7533543 CANADA INC.

Address:
1751 Richardson, Bureau 2500, Montréal, QC H3K 1G6

7533543 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7533543. The registration start date is May 1, 2010. The current status is Active.

Corporation Overview

Corporation ID 7533543
Business Number 814175659
Corporation Name 7533543 CANADA INC.
Registered Office Address 1751 Richardson
Bureau 2500
Montréal
QC H3K 1G6
Incorporation Date 2010-05-01
Dissolution Date 2014-02-11
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Alain Gervais 1751, Richardson, app. 2500, Montréal QC H3K 1G8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-05-03 current 1751 Richardson, Bureau 2500, Montréal, QC H3K 1G6
Address 2010-05-01 2010-05-03 651 Rue Notre-dame Ouest, 3e étage, Montréal, QC H3C 1J1
Name 2010-05-01 current 7533543 CANADA INC.
Status 2014-05-06 current Active / Actif
Status 2014-02-11 2014-05-06 Dissolved / Dissoute
Status 2013-09-13 2014-02-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-04-23 2013-09-13 Active / Actif

Activities

Date Activity Details
2014-05-06 Revival / Reconstitution
2014-02-11 Dissolution Section: 212
2010-05-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1751 Richardson
City Montréal
Province QC
Postal Code H3K 1G6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Colley Motorships Ltd. 1751 Richardson, Suite 3115, Montreal, QC H3K 1G6 1958-11-20
Atvent Solutions Inc. 1751 Richardson, Bureau 5117, Montreal, QC H3K 1G6 1999-01-14
Subli Concept Inc. 1751 Richardson, Bureau 4103, Montreal, QC H3K 1G6 1999-01-14
Virtuel CrÉation MultimÉdia Inc. 1751 Richardson, Bureau 3. 120, Montreal, QC H3K 1G6 1999-06-04
Douglas M. Honegger & Associates Inc. 1751 Richardson, Suite 3112, Montreal, QC H3L 1G6 1999-08-23
Maltais Media Inc. 1751 Richardson, Bureau 8133, Montreal, QC H3K 1G6 2000-02-01
Padiad Advertising Inc. 1751 Richardson, Suite 6533, Montreal, QC H3K 1G6 2001-09-20
Blueslice Networks Inc. - 1751 Richardson, Suite 7500, Montreal, QC H3K 1G6 2001-11-30
Novasaco Inc. 1751 Richardson, Suite 2111, MontrÉal, QC H3K 1G6 2005-06-06
4210930 Canada Inc. 1751 Richardson, Suite 4202, Montreal, QC H3K 1G6 2004-11-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fondation Du Réseau Des Carrefours Jeunesse-emploi Du Québec 6119-1751 Rue Richardson, Montréal, QC H3K 1G6 2020-07-23
12148781 Canada Inc. T10-1751 Rue Richardson, Montreal, QC H3K 1G6 2020-06-22
11845454 Canada Inc. Unit T-10, 1751 Rue Richardson, Montreal, QC H3K 1G6 2020-01-15
Jenny's Pick Inc. 1751, Rue Richardson # 5105, Montréal, QC H3K 1G6 2018-08-30
Herbaly Marketplace Inc. 4.113 - 1751, Rue Richardson, Montréal, QC H3K 1G6 2018-07-25
10648060 Canada Inc. 1751 Rue Richardson, Suite 2525, Montréal, QC H3K 1G6 2018-02-23
Sporticon Inc. 1751 Rue Richardson, Apt. 3112, Montréal, QC H3K 1G6 2017-09-26
Les Solutions De Paiement Fx Billing Can Inc. 4102-1751 Rue Richardson, Montréal, QC H3K 1G6 2017-05-30
9803408 Canada Inc. 4408-1751 Rue Richardson, Montréal, QC H3K 1G6 2016-06-22
Rr Sequences Inc. 1751 Richardson, Suite 4200, Montreal, QC H3K 1G6 2014-07-10
Find all corporations in postal code H3K 1G6

Corporation Directors

Name Address
Alain Gervais 1751, Richardson, app. 2500, Montréal QC H3K 1G8, Canada

Entities with the same directors

Name Director Name Director Address
4198191 CANADA INC. ALAIN GERVAIS 25 CHAMBERLIN, CHELSEA QC J9B 1B5, Canada
LES IMMEUBLES BEAUJOUR INC. ALAIN GERVAIS 3686 BELLERIVE, CARIGNAN QC J3L 3P9, Canada
7073054 CANADA INC. ALAIN GERVAIS 25 CHAMBERLIN, CHELSEA QC J1J 1B5, Canada
7832737 CANADA INC. Alain GERVAIS 25, chemin Chamberlin, Chelsea QC J9B 1B5, Canada
8478619 CANADA INC. Alain GERVAIS 25 rue Chamberlin, CHELSEA QC J9B 1B5, Canada
4511395 CANADA INC. ALAIN GERVAIS 25 CHEMIN CHAMBERLIN, CHELSEA QC J9B 1B5, Canada
10601187 CANADA INC. Alain GERVAIS 25 Chemin Chamberlin, Chelsea QC J9B 1B5, Canada
UNION CANADIENNE POUR LE DÉVELOPPEMENT DU GABON (U.C.D.G.) ALAIN GERVAIS 2455 CH.STE-FOY,APT.101, STE-FOY QC G1V 1T4, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3K 1G6

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 7533543 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