7629907 Canada Inc.

Address:
22, Rue De Tours, Gatineau, QC J8T 1M3

7629907 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 7629907. The registration start date is August 23, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7629907
Business Number 850011800
Corporation Name 7629907 Canada Inc.
Registered Office Address 22, Rue De Tours
Gatineau
QC J8T 1M3
Incorporation Date 2010-08-23
Dissolution Date 2011-06-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Charlene Sexton 825 Acadian Garden, Orléans ON K1C 2V7, Canada
Micheal Mcphee 18, chemin Hollowglen, Chelsea QC J9B 1B1, Canada
Francois Sylvestre 8, rue Décarie, Gatineau QC J9H 3M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-08-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-08-23 current 22, Rue De Tours, Gatineau, QC J8T 1M3
Name 2010-08-23 current 7629907 Canada Inc.
Status 2011-06-28 current Dissolved / Dissoute
Status 2010-08-24 2011-06-28 Active / Actif

Activities

Date Activity Details
2011-06-28 Dissolution Section: 210(1)
2010-08-23 Incorporation / Constitution en société

Office Location

Address 22, rue de Tours
City Gatineau
Province QC
Postal Code J8T 1M3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7629931 Canada Inc. 22, Rue De Tours, Gatineau, QC J8T 1M3 2010-08-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
7705956 Canada Inc. 50 De Tours, Gatineau, QC J8T 1M3 2010-11-21
4336551 Canada Inc. 22 Rue De Tours, Gatineau, QC J8T 1M3 2006-03-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Église De JÉsus Christ De L,esprit De VeritÉ (e.j.c.e V Bima) 197 Blvd De La Cite, Gatineau, QC J8T 0A1 2011-01-20
3894321 Canada Inc. 351, Chemin De La Savane, Gatineau, QC J8T 0A1 2001-05-10
Voda Source Inc. 455 Boul. De La Gappe, Suite 201, Gatineau, QC J8T 0A2 2018-07-06
Foucault Et Associées Notaires Inc. 102-465 Boul. De La Gappe, Gatineau, QC J8T 0A2 2012-06-06
4328213 Canada Inc. 465 Boul. De La Gappe, Gatineau, QC J8T 0A2 2005-10-24
Fortunate Sham Investment Inc. 455, Boulevard De La Gappe, Gatineau, QC J8T 0A2 1983-11-24
T3c Inc. 199 Fontenelle, Gatineau, QC J8T 0A4 2015-02-04
8568324 Canada Inc. 219, Rue De Fontenelle, Gatineau, QC J8T 0A4 2013-06-28
Pany Information Technology Inc. 211 Rue De Fontenelle, Gatineau, QC J8T 0A4 2012-09-15
Transport Med-mobilitÉ Inc. 199 Rue De Fontenelle, Gatineau, QC J8T 0A4 2012-03-16
Find all corporations in postal code J8T

Corporation Directors

Name Address
Charlene Sexton 825 Acadian Garden, Orléans ON K1C 2V7, Canada
Micheal Mcphee 18, chemin Hollowglen, Chelsea QC J9B 1B1, Canada
Francois Sylvestre 8, rue Décarie, Gatineau QC J9H 3M3, Canada

Entities with the same directors

Name Director Name Director Address
DUENORTH ONCOLOGY INC. CHARLENE SEXTON 975, Fieldown Avenue, OTTAWA ON K4C 1B9, Canada
6544614 CANADA INC. CHARLENE SEXTON 825 ACADIAN GARDEN, ORLÉANS ON K1C 2V7, Canada
7100850 CANADA INC. CHARLENE SEXTON 825, ACADIAN GARDENS, ORLEANS ON K1C 2V7, Canada
7629893 Canada Inc. Charlene Sexton 825 Acadian Garden, Orléans ON K1C 2V7, Canada
7629931 Canada Inc. Charlene Sexton 825, Acadian Garden, Orléans ON K1C 2V7, Canada
Asuuna Impact Ventures Inc. Charlene Sexton 321 Water Street, Suite 501, Vancouver BC V6B 1B8, Canada
SHERBROOKE HUSSARS OFFICERS' ASSOCIATION FRANCOIS SYLVESTRE 455 RUE KING OUEST, BUREAU 610, SHERBROOKE QC J1H 6E9, Canada
3570444 Canada inc. FRANCOIS SYLVESTRE 234 RUE DUFFERIN, BUREAU 110, SHERBROOKE QC J1H 4M2, Canada
CAPIVESTEC INC. FRANCOIS SYLVESTRE 3420 PLACE DECELLES, MONTREAL QC H3S 1X4, Canada
3561747 CANADA INC. FRANCOIS SYLVESTRE 7151 RUE JEAN TALON EST, SUITE 210, ANJOU QC H1M 3N8, Canada

Competitor

Search similar business entities

City Gatineau
Post Code J8T 1M3

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 7629907 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