC J0N 1P0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-01-21 current 967 Rue Maurice, Laval, QC H7X 2H1
Address 2013-01-15 2020-01-21 1180 Isse Lafontaine, Laval, QC H7Y 1M6
Address 2010-01-01 2013-01-15 3005 Du Versant, Ste-marthe-sur-le-lac, QC J0N 1P0
Name 2010-01-01 current 7304463 CANADA INC.
Status 2015-06-21 current Active / Actif
Status 2015-06-16 2015-06-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-01-01 2015-06-16 Active / Actif

Activities

Date Activity Details
2010-01-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 967 Rue Maurice
City Laval
Province QC
Postal Code H7X 2H1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Actisphere-info Inc. 951 Rue Maurice, Laval, QC H7X 2H1 2002-10-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Services De Succession Et D'assurance Eric Bérubé Inc. 400 Rue Des Thalias, Laval, QC H7X 0A2 2020-10-14
4427017 Canada Inc. 767 Etienne-lavoie, Laval, QC H7X 0A2 2008-08-26
G & A Imaging Ltd. 100 Rue Étienne-lavoie, Apt 2606, Laval, QC H7X 0A2
Gestion Gilles Landry LtÉe 100, Rue Etienne-lavoie, Suite 3007, Laval, QC H7X 0A2
Gestion Socaluma Inc. 400 Rue Des Thalias, Laval, QC H7X 0A2 2020-10-14
6826954 Canada Inc. 752 Casaubon, Laval, QC H7X 0A3 2007-08-21
6804110 Canada Inc. 342, Rue Boulanger, Laval, QC H7X 0A3 2007-07-09
Top-sky International Corp. 740 Casaubon, Laval, QC H7X 0A3 2005-08-12
8466378 Canada Inc. 241 Des Victorias, Laval, QC H7X 0A4 2013-03-20
8413053 Canada Inc. 224, Des Victorias, Laval, QC H7X 0A4 2013-01-22
Find all corporations in postal code H7X

Corporation Directors

Name Address
SUSAN ANG 3005 DU VERSANT, STE-MARTHE-SUR-LE-LAC QC J0N 1P0, Canada
STEPHANE VILLENEUVE 3005 DU VERSANT, STE-MARTHE-SUR-LE-LAC QC J0N 1P0, Canada

Entities with the same directors

Name Director Name Director Address
6100601 CANADA INC. STEPHANE VILLENEUVE 501 CONCESSION 5, ALFRED ON K0B 1A0, Canada
3956229 CANADA INC. STEPHANE VILLENEUVE 685 RUE RAYMAR, GREENFIELD PARK QC J4V 1P2, Canada
3621499 CANADA LIMITÉE STEPHANE VILLENEUVE 13 RUE FORGET, GATINEAU QC J8P 2H5, Canada
V-DENTAL EQUIPMENTS LIMITED STEPHANE VILLENEUVE 1717 DES EAUX PAISIBLES, L'ORIGNAL ON K0B 1K0, Canada

Competitor

Search similar business entities

City Laval
Post Code H7X 2H1

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 7304463 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