7578016 Canada Inc.

Address:
3465 Du Souverain, Laval, QC H7E 0B5

7578016 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 7578016. The registration start date is June 15, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7578016
Business Number 806847869
Corporation Name 7578016 Canada Inc.
Registered Office Address 3465 Du Souverain
Laval
QC H7E 0B5
Incorporation Date 2010-06-15
Dissolution Date 2014-09-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Massimo Bauco 3457 du Souverain, Laval QC H7E 0B5, Canada
Giuseppe Merandi 3465 du Souverain, Laval QC H7E 0B5, Canada
9148-5979 Quebec Inc (Donato Trafficante) 3136 des Gouverneurs, Laval QC H7E 5L7, Canada
Giovanni Capparelli 43 Lacey Green, Kirkland QC H9H 3H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-06-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-06-15 current 3465 Du Souverain, Laval, QC H7E 0B5
Name 2010-06-15 current 7578016 Canada Inc.
Status 2014-09-26 current Dissolved / Dissoute
Status 2010-06-15 2014-09-26 Active / Actif

Activities

Date Activity Details
2014-09-26 Dissolution Section: 210(2)
2010-06-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-09-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-11-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-01-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3465 du Souverain
City Laval
Province QC
Postal Code H7E 0B5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9403825 Canada Inc. 3434, Rue Du Souverain, Laval, QC H7E 0B5 2015-08-12
8170614 Canada Inc. 3449 Rue Du Souverain, Laval, QC H7E 0B5 2012-04-18
6584586 Canada Inc. 3429 Rue Du Souverain, Laval, QC H7E 0B5 2006-06-15
6088635 Canada Inc. 3425, Rue Du Souverain, Laval, QC H7E 0B5 2003-04-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12330351 Canada Inc. 3484 Du Commandant St, Laval, QC H7E 0A1 2020-09-10
9745084 Canada Inc. 3503 De L'amiral Street, Laval, QC H7E 0A1 2016-05-09
Pratique Medicale M.s. Seck Inc. 3495 Rue Du Commandant, Laval, QC H7E 0A1 2012-10-03
Les Placements Alessandro Colombo Inc. 3524 Rue De L'amiral, Laval, QC H7E 0A1 2011-12-16
7929277 Canada Inc. 3484 Rue De Commandant, Laval, QC H7E 0A1 2011-09-13
6674780 Canada Inc. 3491 Rue De Commandant, Laval, QC H7E 0A1 2006-12-18
Totalshred Incorporated 3472 Commandant, Laval, QC H7E 0A1 2003-08-01
3820165 Canada Inc. 3503 Rue De L'amiral, Laval, QC H7E 0A1 2000-10-10
Groupe De Consultation En Import/export Nicomar Inc. 3512 De L'amiral, Laval, QC H7E 0A1 1997-06-02
Gestion Sentra Inc. 3507 De L'amiral, Laval, QC H7E 0A1 1980-11-13
Find all corporations in postal code H7E

Corporation Directors

Name Address
Massimo Bauco 3457 du Souverain, Laval QC H7E 0B5, Canada
Giuseppe Merandi 3465 du Souverain, Laval QC H7E 0B5, Canada
9148-5979 Quebec Inc (Donato Trafficante) 3136 des Gouverneurs, Laval QC H7E 5L7, Canada
Giovanni Capparelli 43 Lacey Green, Kirkland QC H9H 3H6, Canada

Entities with the same directors

Name Director Name Director Address
Medicam Holdings Inc. Giovanni Capparelli 43 de Lacey Green, Kirkland QC H9H 3H6, Canada
4182367 CANADA INC. Giovanni Capparelli 38 Lacey Green Street, Kirkland QC H9H 3H2, Canada
Medicam Canada Inc. Giovanni Capparelli 43 de Lacey Green, Kirkland QC H9H 3H6, Canada
4205154 CANADA INC. Giovanni Capparelli 1200 Montée Wilson, Montreal QC H9E 1E1, Canada
Services Financiers Cargianco Inc. GIOVANNI CAPPARELLI 18628 AUBRY STREET, PIERREFONDS QC H9K 1M5, Canada
Epoca 3G Ventures USA Inc. Giovanni Capparelli 43 Lacey Green, Kirkland QC H9H 3H6, Canada
MODE MARE MONTE INC. Giovanni Capparelli 38, rue De Lacey Green, Kirkland QC H9H 3H2, Canada
Epoca 3G Ventures Inc. Giovanni Capparelli 43 Lacey Green, Kirkland QC H9H 3H6, Canada
Betonquip Inc. Giuseppe Merandi 3465 du Souverain, Laval QC H7E 0B5, Canada
RF PROTEK INC. GIUSEPPE MERANDI 3465, RUE DU SOUVERAIN, LAVAL QC H7E 0B5, Canada

Competitor

Search similar business entities

City Laval
Post Code H7E 0B5

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 7578016 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