7316658 CANADA INC.

Address:
A-95, Rue De Lorimier, Gatineau, QC J8Y 3E4

7316658 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7316658. The registration start date is January 21, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7316658
Business Number 830053252
Corporation Name 7316658 CANADA INC.
Registered Office Address A-95, Rue De Lorimier
Gatineau
QC J8Y 3E4
Incorporation Date 2010-01-21
Dissolution Date 2015-09-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
Lise Fortin 3-505 boul. des Grives, Gatineau QC J9A 3W9, Canada
JEAN SANSCARTIER 95A, RUE DE LORIMIER, GATINEAU QC J8Y 3E4, Canada
PAOLO HORIC-ASSELIN 1201-200 BOUL. DE LA CITÉ-DES-JEUNES, GATINEAU QC J8Y 6M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-01-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-03-09 current A-95, Rue De Lorimier, Gatineau, QC J8Y 3E4
Address 2010-01-21 2014-03-09 188, Rue Montcalm, Bureau 300, Gatineau, QC J8Y 3B5
Name 2010-01-21 current 7316658 CANADA INC.
Status 2015-09-17 current Dissolved / Dissoute
Status 2010-01-21 2015-09-17 Active / Actif

Activities

Date Activity Details
2015-09-17 Dissolution Section: 210(2)
2010-01-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-06-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-03-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-04-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address A-95, rue De Lorimier
City Gatineau
Province QC
Postal Code J8Y 3E4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Howard & Homard International Inc. 1-91, Rue De Lorimier, Gatineau, QC J8Y 3E4 2020-10-10
Intertogo - Interaf : Citoyens Et Amis Du Togo Et D'afrique J8y3e4, Gatineau, QC J8Y 3E4 2020-08-28
Lyman Immobilier Inc. 63, De Lorimier, Gatineau, QC J8Y 3E4 2015-06-19
Ethicadm International Inc. 1-91 Rue De Lorimier, Gatineau-hull, QC J8Y 3E4 2011-10-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Maman Kangourou Inc. 103, Rue Crémazie, Gatineau, QC J8Y 0A2
Couvmed Mediservices Plus Inc. 165, Boulevard St-raymond, Suite 211, Gatineau, QC J8Y 0A7 2020-08-17
Frédéric Barrette-pellerin Médecin Inc. 165, Boulevard Saint-raymond, Gatineau, QC J8Y 0A7 2018-04-26
Le C-centre Inc. 165 Boulevard Saint-raymond Local 211, Gatineau, QC J8Y 0A7 2017-01-11
6008275 Canada Inc. 211 - 165 Boul. St-raymond, Gatineau, QC J8Y 0A7
3899721 Canada Inc. 148, Des Bouleaux, Hull, QC J8Y 1A1 2001-05-22
Power Zap Electric Corporation 18 Rue Jolicoeur, Gatineau, QC J8Y 1A4 2007-06-15
4014006 Canada Inc. 16, Rue Jolicoeur, Hull, QC J8Y 1A4 2002-02-14
10477567 Canada Inc. 26 Rue Jolicoeur, Gatineau, QC J8Y 1A5 2017-11-02
11317598 Canada Inc. 87 Jolicoeur, Gatineau, QC J8Y 1A8 2019-05-23
Find all corporations in postal code J8Y

Corporation Directors

Name Address
Lise Fortin 3-505 boul. des Grives, Gatineau QC J9A 3W9, Canada
JEAN SANSCARTIER 95A, RUE DE LORIMIER, GATINEAU QC J8Y 3E4, Canada
PAOLO HORIC-ASSELIN 1201-200 BOUL. DE LA CITÉ-DES-JEUNES, GATINEAU QC J8Y 6M1, Canada

Entities with the same directors

Name Director Name Director Address
OTTAWA GLOUCESTER SPORTS CLUB INC. LISE FORTIN 2737 INNES RD., SUITE 117, ORLEANS ON K1E 3P6, Canada
CASSE-CROUTE 315 INC. LISE FORTIN 1133 ROUTE 315, NAMUR QC J0V 1N0, Canada
3578496 CANADA INC. LISE FORTIN 652 RUE BRABANT, STE-FOY QC G1X 3G9, Canada
BOUTIQUE MUSEE IMP-ART EXP-ART INC. LISE FORTIN 734 AVE ROCKLAND, OUTREMONT QC H2V 2Z6, Canada
LES PLACEMENTS S.P.I.V.O. INC. LISE FORTIN 6 GLADUE, APP 5, HULL QC J8Y 3R9, Canada
BIJOU INVENTE INC. LISE FORTIN 21 JONES AVE, TORONTO ON M4M 2Z7, Canada

Competitor

Search similar business entities

City Gatineau
Post Code J8Y 3E4

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 7316658 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