7310951 CANADA INC.

Address:
6150, Boulevard Champlain, Appartement 3, Montréal, QC H4H 1A5

7310951 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7310951. The registration start date is January 12, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7310951
Business Number 831414255
Corporation Name 7310951 CANADA INC.
Registered Office Address 6150, Boulevard Champlain
Appartement 3
Montréal
QC H4H 1A5
Incorporation Date 2010-01-12
Dissolution Date 2012-11-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Stanley Desloges 41, rue des Érables, Hatley QC J0B 4B0, Canada
Robert Grondin 6150, boulevard Champlain, Appartement 3, Montréal QC H4H 1A5, Canada
Aaron Ananda Patella 90, Jackson Heights, North Hatley QC J0B 2C0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-01-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-04-14 current 6150, Boulevard Champlain, Appartement 3, Montréal, QC H4H 1A5
Address 2010-01-12 2010-04-14 455, Rue King Ouest, Bureau 610, Sherbrooke, QC J1H 6E9
Name 2010-01-12 current 7310951 CANADA INC.
Status 2012-11-10 current Dissolved / Dissoute
Status 2012-06-13 2012-11-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-01-12 2012-06-13 Active / Actif

Activities

Date Activity Details
2012-11-10 Dissolution Section: 212
2010-01-12 Incorporation / Constitution en société

Office Location

Address 6150, boulevard Champlain
City Montréal
Province QC
Postal Code H4H 1A5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Priscilla Development Inc. 6150 Boul. Champlain, Bureau 3, Montreal, QC H4H 1A5 1999-12-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Meliza International Consulting Inc. 5577 Champlain, Verdun, QC H4H 1A2 2017-01-18
Gestion Seroy Inc. 7160, Boul. Champlain, Verdun, QC H4H 1B1 2006-05-26
Solutions Bel Âge Inc. 5646 Rue Beurling, Verdun, QC H4H 1B5 2008-07-01
4296681 Canada Inc. 5646, Rue Beurling, Verdun, QC H4H 1B5 2005-06-28
Gogolplex Services Technologies Inc. 5782, Rue Beurling, Verdun, QC H4H 1B9 2017-10-10
Biotechnologies Norn 4, Inc. 5701 Beurling, MontrÉal, QC H4H 1C1 2004-11-11
4021312 Canada Inc. 5701 Beurling Street, Verdun, QC H4H 1C1 2002-03-04
6533418 Canada Inc. 5856 Beurling, Montreal, QC H4H 1C3 2006-03-08
4273311 Canada Inc. 5050, De Sorel, Suite 110, Montreal, QC H4H 1C5 2005-05-13
3906566 Canada Inc. 6003 Monteith, Verdun, QC H4H 1E3 2001-06-06
Find all corporations in postal code H4H

Corporation Directors

Name Address
Stanley Desloges 41, rue des Érables, Hatley QC J0B 4B0, Canada
Robert Grondin 6150, boulevard Champlain, Appartement 3, Montréal QC H4H 1A5, Canada
Aaron Ananda Patella 90, Jackson Heights, North Hatley QC J0B 2C0, Canada

Entities with the same directors

Name Director Name Director Address
7310978 CANADA INC. Aaron Ananda Patella 90, rue Jackson Heights, North Hatley QC J0B 2C0, Canada
PRISCILLA DEVELOPMENT INC. ROBERT GRONDIN 6150 BOUL CHAMPLAIN, APP 3, MONTREAL QC H4H 1A5, Canada
3515761 CANADA INC. ROBERT GRONDIN 212 BELLEROSE BOULEVARD EAST, VIMONT (LAVAL) QC H7K 2T4, Canada
INFORMATEL SERVICES INFORMATIQUES INC. ROBERT GRONDIN 1685 DE MIRANDA, VIMONT, LAVAL QC H7M 4K5, Canada
3254208 CANADA INC. ROBERT GRONDIN 212 BELLEROSE EST, LAVAL QC H7K 2T4, Canada
CORPORATION ADELEX · ADELEX CORPORATION ROBERT GRONDIN 212 BELLEROSE EST, LAVAL QC H7K 2T4, Canada
7990839 CANADA INC. Stanley Desloges 381 rue Tyler, Hatley QC J0B 4B0, Canada
7310978 CANADA INC. Stanley Desloges 41, rue des Érables, Hatley QC J0B 4B0, Canada
10639311 Canada Inc. Stanley Desloges 1405 Rue Legendre Est, Montréal QC H2M 1H4, Canada
11132539 CANADA INC. Stanley Desloges 1405 rue Legendre Est, Montréal QC H2M 1H4, Canada

Competitor

Search similar business entities

City Montréal
Post Code H4H 1A5

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 7310951 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