7350708 CANADA INC.

Address:
503-2200, Rue Harriet-quimby, Montréal, QC H4R 0L2

7350708 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7350708. The registration start date is March 13, 2010. The current status is Active.

Corporation Overview

Corporation ID 7350708
Business Number 821587664
Corporation Name 7350708 CANADA INC.
Registered Office Address 503-2200, Rue Harriet-quimby
Montréal
QC H4R 0L2
Incorporation Date 2010-03-13
Dissolution Date 2017-01-09
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
MARTIN OUELLET 411-2200, rue Harriet-Quimby, Saint-Laurent QC H4R 0L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-03-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-05-31 current 503-2200, Rue Harriet-quimby, Montréal, QC H4R 0L2
Address 2017-09-07 2019-05-31 411-2200, Rue Harriet-quimby, Saint-laurent, QC H4R 0L2
Address 2010-03-13 2017-09-07 4 Jardin Des Vosges, Apt # 331, Iles Des Soeurs, QC H3E 2B3
Name 2010-03-13 current 7350708 CANADA INC.
Status 2017-02-21 current Active / Actif
Status 2017-01-09 2017-02-21 Dissolved / Dissoute
Status 2016-08-12 2017-01-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-08-20 2016-08-12 Active / Actif
Status 2012-08-14 2012-08-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-03-13 2012-08-14 Active / Actif

Activities

Date Activity Details
2017-02-21 Revival / Reconstitution
2017-01-09 Dissolution Section: 212
2014-07-31 Amendment / Modification Section: 178
2013-10-18 Amendment / Modification Section: 178
2010-03-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-02-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-06-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 503-2200, rue Harriet-Quimby
City Montréal
Province QC
Postal Code H4R 0L2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Evzo, Inc. 2200 Rue Harriet-quimby, Suite 207, Saint-laurent, QC H4R 0L2 2019-09-01
Andromeda Innovation Corporation 2200 Harriet-quimby #207, Montreal, QC H4R 0L2 2016-01-01
8456127 Canada Inc. 207-2200 Harriet-quimby, Montreal, QC H4R 0L2 2013-03-07
Jordan Alexander Design Inc. 2200 Harriet-quimby, 211, Montreal, QC H4R 0L2 2011-05-15
Datapile Inc. 2200 Harriet-quimby #207, Montreal, QC H4R 0L2 2017-01-01
Marty Crm, Inc. 2200 Rue Harriet-quimby, Suite 207, Montréal, QC H4R 0L2 2020-10-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8212198 Canada Inc. 3135 Ernest-hemingway Ave., Apt. 201, Saint-laurent, QC H4R 0A1 2012-06-07
7798202 Canada Inc. 3135 Avenue Ernest - Hemingway # 305, Montréal, QC H4R 0A1 2011-03-07
7265913 Canada Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2009-11-01
2976609 Canada Inc. 301-3135 Ernest-hemingway Ave, Saint-laurent, QC H4R 0A1 1993-11-26
James Dean Restaurant Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2018-03-06
120054 Canada Inc. 3155 Ernest-hemingway, #301, St-laurent, QC H4R 0A2 1982-12-23
Aratrans Canada Inc. 304-3175 Ernest Hemingway, St. Laurent, QC H4R 0A3 1989-03-01
2946424 Canada Inc. 3195 Ernest Hemingway, Unit 202, Saint-laurent, QC H4R 0A4 1993-08-18
Zarayan Financial Services Inc. 4239 Jean-talon O., #1202, Montreal, QC H4R 0A5 1991-09-25
Grand Galaxy Entertainment Inc. 208-3095 Av Ernest-hemingway, Montreal, QC H4R 0A6 2018-11-19
Find all corporations in postal code H4R

Corporation Directors

Name Address
MARTIN OUELLET 411-2200, rue Harriet-Quimby, Saint-Laurent QC H4R 0L2, Canada

Entities with the same directors

Name Director Name Director Address
8348910 Canada Inc. Martin Ouellet 389, chemin du Roy, Saint-Augustin-de-Desmaures QC G3A 0H1, Canada
4389760 CANADA INC. MARTIN OUELLET 338, AVENUE DE L'ÉPÉE, OUTREMONT QC H2V 3T6, Canada
SCENE ETHIQUE INC. MARTIN OUELLET 680 BOULEVARD MARIE VICTORIN, BOUCHERVILLE QC J4B 1Y1, Canada
7350678 CANADA INC. MARTIN OUELLET 4 JARDIN DES VOSGES, ILES DES SOEURS QC H3E 2B3, Canada
LES ENTREPRISES MAR-OUE INC. MARTIN OUELLET 32 RUE DES SAULES, RIVIERE DU LOUP QC G5R 4K8, Canada
M.O. BUILDING INC. Martin Ouellet 680, boul. Marie-Victorin, Boucherville QC J4B 1Y1, Canada
SCÈNE ÉTHIQUE INC. MARTIN OUELLET 680 BOUL. MARIE-VICTORIN, BOUCHERVILLE QC J4B 1Y1, Canada
VALTROL EQUIPMENT QUEBEC LIMITED MARTIN OUELLET 239 RUE DESERABLES, ST-HENRI QC G0R 3E0, Canada
99799 CANADA INC. MARTIN OUELLET 239 DES ERABLES, St-HENRI QC G0R 3E0, Canada
VALTROL EQUIPMENT ATLANTIC LIMITED MARTIN OUELLET 239 DESERABLES, SR-HENRI QC G0R 3E0, Canada

Competitor

Search similar business entities

City Montréal
Post Code H4R 0L2

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 7350708 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