7513445 Canada Inc.

Address:
1503, Rue De L'industrie, Beloeil, QC J3G 4S5

7513445 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 7513445. The registration start date is April 1, 2010. The current status is Active.

Corporation Overview

Corporation ID 7513445
Business Number 818319063
Corporation Name 7513445 Canada Inc.
Registered Office Address 1503, Rue De L'industrie
Beloeil
QC J3G 4S5
Incorporation Date 2010-04-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Robert Bertrand 410, 3e Rang Nord, Saint-Charles-sur-Richelieu QC J0H 2G0, Canada
Sylvain Tremblay 240, rue Antonio-Barrette, Drummondville QC J2C 6J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-04-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-04-14 current 1503, Rue De L'industrie, Beloeil, QC J3G 4S5
Address 2010-04-01 2010-04-14 651 Rue Notre-dame Ouest, 3e étage, Montréal, QC H3C 1J1
Name 2010-04-01 current 7513445 Canada Inc.
Status 2010-03-30 current Active / Actif

Activities

Date Activity Details
2010-04-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-09-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-07-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1503, rue de l'Industrie
City Beloeil
Province QC
Postal Code J3G 4S5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9926399 Canada Inc. 3126 Rue Bernard Pilon, Saint-mathieu-de-beloeil, QC J3G 4S5 2016-09-29
Distribution AstÉria International Inc. 1651, Rue De L'industrie, Beloeil, QC J3G 4S5 2016-09-28
8987599 Canada Inc. 3122 Rue Bernard-pilon, Saint-mathieu-de-beloeil, QC J3G 4S5 2014-08-13
8556113 Canada Inc. 3125 Bernard, Pilon #7, St Mathieu De Beloeil, QC J3G 4S5 2014-02-10
7944616 Canada Inc. 1981 Rue Bernard-pilon, Beloeil, QC J3G 4S5 2011-08-11
Expert En BÂtiment Rmg Inc. 62, Ch Trudeau, St-mathieu-beloeil, QC J3G 4S5 2011-07-19
7736681 Canada Inc. 16, Rue Beauchesne, Saint-mathieu-de-beloeil, QC J3G 4S5 2010-12-24
7722729 Canada Inc. 1981, Rue Bernard-pilon, Beloeil, QC J3G 4S5 2010-12-09
7652216 Canada Inc. 1701, Boulevard De L'industrie, Beloeil, QC J3G 4S5 2010-09-17
4542258 Canada Inc. 1625 De L'industrie, Beloeil, QC J3G 4S5 2009-12-10
Find all corporations in postal code J3G 4S5

Corporation Directors

Name Address
Robert Bertrand 410, 3e Rang Nord, Saint-Charles-sur-Richelieu QC J0H 2G0, Canada
Sylvain Tremblay 240, rue Antonio-Barrette, Drummondville QC J2C 6J1, Canada

Entities with the same directors

Name Director Name Director Address
Le Groupe Cress Inc. - ROBERT BERTRAND 46 PROUDFOOT, FORT COULONGE QC J0X 1V0, Canada
LES ALARMES CAVALIER LTEE ROBERT BERTRAND 1013 THIERRY, VILLE LASALLE QC H8N 1J8, Canada
GESTION ROBERT R.B. BERTRAND INC. ROBERT BERTRAND 325 FRONT ROYAL, L'ORIGNAL ON K0B 1K0, Canada
NATIVE COUNCIL OF CANADA ROBERT BERTRAND 21 RUE BRODEUR, GATINEAU QC J8Y 2P6, Canada
BERTPORE AGGREGATE INC. ROBERT BERTRAND 325 FRONT STREET, L'ORIGNAL ON K0B 1K0, Canada
140111 CANADA INC. ROBERT BERTRAND 154 ch. Touraine, Saint-Sauveur QC J0R 1R3, Canada
LOUISART LTEE ROBERT BERTRAND 5367 DE LAMOTHE, MONTREAL QC H4J 1J9, Canada
PONTIAC MASONIC CORPORATION ROBERT Bertrand -, PO BOX 747, FORT COULONGE QC J0X 1V0, Canada
VAREM LTEE ROBERT BERTRAND 5367 RUE DE LAMOTHE, MONTREAL QC , Canada
4154479 CANADA INC. ROBERT BERTRAND 10 DES MELEZES, PONT-ROUGE QC G3H 3C1, Canada

Competitor

Search similar business entities

City Beloeil
Post Code J3G 4S5

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 7513445 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