7500394 Canada Inc.

Address:
2141 Boul. St-joseph, Ottawa, ON K1C 1E7

7500394 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 7500394. The registration start date is March 22, 2010. The current status is Active.

Corporation Overview

Corporation ID 7500394
Business Number 819851460
Corporation Name 7500394 Canada Inc.
Registered Office Address 2141 Boul. St-joseph
Ottawa
ON K1C 1E7
Incorporation Date 2010-03-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GILLES LETOURNEAU 11 RUE DU BRUANT, GATINEAU QC J9A 2Y2, Canada
MARC BERTRAND 208 de la Chatelaine, GATINEAU QC J8V 2N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-03-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-03-22 current 2141 Boul. St-joseph, Ottawa, ON K1C 1E7
Name 2010-03-22 current 7500394 Canada Inc.
Status 2010-03-22 current Active / Actif

Activities

Date Activity Details
2010-03-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2141 BOUL. ST-JOSEPH
City OTTAWA
Province ON
Postal Code K1C 1E7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10978108 Canada Inc. 2181 St. Joseph Blvd., Orleans, ON K1C 1E7 2018-09-05
First Choice Auto Glass Plus Inc. 2181 St. Joseph Blvd, Orleans, ON K1C 1E7 2016-06-17
Rebel Technologies Inc. 2193 St-joseph Blvd., Orleans, ON K1C 1E7 2015-04-01
Traction Tires and Rims Plus Inc. 2141 St-joseph Blvd, Ottawa, ON K1C 1E7 2010-01-11
Traction Tires and Rims Inc. 2141 St.joseph Boul., Ottawa, ON K1C 1E7 2008-09-15
6668232 Canada Inc. 2297 St-joseph Blvd, Ottawa, ON K1C 1E7 2006-12-05
4387872 Canada Inc. 2181 St-joseph Blvd., Orleans, ON K1C 1E7 2006-10-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Barranco Consulting Inc. 899 Ethier Avenue, Orleans, ON K1C 0A1 2018-09-27
Raresies Rule / Ollier's Disease Canada 201-1921 Saint Joseph Boulevard, Orleans, ON K1C 0A3 2019-12-03
Personal Growth & Career Services Inc. 1931 St Joseph Blvd, Suite 107, Orleans, ON K1C 0A3 2009-06-23
J-leeka Investments Inc. 107 - 1931 St-joseph Blvd., Orleans, ON K1C 0A3 2004-03-24
Raf Souccar Consulting Services Inc. 137 Dream Court, Orleans, ON K1C 0A4 2014-12-17
Goyetche Consulting Inc. 121 Dream Court, Orleans, ON K1C 0A4 2006-07-13
Bhawani Anantaraman Foundation 1726 Sunview Drive, Orleans, ON K1C 0A4 1995-08-15
Syntec Industries Inc. 252b Titanium Private, Orleans, ON K1C 0A5 2019-12-31
Smart Care Technology Inc. 264b Titanium Pvt, Orleans, ON K1C 0A5 2014-07-08
Spring: Cheer-dance-tumbling Inc. 246a Titanium Avenue, Ottawa, ON K1C 0A5 2013-11-01
Find all corporations in postal code K1C

Corporation Directors

Name Address
GILLES LETOURNEAU 11 RUE DU BRUANT, GATINEAU QC J9A 2Y2, Canada
MARC BERTRAND 208 de la Chatelaine, GATINEAU QC J8V 2N6, Canada

Entities with the same directors

Name Director Name Director Address
PROGIMED INC. GILLES LETOURNEAU 5405 RUE DES SAPINS, MONTREAL QC H1T 2P6, Canada
Red Maple Bio Inc. Gilles Letourneau 920 Rue. Marquis, Saint Hubert QC J3Y 7W4, Canada
CONCEPTUM GESTION INC. GILLES LETOURNEAU 5405 RUE DES SAPINS, MONTREAL QC H1T 2P6, Canada
CONCEPTUM INFORMATIQUE (C.C.I.) INC. GILLES LETOURNEAU 5671 MARIE ROSE DUROCHER, MONTREAL QC H1T 3Z1, Canada
ACCEO Solutions Inc. GILLES LETOURNEAU 14, CHEMIN RAMEZAY, WESTMOUNT QC H3Y 3J6, Canada
ACCEO Solutions Inc. GILLES LETOURNEAU 14 CHEMIN RAMEZAY, WESTMOUNT QC H3Y 3J6, Canada
Distribution G.L.L.P. Inc. GILLES LETOURNEAU 310 RUE BELLEVUE, MAGOG QC J1X 3Y2, Canada
INT SYSTEMES D'INFORMATION INC. GILLES LETOURNEAU 5405 RUE DES SAPINS, MONTREAL QC H1T 2P6, Canada
ACCEO Solutions Inc. GILLES LETOURNEAU 14 CHEMIN RAMEZAY, WESTMOUNT QC H3Y 3J6, Canada
INT SYSTEMES D' INFORMATION INC. GILLES LETOURNEAU 14, chemin Ramezay, Westmount QC H3Y 3J6, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1C 1E7

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 7500394 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