7350066 CANADA INC.

Address:
245, Rue Orchard, Saint-bruno, QC J3V 2M4

7350066 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7350066. The registration start date is March 12, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7350066
Business Number 821754462
Corporation Name 7350066 CANADA INC.
Registered Office Address 245, Rue Orchard
Saint-bruno
QC J3V 2M4
Incorporation Date 2010-03-12
Dissolution Date 2018-06-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GUY BERNIER 245, RUE ORCHARD, SAINT-BRUNO QC J3V 2M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-03-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-03-12 current 245, Rue Orchard, Saint-bruno, QC J3V 2M4
Name 2010-03-12 current 7350066 CANADA INC.
Status 2018-06-11 current Dissolved / Dissoute
Status 2010-03-12 2018-06-11 Active / Actif

Activities

Date Activity Details
2018-06-11 Dissolution Section: 210(1)
2010-03-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-05-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 245, rue Orchard
City Saint-Bruno
Province QC
Postal Code J3V 2M4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6957641 Canada Inc. 345 Rue Orchard, St-bruno, QC J3V 2M4 2008-04-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion M.s.j. Inc. 3217 Rue De L'hamamelis, St-bruno, QC J3V 0A3 2015-07-14
Tube4 Conveyor Inc. 3172 Rue Hamamelis, St-bruno De Montarville, QC J3V 0A3 2014-09-24
6363938 Canada Inc. 3162 Rue De L'hamamÈlis, St Bruno, QC J3V 0A3 2005-03-16
Les Placements Yves Baillargeon Ltee 3305, Rue De L'aronia, Saint-bruno-de-montarville, QC J3V 0A4 1980-05-12
Sokologistik Inc. 3010, Rue Du Gadelier, Saint-bruno, QC J3V 0A5 2013-08-28
Camapro Services Inc. 3141, Rue Du Gadelier, Saint-bruno, QC J3V 0A5 2008-08-22
6798641 Canada Inc. 3081 Rue Du Gadelier, Saint-bruno, QC J3V 0A5 2007-06-29
Camapro Solutions Inc. 3141 Rue Du Gadelier, Saint Bruno, QC J3V 0A5 2006-11-30
Virtual Eye Care Md Inc. 3200 Blv. De Boucherville, St-bruno, QC J3V 0A5 2006-06-07
Virtual Eyes Md Inc. 3200 Blv. De Bourcheville, St. Bruno, QC J3V 0A5 2006-04-21
Find all corporations in postal code J3V

Corporation Directors

Name Address
GUY BERNIER 245, RUE ORCHARD, SAINT-BRUNO QC J3V 2M4, Canada

Entities with the same directors

Name Director Name Director Address
ROYAL AVIATION INC. GUY BERNIER 593 BOULEVARD RICHELIEU, ST-MATHIAS QC J0L 2G0, Canada
EQUIPLAST INC. GUY BERNIER 12 FELIX ANTOINE, BLAINVILLE QC J7C 4T9, Canada
3169791 CANADA INC. GUY BERNIER 593 CHEMIN DES PATRIOTES, ST-MATHIAS SUR RICHELIEU QC J0L 2G0, Canada
MEDIACOM INDUSTRIES INC. GUY BERNIER 4160 GROSVENOR, MONTREAL QC , Canada
3425479 CANADA INC. GUY BERNIER 329 RUE ISABELLE-MOYEN, ILE-BIZARD QC H9C 1T1, Canada
141171 CANADA INC. GUY BERNIER 329 ISABELLE MOYEN, ILE BIZARD QC , Canada
AÉROTURBINE TECHNOLOGIES INC. GUY BERNIER 593 CHEMIN DES PATRIOTES, ST-MATHIAS SUR RICHELIEU QC J3L 6A2, Canada
CULINAR FOODS INC. GUY BERNIER 11793 JOSEPH CASAVANT, MONTREAL QC H3M 2C3, Canada
SERVICES CONIFAIR INC. GUY BERNIER 593 CHEMIN PATRIOTES, ST-MATHIAS QC J0L 2G0, Canada
AERO-NOVATION INC. GUY BERNIER 593 CHEMIN DES PATRIOTES, ST MATHIAS QC J0L 2G0, Canada

Competitor

Search similar business entities

City Saint-Bruno
Post Code J3V 2M4

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
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 7350066 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