7506058 Canada Inc.

Address:
100-1475 55th Avenue, Dorval, QC H9P 2W3

7506058 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 7506058. The registration start date is March 23, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7506058
Business Number 819739061
Corporation Name 7506058 Canada Inc.
Registered Office Address 100-1475 55th Avenue
Dorval
QC H9P 2W3
Incorporation Date 2010-03-23
Dissolution Date 2020-01-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
John Gray 296 Dupras Avenue, Lasalle QC H8R 3S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-03-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-03-23 current 100-1475 55th Avenue, Dorval, QC H9P 2W3
Name 2010-03-23 current 7506058 Canada Inc.
Status 2020-01-20 current Dissolved / Dissoute
Status 2019-08-23 2020-01-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-03-24 2019-08-23 Active / Actif

Activities

Date Activity Details
2020-01-20 Dissolution Section: 212
2010-03-23 Incorporation / Constitution en société

Office Location

Address 100-1475 55th Avenue
City Dorval
Province QC
Postal Code H9P 2W3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8773254 Canada Inc. 1875 - 55 Ave, Dorval, QC H9P 2W3 2014-01-30
8696624 Canada Inc. 1495 55e Avenue, Dorval, QC H9P 2W3 2013-11-14
7298951 Canada Inc. 1695- 55th Avenue, Dorval, QC H9P 2W3 2009-12-17
3911624 Canada Inc. 1695 55th Ave, Dorval, QC H9P 2W3 2001-12-28
3340210 Canada Inc. 1615 55th Avenue, Dorval, QC H9P 2W3 1997-01-24
Intermove Canada (1992) LtÉe 1475 55th Avenue, Dorval, QC H9P 2W3 1992-11-30
Les Industries Shorworld Inc. 1723 55th Avenue, Dorval, QC H9P 2W3 1991-05-17
Transport De Conteneurs Scanwell (canada) Inc. 1455 - 55th Avenue, Dorval, QC H9P 2W3 1989-01-25
165466 Canada Inc. 1875 55th Avenue, Dorval, QC H9P 2W3 1989-01-18
Walpert Industries Ltd. 1695, 55th Avenue, Dorval, QC H9P 2W3 1983-03-15
Find all corporations in postal code H9P 2W3

Corporation Directors

Name Address
John Gray 296 Dupras Avenue, Lasalle QC H8R 3S6, Canada

Entities with the same directors

Name Director Name Director Address
94892 CANADA INC. JOHN GRAY 4362 RUE KING, PIERREFONDS QC H9H 2E6, Canada
106670 CANADA INC. JOHN GRAY 296 DUPRAS, LASALLE QC H8R 3S6, Canada
Canadian Service Dog Foundation JOHN GRAY 1054 APOLYDLOR AVENUE, OTTAWA ON K1H 8A9, Canada
Siccar Consulting Inc. John Gray 2424 Cavendish Drive, Burlington ON L7P 3B9, Canada
CONSAT INC. JOHN GRAY 53 CHEMIN FINCHLEY, HAMPSTEAD QC H3X 2Z6, Canada
Nickel-a-Drink for Addictions and Mental Health Research Foundation JOHN GRAY 2761 SHORELINE DRIVE, VICTORIA BC V9B 1M7, Canada
SOUTHGUARD LIMITED JOHN GRAY 2425 DOULTON DRIVE, MISSISSUAGA ON L5H 3M4, Canada
LAZER MAZE INC. JOHN GRAY 4 CEDAR PLACE, R.R.#2, ORANGEVILLE ON L9W 2Y9, Canada
CANADIAN LADIES PROFESSIONAL GOLFERS ASSOCIATION INC. - (CLPGA) JOHN GRAY 2180 MARINE DR SUITE 1408, OAKVILLE ON L6L 5V2, Canada
JOHN GRAY MANAGEMENT INC. JOHN GRAY SUITE 3 37 METCALFE STREET, TORONTO ON M4X 1R7, Canada

Competitor

Search similar business entities

City Dorval
Post Code H9P 2W3

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
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 7506058 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