7551142 Canada Inc.

Address:
11 Impasse De La Clairière, Cantley, QC J8V 0C2

7551142 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 7551142. The registration start date is May 12, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7551142
Business Number 812114668
Corporation Name 7551142 Canada Inc.
Registered Office Address 11 Impasse De La Clairière
Cantley
QC J8V 0C2
Incorporation Date 2010-05-12
Dissolution Date 2019-10-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Stéphane Noël 11 Impasse de la Clairière, Cantley QC J8V 0C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-05-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-08-23 current 11 Impasse De La Clairière, Cantley, QC J8V 0C2
Address 2010-05-12 2011-08-23 30 Suerat, Cantley, QC J8V 3L6
Name 2010-05-12 current 7551142 Canada Inc.
Status 2019-10-16 current Dissolved / Dissoute
Status 2010-05-12 2019-10-16 Active / Actif

Activities

Date Activity Details
2019-10-16 Dissolution Section: 210(3)
2010-05-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-08-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 11 Impasse de la Clairière
City Cantley
Province QC
Postal Code J8V 0C2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9852379 Canada Inc. 10 Rue Lesage, Cantley, QC J8V 0C2 2016-09-01
8646619 Canada Inc. 16 Imp. De La Clairiere, Cantley, QC J8V 0C2 2013-09-26
6573843 Canada Inc. 33, Rue Lesage, Gatineau, QC J8V 0C2 2006-06-01
Silvec Construction Ltee 8 Rue Lesage, Cantley, QC J8V 0C2 1994-11-28
4086996 Canada Inc. 8 Rue Lesage, Cantley, QC J8V 0C2 2002-06-19
9025090 Canada Inc. 15, Impasse Des Campagnards, Cantley, QC J8V 0C2 2014-09-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12262126 Canada Inc. 38, Rue De Port-daniel, Gatineau, QC J8V 0A1 2020-08-12
8187894 Canada Inc. 42, Rue Port-daniel, Gatineau, QC J8V 0A1 2012-05-08
Zaxia Inc. 11 Rue Port-daniel, Gatineau, QC J8V 0A1 2006-02-14
4314450 Canada Inc. 8 Ave. Des Grands Jardins, Gatineau, QC J8V 0A1 2005-07-21
10733687 Canada Inc. 14 Impasse D'anticosti, Gatineau, QC J8V 0A2 2018-04-14
9417702 Canada Inc. 74, Avenue Des Grands-jardins, Gatineau, QC J8V 0A2 2015-08-25
10772313 Canada Inc. 14 Impasse D'anticosti, Gatineau, QC J8V 0A2 2018-05-07
Michelle Soucy Holdings Limited 58 Impasse D'anticosti, Gatineau, QC J8V 0A3 2000-07-28
Netstate Inc. 109 Impasse D'anticosti, Gatineau, QC J8V 0A4 2018-01-31
8142661 Canada Inc. 158, Impasse D'anticosti, Gatineau, QC J8V 0A4 2012-03-16
Find all corporations in postal code J8V

Corporation Directors

Name Address
Stéphane Noël 11 Impasse de la Clairière, Cantley QC J8V 0C2, Canada

Entities with the same directors

Name Director Name Director Address
GESTION DAVID LAUZON INC. Stéphane Noël 30, avenue Banville, La Sarre QC J9Z 3C8, Canada
HELI-MECANIX INC. Stéphane Noël 30, avenue Banville, La Sarre QC J9Z 3C8, Canada
GESTION STÉPHANE NOËL INC. Stéphane Noël 30, avenue Banville, La Sarre QC J9Z 3C8, Canada
GESTION STÉPHANE NOËL INC. Stéphane Noël 30, rue Banville, La Sarre QC J9Z 3C8, Canada
HELI EXPLORE INC. STÉPHANE NOËL 30, AVENUE BANVILLE, LA SARRE QC J9Z 3C8, Canada

Competitor

Search similar business entities

City Cantley
Post Code J8V 0C2

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 7551142 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