7604386 CANADA INC.

Address:
5700 Ferrier Street, Town of Mount Royal, QC H4P 1M7

7604386 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7604386. The registration start date is July 16, 2010. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 7604386
Business Number 802438861
Corporation Name 7604386 CANADA INC.
Registered Office Address 5700 Ferrier Street
Town of Mount Royal
QC H4P 1M7
Incorporation Date 2010-07-16
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
John Ciolfi 2103-1100 de la Montagne Street, Montreal QC H3G 0A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-07-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-07-16 current 5700 Ferrier Street, Town of Mount Royal, QC H4P 1M7
Name 2010-07-16 current 7604386 CANADA INC.
Status 2013-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2010-07-16 2013-01-01 Active / Actif

Activities

Date Activity Details
2010-07-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5700 Ferrier Street
City Town of Mount Royal
Province QC
Postal Code H4P 1M7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Yul Telecom Inc. 5798 Ferrier Street, Mount Royal, QC H4P 1M7 2017-09-06
8727686 Canada Inc. 5740 Ferrier Street, Mont-royal, QC H4P 1M7 2014-04-30
Maclaren Industries Inc. 5760 Rue Ferrier, Montreal, QC H4P 1M7 2012-10-25
Bettertech Solutions Inc. 5620 Ferrier, Mont-royal, QC H4P 1M7 2008-04-24
Jolifilm Inc. A-5620 Rue Ferrier, MontrÉal, QC H4P 1M7 2006-10-17
4272188 Canada Inc. 5660 Ferrier Street, Mount Royal, QC H4P 1M7 2005-08-02
Communications MÉdia ÉvangÉlique 5796 Rue Ferrier, Suite 201, Mont-royal, QC H4P 1M7 2005-05-13
Cesium Telecom Incorporated 5798 Rue Ferrier, Montreal, QC H4P 1M7 2003-10-02
Mata-hari Textiles Inc. 5600 Ferrier, Town Mount Royal, QC H4P 1M7 2001-11-14
3931854 Canada Inc. 5742 Rue Ferrier, Montreal, QC H4P 1M7 2001-08-27
Find all corporations in postal code H4P 1M7

Corporation Directors

Name Address
John Ciolfi 2103-1100 de la Montagne Street, Montreal QC H3G 0A2, Canada

Entities with the same directors

Name Director Name Director Address
Suzy's Inc. JOHN CIOLFI 2912 JEAN CASCON, ST.LAURENT QC H4R 2T4, Canada
156541 CANADA INC. JOHN CIOLFI 2912 JEAN GASCON, ST-LAURENT QC H4K 2R2, Canada
4269713 CANADA INC. JOHN CIOLFI 2912, GASCON, SAINT-LAURENT QC H4R 2T4, Canada
4116305 CANADA INC. JOHN CIOLFI 2912 JEAN CASCON, ST. LAURENT QC H4R 2T4, Canada
JONLIN FAMILY HOLDINGS INC. John Ciolfi 1100 de la Montagne, Suite 2103, Montreal QC H3G 0A2, Canada
SARSAL FAMILY HOLDINGS INC. John Ciolfi 1100 de la Montagne, Suite 2103, Montreal QC H3G 0A2, Canada
EXPLOSIVE FASHIONS INC. JOHN CIOLFI 3105 PAUL CONTANT, ST. LAURENT QC H4K 2H5, Canada
156541 CANADA INC. JOHN CIOLFI 3105 PAUL CONTANT STREET, ST-LAURENT QC H4K 2H5, Canada

Competitor

Search similar business entities

City Town of Mount Royal
Post Code H4P 1M7

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 7604386 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