7513186 CANADA INC.

Address:
1501, Rue AmpÈre Suite 200, Boucherville, QC J4B 5Z5

7513186 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7577010. The registration start date is June 14, 2010. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 7577010
Business Number 807070867
Corporation Name 7513186 CANADA INC.
Registered Office Address 1501, Rue AmpÈre Suite 200
Boucherville
QC J4B 5Z5
Incorporation Date 2010-06-14
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHELINE MONETTE 2873, rue Lamoureux, Val-David QC J0T 2N0, Canada
GILLES JEAN 11A, RUE PRINCIPALE, ST-AIMÉ-DES-LACS QC G0T 1S0, Canada
JEAN-EUDES CORMIER 237, boulevard Perron Ouest, New Richmond QC G0C 2B0, Canada
YVES GAGNON 426, ROUTE 315 NORD, CHÉNÉVILLE QC J0V 1E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-06-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-06-14 current 1501, Rue AmpÈre Suite 200, Boucherville, QC J4B 5Z5
Name 2013-11-01 current 7513186 CANADA INC.
Name 2010-06-14 2013-11-01 7577010 CANADA INC.
Status 2013-11-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2010-06-14 2013-11-01 Active / Actif

Activities

Date Activity Details
2013-11-01 Amendment / Modification Name Changed.
Section: 178
2013-10-30 Amendment / Modification Section: 178
2010-08-19 Amendment / Modification
2010-06-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-05-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2013-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-06-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1501, RUE AMPÈRE SUITE 200
City BOUCHERVILLE
Province QC
Postal Code J4B 5Z5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7513178 Canada Inc. 1501, Rue AmpÈre Suite 200, Boucherville, QC J4B 5Z5 2010-06-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
10689807 Canada Inc. 1501 Rue Ampère Bureau 200, Boucherville, QC J4B 5Z5 2018-03-19
9947922 Canada Inc. 1351 Ampère, Suite F, Boucherville, QC J4B 5Z5 2016-10-18
Sungam Corp. 1271, Rue Ampère, Boucherville, QC J4B 5Z5 2013-04-26
Services Financiers Groupe Bmr Inc. 1501, Rue Ampère, Suite 200, Boucherville, QC J4B 5Z5 2010-08-11
Qualum-immo Inc. 1311, Rue Ampère, Boucherville, QC J4B 5Z5 2010-04-08
Gestion Loumax Inc. 1271, Ampère, Boucherville, QC J4B 5Z5 2008-06-09
Placements Carrousel Inc. 1401, Ampère, Boucherville, QC J4B 5Z5 2008-05-30
Gestion Blgg Inc. 1501, Rue Ampère, Bureau 200, Boucherville, QC J4B 5Z5 2007-05-02
Magnor Inc. 1271 Rue Ampere, Boucherville, QC J4B 5Z5 2006-04-28
Éditions Planimag Inc. 1501 AmpÈre Bur105, Boucherville, QC J4B 5Z5 2004-12-09
Find all corporations in postal code J4B 5Z5

Corporation Directors

Name Address
MICHELINE MONETTE 2873, rue Lamoureux, Val-David QC J0T 2N0, Canada
GILLES JEAN 11A, RUE PRINCIPALE, ST-AIMÉ-DES-LACS QC G0T 1S0, Canada
JEAN-EUDES CORMIER 237, boulevard Perron Ouest, New Richmond QC G0C 2B0, Canada
YVES GAGNON 426, ROUTE 315 NORD, CHÉNÉVILLE QC J0V 1E0, Canada

Entities with the same directors

Name Director Name Director Address
4045068 CANADA INC. GILLES JEAN 11 A, RUE PRINCIPALE, ST-AIME-DES-LACS QC G0T 1S0, Canada
4346921 CANADA INC. GILLES JEAN 11 A, RUE PRINCIPALE, ST-AIME-DES-LACS QC G0T 1S0, Canada
LLOYDMINSTER ECONOMIC DEVELOPMENT AUTHORITY LTD. GILLES JEAN 2802 50TH AVENUE, LIOYDMINSTER AB T9V 2S3, Canada
4198557 CANADA INC. Gilles Jean 11A, rue Principale, Saint-Aimé-des-Lacs QC G0T 1S0, Canada
2854571 CANADA INC. GILLES JEAN 155 PLACE DU QUAI, PERCE QC G0C 2L0, Canada
3758958 CANADA INC. GILLES JEAN 155 PLACE DU QUAI, PERCÉ QC G0C 2L0, Canada
147755 CANADA INC. GILLES JEAN 11 A, RUE PRINCIPALE, SAINT-AIMÉ-DES-LACS QC G0T 1S0, Canada
Commission de développement économique des Patriotes Gaspésien(ne)s, Haute-Gaspésie, Côte-de-Gaspé et Rocher-Percé GILLES JEAN 155 PLACE DU QUAI, PERCÉ QC G0C 2L0, Canada
95169 CANADA LTEE GILLES JEAN 135, EMILE DES PINS, CHARLEMAGNE QC J5Z 1C3, Canada
147755 Canada Inc. GILLES JEAN 11A RUE PRINCIPALE, SAINT-AIME-DES-LACS QC G0T 1S0, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B 5Z5

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 7513186 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