7546327 Canada Inc.

Address:
3333, Chemin Queen-mary, Bureau 580, Montréal, QC H3V 1A2

7546327 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 7546327. The registration start date is May 7, 2010. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 7546327
Business Number 813019452
Corporation Name 7546327 Canada Inc.
Registered Office Address 3333, Chemin Queen-mary
Bureau 580
Montréal
QC H3V 1A2
Incorporation Date 2010-05-07
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 11

Directors

Director Name Director Address
Philippe Simon 4679, rue Brébeuf, Montréal QC H2J 3L2, Canada
Jacques Dion 7954, rue Foucher, Montréal QC H2R 2L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-05-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-05-07 current 3333, Chemin Queen-mary, Bureau 580, Montréal, QC H3V 1A2
Name 2010-05-07 current 7546327 Canada Inc.
Status 2010-06-02 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2010-05-07 2010-06-02 Active / Actif

Activities

Date Activity Details
2010-05-07 Incorporation / Constitution en société

Office Location

Address 3333, Chemin Queen-Mary
City Montréal
Province QC
Postal Code H3V 1A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Labeo Technologies Inc. 442-3333 Ch Queen-mary, Montreal, QC H3V 1A2 2012-04-20
Environnement Stabilis Inc. 3333 Boul Queen Mary, MontrÉal, QC H3V 1A2 2000-05-17
Technologies Formmat Inc. 3333 Queen-mary, Suite 580, Montreal, QC H3V 1A2 1999-11-09
Stabilis Ingénierie Inc. 3333 Queen Mary, Suite 580, MontrÉal, QC H3V 1A2 1997-05-01
Sinanni Inc. 3333, Chemin Quenn Mary, Bureau 580, Montreal, QC H3V 1A2
Sinanni Inc. 3333 Queen Mary, Suite 580, Montr/al, QC H3V 1A2 1998-01-19
Amplix Inc. 3333 Queen Mary, Suite R320, Montreal, QC H3V 1A2 1998-02-24
Amplix Inc. 3333 Queen Mary, #r320, Montreal, QC H3V 1A2
Bio Energie Nord International Corp. 3333 Queen Mary, Suite 580, Montreal, QC H3V 1A2 2016-04-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Aades Consulting Inc. 4500 Chemin De La Côte-des-neiges, Suite 407, Montréal, QC H3V 0A1 2020-06-11
11111728 Canada Inc. 508-4500 Chemin De La Côte-des-neiges, Montréal, QC H3V 0A1 2018-11-23
Sharpsoft Inc. 4500 Ch Cote-des-neiges, Suite 402, Montreal, QC H3V 0A1 2016-07-20
Bindia Savaria Consulting Inc. 4500 Chemin De La Cote-des-neiges, Suite 608, Montreal, QC H3V 0A1 2020-07-08
6874665 Canada Ltd. 3335 Queen Mary, Montreal, QC H3V 1A1 2007-11-15
9884602 Canada Inc. 4994 CÔte-des-neiges, MontrÉal, QC H3V 1A4 2016-08-26
4084101 Canada Inc. 4970 Cote-des-neiges, App. 14, Montreal, QC H3V 1A4 2002-06-14
11927124 Canada Inc. 3355, Chemin Queen Mary, Suite 316, Montréal, QC H3V 1A5 2020-02-26
Gestion Davender Gupta Inc. 3355 Chemin Queen Mary, Suite 316, Montreal, QC H3V 1A5 2011-02-16
Atech-media Systems Ltd. 3355 Queen Mary # 417, MontrÉal, QC H3V 1A5 2006-09-12
Find all corporations in postal code H3V

Corporation Directors

Name Address
Philippe Simon 4679, rue Brébeuf, Montréal QC H2J 3L2, Canada
Jacques Dion 7954, rue Foucher, Montréal QC H2R 2L1, Canada

Entities with the same directors

Name Director Name Director Address
ENVIRONNEMENT STABILIS INC. JACQUES DION 505 CHEMIN DES PATRIOTES, ST-HILAIRE QC J3H 3H7, Canada
Sinanni inc. JACQUES DION 7954, RUE FOUCHER, MONREAL QC H2R 2L1, Canada
LES SERVICES DE GESTION IMMOBILIERE BOGESTE INC. JACQUES DION 3 CALVIN, CANDIAC QC , Canada
DION, LAUZON & GOLLIN INC. JACQUES DION 1290 RUE EVANGELINE, SHERBROOKE QC J1N 5A2, Canada
QIKIQTAALUK ENVIRONMENTAL INC. JACQUES DION 7954 RUE FOUCHER, MONTREAL QC H2R 2L1, Canada
ALLOYTEC MECHANICAL LIMITED JACQUES DION 532 CROISSANT SIMONET, ILE BIZARD QC H9C 9Z7, Canada
RENOUEMENT CONJUGAL ST-JEROME INC. Jacques Dion 2346 Montee Duquette, Ste- Julienne QC J0K 2T0, Canada
LES SERVICES DE PLANIFICATION IMMOBILIERE BOPLAN INC. JACQUES DION 3 RUE CALVIN, CANDIAC QC , Canada
POLY-GÉRANCE (1995) LTÉE JACQUES DION 1350 ST-LÉANDRE, ANCIENNE-LORETTE QC G2E 2S7, Canada
INSTITUT CANADIEN DES SEMENCES JACQUES DION 300 ROUTE 243, MELBOURNE QC J0B 1X0, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3V 1A2

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 7546327 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