7505370 CANADA INC.

Address:
5395 Rue Des Jockeys, Montréal, QC H4P 2T7

7505370 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7505370. The registration start date is April 29, 2010. The current status is Active.

Corporation Overview

Corporation ID 7505370
Business Number 814424255
Corporation Name 7505370 CANADA INC.
Registered Office Address 5395 Rue Des Jockeys
Montréal
QC H4P 2T7
Incorporation Date 2010-04-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Benny Kwok 2701-228 Bonis, Scarborough ON M1T 3W4, Canada
Michael Wong 26 Hillsborough Crescent, Richmand ON L4B 3X3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-04-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-06-27 current 5395 Rue Des Jockeys, Montréal, QC H4P 2T7
Address 2015-03-18 2016-06-27 3391 Rue Griffith, St-laurent, QC H4T 1W5
Address 2011-09-14 2015-03-18 3535, Boul. Saint-charles, Kirkland, QC H9H 5B9
Address 2010-04-29 2011-09-14 3608 St-charles, Kirkland, QC H9H 3C3
Name 2010-04-29 current 7505370 CANADA INC.
Status 2010-04-29 current Active / Actif

Activities

Date Activity Details
2010-04-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-11-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2020 2018-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-07-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-07-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5395 Rue des Jockeys
City Montréal
Province QC
Postal Code H4P 2T7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dollarama Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-10-20
4513631 Canada Inc. 5805 Royalmount Avenue, Mont-royal, QC H4P 0A1
Dollarama Inc. 5805 Royalmount Avenue, Mount-royal, QC H4P 0A1
Dollarama Holdings Gp Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-11-10
Dollarama Group Gp Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-11-10
Dollarama Gp Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-11-10
Dollarama International Inc. 5805 Royalmount Avenue, Mont-royal, QC H4P 0A1 2013-01-21
Aris Import Inc. 5805 Royalmount, Mont-royal, QC H4P 0A1 2004-11-05
9407421 Canada Inc. 5805 Royalmount Avenue, Mont-royal, QC H4P 0A1 2015-08-14
9414568 Canada Inc. 7317 Victoria #602, Montréal, QC H4P 0A3 2015-08-24
Find all corporations in postal code H4P

Corporation Directors

Name Address
Benny Kwok 2701-228 Bonis, Scarborough ON M1T 3W4, Canada
Michael Wong 26 Hillsborough Crescent, Richmand ON L4B 3X3, Canada

Entities with the same directors

Name Director Name Director Address
3378314 CANADA INC. BENNY KWOK 14 MARLEY CT, MARKHAM ON L3P 2L3, Canada
Dr. Michael Wong Optometry Professional Corporation Michael Wong 30 Meadowglen Place, Unit 1807, Scarborough ON M1G 0A6, Canada
Vaycay TV Inc. Michael Wong 368 Bloor Street West Apt 2, Toronto ON M5S 1X2, Canada
CBIC CANADIAN BUSINESS INVESTMENT CORPORATION MICHAEL WONG 800 RENE LEVESQUE WEST, SUITE 450, MONTREAL QC H3B 1X9, Canada
Jomasmik Ltd. Michael Wong 876 Liverpool Road, Pickering ON L1W 1S4, Canada
MING ROOM INC. MICHAEL WONG 6461 MISSISSAUGA ROAD, UNIT 1, MISSISSAUGA ON L5N 1A6, Canada
Wong Can Cook Inc. MICHAEL WONG 5473 FLATFORD ROAD, MISSISSAUGA ON L5V 1Y5, Canada
SiDa Design Inc. MICHAEL WONG 13 WINTERBURN TERRACE, NEPEAN ON K2G 5X9, Canada
3378314 CANADA INC. MICHAEL WONG 92 WINTERMUTE BLVD, SCARBOROUGH ON M1W 3P9, Canada
THE KARGYU SOCIETY MICHAEL WONG 100 ASPENWOOD DRIVE, WILLODALE ON M2H 2E9, Canada

Competitor

Search similar business entities

City Montréal
Post Code H4P 2T7

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 7505370 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