7635141 CANADA INC.

Address:
1501 Mcgill College Ave., Suite 800, Montreal, QC H3A 3M8

7635141 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7635141. The registration start date is August 27, 2010. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 7635141
Business Number 848665204
Corporation Name 7635141 CANADA INC.
Registered Office Address 1501 Mcgill College Ave.
Suite 800
Montreal
QC H3A 3M8
Incorporation Date 2010-08-27
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Violaine Des Roches 11 avenue Beloeil, Outremont QC H2V 2Z1, Canada
Sylvain Brosseau 13 avenue des Érables, Repentigny QC J6A 3B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-08-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-08-27 current 1501 Mcgill College Ave., Suite 800, Montreal, QC H3A 3M8
Name 2010-08-27 current 7635141 CANADA INC.
Status 2010-10-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2010-08-31 2010-10-01 Active / Actif

Activities

Date Activity Details
2010-08-27 Incorporation / Constitution en société

Office Location

Address 1501 McGill College Ave.
City Montreal
Province QC
Postal Code H3A 3M8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pch Pharmachemie Canada Inc. 1501 Mcgill College Ave., 26th Floor, Montreal, QC H3A 3N9
3649971 Canada Inc. 1501 Mcgill College Ave., Suite 2600, Montreal, QC H3A 3N9 1999-11-29
3677010 Canada Inc. 1501 Mcgill College Ave., 26th Fl., Montreal, QC H3A 3N9 1999-11-03
Vista Ess Practice - Canada Inc. 1501 Mcgill College Ave., 26th Fl., Montreal, QC H3A 3N9 2000-03-09
Institut Pour La Paix Et Le DÉveloppement Pour Le Moyen-orient 1501 Mcgill College Ave., 26th Fl., Montreal, QC H3A 3N9 1989-07-05
Tutira (2001) Ltd. 1501 Mcgill College Ave., Suite 2900, Montreal, QC H3A 3M8 2001-05-18
Djm Capital Inc. 1501 Mcgill College Ave., Bureau 800, MontrÉal, QC H3A 3M8
4435443 Canada Inc. 1501 Mcgill College Ave., Suite 2900, Montreal, QC H3A 3M8 2007-06-29
160413 Canada Inc. 1501 Mcgill College Ave., Suite 2600, Montreal, QC H3A 3N9 1988-04-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Linguinee Inc. 600-1501, Avenue Mcgill College, Montréal, QC H3A 3M8 2020-01-23
Sg Montreal Solution Center 2 Inc. 1501 Mcgill College Avenue, Suite 1800, Montreal, QC H3A 3M8 2019-07-02
Mbi Private Equity Income Gp Inc. 1200-1501 Avenue Mcgill College, Montréal, QC H3A 3M8 2018-12-03
9869921 Canada Inc. 1501 Mcgill College Avenue, Suite 914, Montreal, QC H3A 3M8 2016-08-15
Montreal Partisans Memorial Foundation 1501 Mcgill College Avenue Suite 2900, Montreal, QC H3A 3M8 2016-01-18
Ayman Daher Avocat Inc. 1400-1501 Mcgill College Avenue, Montréal, QC H3A 3M8 2015-08-20
9257110 Canada Inc. 1501 Mcgill College Avenue #2900, Montreal, QC H3A 3M8 2015-04-16
Gr0k Scientific Inc. 1400 - 1501 Mcgill College Avenue, Montréal, QC H3A 3M8 2014-02-19
Énergies Renouvelables Combustion-gazéification-pyrolyse (canada) Inc. 1501, Avenue Mcgill Collàge, Bureau 2900, Montréal, QC H3A 3M8 2013-12-03
Shoei Canada Corporation 1400 - 1501 Mcgill College Ave., Montréal, QC H3A 3M8 2012-05-29
Find all corporations in postal code H3A 3M8

Corporation Directors

Name Address
Violaine Des Roches 11 avenue Beloeil, Outremont QC H2V 2Z1, Canada
Sylvain Brosseau 13 avenue des Érables, Repentigny QC J6A 3B8, Canada

Entities with the same directors

Name Director Name Director Address
WGAM AUSPICE Acquisition Corporation Inc. Société d'acquisition WGAM AUSPICE Inc. Sylvain Brosseau 3120 Rue Jean Girard, Montréal QC H3Y 3L2, Canada
WGAM KiWi Acquisition Corporation Inc. Société d'acquisition WGAM KiWi Inc. Sylvain Brosseau 3120 rue Jean-Girard, Montréal QC H3Y 3L2, Canada
WGAM General Partner Inc. Commandité WGAM Inc. Sylvain Brosseau 3120 Jean-Girard Street, Montréal QC H3Y 3L2, Canada
SENECAL INVESTMENT COUNSEL, INC. SYLVAIN BROSSEAU 13 RUE DES ERABLES, REPENTIGNY QC J6A 3B8, Canada
Gestion Fiera Capital inc. SYLVAIN BROSSEAU 13 RUE DES ERABLES, REPENTIGNY QC J5A 3B8, Canada
9562834 Canada Inc. Sylvain Brosseau 3120 Jean-Girard Street, Montréal QC H3Y 3L2, Canada
6108598 CANADA INC. SYLVAIN BROSSEAU 13, RUE DES ÉRABLES, REPENTIGNY QC J6A 3B8, Canada
Fiera YMG Management Services Inc. SYLVAIN BROSSEAU 13 ROUTE DES ERABLES, REPENTIGNY QC J5A 3B8, Canada
4186125 CANADA INC. SYLVAIN BROSSEAU 13 AVE DES ERABLES, REPENTIGNY QC J6A 3B8, Canada
4146182 CANADA INC. SYLVAIN BROSSEAU 13 AVENUE DES ERABLES, REPENTIGNY QC J6A 3B8, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3A 3M8

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

Improve Information

Please provide details on 7635141 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