7530846 CANADA INC.

Address:
673 Rue Maclaren Est, Gatineau, QC J8L 0W5

7530846 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7530846. The registration start date is April 23, 2010. The current status is Active.

Corporation Overview

Corporation ID 7530846
Business Number 814931861
Corporation Name 7530846 CANADA INC.
Registered Office Address 673 Rue Maclaren Est
Gatineau
QC J8L 0W5
Incorporation Date 2010-04-23
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
STÉPHANE QUESNEL 673 RUE MACLAREN EST, GATINEAU QC J8L 0W5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-04-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-10-18 current 673 Rue Maclaren Est, Gatineau, QC J8L 0W5
Address 2010-04-23 2016-10-18 21 Chemin Des Plateaux, Lochaber Ouest, QC J0X 3B0
Name 2010-04-23 current 7530846 CANADA INC.
Status 2010-04-23 current Active / Actif

Activities

Date Activity Details
2010-04-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-02-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 673 RUE MACLAREN EST
City GATINEAU
Province QC
Postal Code J8L 0W5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
MaÇonnerie Stg Inc. 700, Rue Maclaren Est, Gatineau, QC J8L 0W5 2019-04-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Guillaume Richard Inc. 1293, Route 309, L'ange-gardien, QC J8L 0A5 2016-04-07
Diy Investments Inc. 70 John Road, Mayo, QC J8L 0A6 2020-08-31
10836346 Canada Inc. 155 Chemin Des Libellules, Mayo, QC J8L 0A6 2018-07-12
Live Edge Timber Co. Inc. 70 Chemin John, Mayo, QC J8L 0A6 2016-07-15
7256655 Canada Inc. 220 Ch.des Libellules, Mayo, QC J8L 0A6 2009-10-08
6976743 Canada Inc. 165, Chemin Des Libellules, Mayo, QC J8L 0A6 2008-05-15
8533547 Canada Inc. 58 Chemin Du Vol-à-voile, L'ange-gardien, QC J8L 0A7 2013-05-29
4511191 Canada Inc. 66 Chemin Du Vol À Voile, L'ange Gardien, QC J8L 0A7 2009-02-27
6927114 Canada Inc. 94 Chemin Vol-À-voile, L'ange-gardien, QC J8L 0A7 2008-02-21
3246353 Canada Inc. 82, Chemin Du Vol-À-voile, L'ange-gardien, QC J8L 0A7 1996-04-02
Find all corporations in postal code J8L

Corporation Directors

Name Address
STÉPHANE QUESNEL 673 RUE MACLAREN EST, GATINEAU QC J8L 0W5, Canada

Entities with the same directors

Name Director Name Director Address
12323915 Canada Inc. Stéphane QUESNEL 673, rue Maclaren Est, Gatineau QC J8L 0W5, Canada
9218360 CANADA INC. Stéphane Quesnel 673 Maclarens Est, Gatineau QC J8L 0W5, Canada
8789690 Canada Inc. Stéphane QUESNEL 673, rue MacLaren Est, Gatineau QC J8L 0W5, Canada
4154401 Canada Inc. Stéphane Quesnel 673 MACLAREN EST, GATINEAU QC J8L 0W5, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8L 0W5

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 7530846 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