7595824 Canada Inc.

Address:
8315, Chemin Devonshire, Montréal, QC H3B 4Y1

7595824 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 7595824. The registration start date is July 8, 2010. The current status is Active.

Corporation Overview

Corporation ID 7595824
Business Number 803693258
Corporation Name 7595824 Canada Inc.
Registered Office Address 8315, Chemin Devonshire
Montréal
QC H3B 4Y1
Incorporation Date 2010-07-08
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Serge Tousignant 269 Connemara, Beaconsfield QC H9W 2N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-07-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-07-08 current 8315, Chemin Devonshire, Montréal, QC H3B 4Y1
Name 2010-07-08 current 7595824 Canada Inc.
Status 2013-12-17 current Active / Actif
Status 2013-12-07 2013-12-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-07-08 2013-12-07 Active / Actif

Activities

Date Activity Details
2010-07-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2013-02-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-02-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-02-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8315, chemin Devonshire
City Montréal
Province QC
Postal Code H3B 4Y1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
International Airport Professional Community of Practice 1250, Rene-levesque West, Suite 2500, Montreal, QC H3B 4Y1 2012-07-27
Canada-tanzania Ventures Inc. 1250 René-lévesque Blvd. Ouest, Suite 2500, MontrÉal, QC H3B 4Y1 2007-02-09
4341261 Canada Inc. 1250 Rene-levesque Blvd Ouest, Suite 2500, Montreal, QC H3B 4Y1 2006-09-15
Armatex Security Clothing Inc. 1250 RenÉ-levesque Blvd.w., Suite 2500, Montreal, QC H3B 4Y1 2002-02-15
Mindshift Consulting Inc. 1250 Rene Levesque Boul West, Suite 2500, Montreal, QC H3B 4Y1 2001-02-08
Oni Systems Canada Inc. 1250 Rene Levesque Boulevard West, Suite 2500, Montreal, QC H3B 4Y1 2001-01-30
3754898 Canada Inc. 1250 Boul. RenÉ-lÉvesque O, Bureau 2500, Montreal, QC H3B 4Y1 2000-05-01
3754901 Canada Inc. 1250 Boul. RenÉ-lÉvesque O., Bureau 2500, Montreal, QC H3B 4Y1 2000-05-01
Twingate System Inc. 1250 Rene Levesque Boul.w., Suite 2500, Montreal, QC H3B 4Y1 2000-03-13
Score Productions Cle Inc. 1250 Rene Levesque Blvd West, Suite 2500, Montreal, QC H3B 4Y1 2000-02-09
Find all corporations in postal code H3B 4Y1

Corporation Directors

Name Address
Serge Tousignant 269 Connemara, Beaconsfield QC H9W 2N7, Canada

Entities with the same directors

Name Director Name Director Address
6302700 CANADA INC. SERGE TOUSIGNANT 269, RUE CONNEMARA, BEACONSFIELD QC H9W 2N7, Canada
CORPORATION SYSTEMEX INC. Serge Tousignant 269, Connemara, Beaconsfield QC H9W 2N7, Canada
DLI INDUSTRIAL CONSTRUCTION INC. SERGE TOUSIGNANT 269 Connemara, Beaconsfield QC H9W 2N7, Canada
162582 CANADA INC. SERGE TOUSIGNANT 269, CONNEMARA, BEACONSFIELD QC H9W 2N7, Canada
ENTREPRISES DE CONSTRUCTION DAWCO INC. SERGE TOUSIGNANT 269 CONNEMARA CRESCENT, BEACONSFIELD QC H9W 2N7, Canada
9163557 CANADA INC. Serge Tousignant 269, rue Connemara, Beaconsfield QC H9W 2N7, Canada
6877478 CANADA INC. SERGE TOUSIGNANT 269 CONNEMARA CRESCENT, BEACONSFIELD QC H9W 2N7, Canada
SYSTEMEX INDUSTRIES (S.I. CONSEIL) INC. Serge Tousignant 269, Connemara, Beaconsfield QC H9W 2N7, Canada
CONSTRUCTION SOLIMEC INC. SERGE TOUSIGNANT 269 CONNEMARA CRESCENT, BEACONSFIELD QC H9W 2N7, Canada
SC 360 INC. Serge Tousignant 269, rue Connemara, Beaconsfield QC H9W 2N7, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3B 4Y1

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 7595824 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