7579578 Canada Inc.

Address:
2500 Chemin Du Fleuve, Saint-romuald, QC G6W 1X6

7579578 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 7579578. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 7579578
Business Number 804565257
Corporation Name 7579578 Canada Inc.
Registered Office Address 2500 Chemin Du Fleuve
Saint-romuald
QC G6W 1X6
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JACQUOT LAROUCHE 2500 CHEMIN DU FLEUVE, SAINT-ROMUALD QC G6W 1W6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-06-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-06-30 current 2500 Chemin Du Fleuve, Saint-romuald, QC G6W 1X6
Name 2019-07-23 current 7579578 Canada Inc.
Name 2010-06-30 2019-07-23 LA COMPAGNIE GÉNÉRALE DE CONSTRUCTION COGENCO INC.
Status 2018-12-28 current Active / Actif
Status 2018-11-30 2018-12-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-12-08 2018-11-30 Active / Actif
Status 2015-12-02 2015-12-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-12-12 2015-12-02 Active / Actif
Status 2013-11-30 2013-12-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-07-02 2013-11-30 Active / Actif

Activities

Date Activity Details
2019-07-23 Amendment / Modification Name Changed.
Section: 178
2010-06-30 Amalgamation / Fusion Amalgamating Corporation: 1948431.
Section: 183
2010-06-30 Amalgamation / Fusion Amalgamating Corporation: 3569187.
Section: 183

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-28 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
2019 2015-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2500 CHEMIN DU FLEUVE
City SAINT-ROMUALD
Province QC
Postal Code G6W 1X6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Groupe Cogenco Inc. 2500, Chemin Du Fleuve, C.p. A, St-romuald, QC G6W 1X6 2002-12-12
Entreprises Mec El Inc. 2500, Chemin Du Fleuve, Boite Postale A, St-romuald, QC G6W 1X6 2000-03-01
3569187 Canada Inc. 2500, Chemin Du Fleuve, Boite Postale A, St-romuald, QC G6W 1X6 1998-12-18
La Compagnie GÉnÉrale De Construction Cogenco Inc. 2500, Chemin Du Fleuve, St-romuald, QC G6W 1X6 1985-06-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Fondation Népal 1841 Ch Du Sault, Lévis, QC G6W 0B4 2019-10-14
Docteur Rob Casserley, M.d. Inc. 1841, Chemin Du Sault, Lévis, QC G6W 0B4 2017-02-06
Gestion Jm Bouchard Inc. 1886 Rue Annabella, St-romuald, QC G6W 0B6 2008-02-05
Gestion Rosaire Laflamme Inc. 1864, Allée Cavalière, Lévis, QC G6W 0B9 1983-10-07
7552319 Canada Inc. 1864, Allée Cavalière, Lévis, QC G6W 0B9 2010-05-13
J53 I Gp Inc. 102 Rue Longwood, Lévis, QC G6W 0C1 2020-09-28
RÉparations Ferroviaires K.l.n. Inc. 3951 Rue Des Turquoises, Levis, QC G6W 0C3
Wecoop - Coop De Travail 691 Rue Lapointe, LÉvis, QC G6W 0E5 2017-01-12
Jarabe Inc. 1899, Boulevard Guillaume-couture, Appartement 2, Lévis, QC G6W 0E9 2010-03-04
9541705 Canada Inc. 4824 Rue Thomas-chapais, Lévis, QC G6W 0G4 2016-02-16
Find all corporations in postal code G6W

Corporation Directors

Name Address
JACQUOT LAROUCHE 2500 CHEMIN DU FLEUVE, SAINT-ROMUALD QC G6W 1W6, Canada

Entities with the same directors

Name Director Name Director Address
SOCIETE DE PLACEMENTS J.L.L.P. INC. JACQUOT LAROUCHE 661 RUE NORVEGE, APT. 1, STE FOY QC G1X 3G5, Canada

Competitor

Search similar business entities

City SAINT-ROMUALD
Post Code G6W 1X6

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

Improve Information

Please provide details on 7579578 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