7648804 CANADA INC.

Address:
1404 Rang Sud, Saint-thomas-de-joliette, QC J0K 3L0

7648804 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7648804. The registration start date is September 14, 2010. The current status is Active.

Corporation Overview

Corporation ID 7648804
Business Number 851889311
Corporation Name 7648804 CANADA INC.
Registered Office Address 1404 Rang Sud
Saint-thomas-de-joliette
QC J0K 3L0
Incorporation Date 2010-09-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Daniel Bellerose 1404 Rang Sud, Saint-Thomas-de-Joliette QC J0K 3L0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-09-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-09-14 current 1404 Rang Sud, Saint-thomas-de-joliette, QC J0K 3L0
Name 2010-09-14 current 7648804 CANADA INC.
Status 2010-09-14 current Active / Actif

Activities

Date Activity Details
2010-09-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-01-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-01-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-09-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1404 Rang Sud
City Saint-Thomas-de-Joliette
Province QC
Postal Code J0K 3L0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Construction C. Chevrette Inc. 59 Rue Du Curé-beauchamps, Saint-thomas, QC J0K 3L0 2018-12-18
Gestion Infinie Inc. 19 Rang Sud, Saint-thomas, QC J0K 3L0 2018-03-15
Agrofibres Inc. 531, Rang Sud, Saint-thomas, QC J0K 3L0 2017-12-12
Losara Technologies Inc. 1143, Rue Principale, Saint-thomas, QC J0K 3L0 2017-10-18
8569509 Canada Inc. 741 Rue Principale, St-thomas, QC J0K 3L0 2013-07-01
8147680 Canada Inc. 2051, Route 158, Saint-thomas, QC J0K 3L0 2012-04-01
7859902 Canada Inc. 84 Josephat-adam, St-thomas-de-joliette, QC J0K 3L0 2011-05-11
7766530 Canada Inc. 129, Rang Saint-charles, Saint-thomas, QC J0K 3L0 2011-02-01
7525478 Canada Inc. 1100 Rang Sud, St-thomas De Joliette, QC J0K 3L0 2010-06-07
Harnois Technologies Inc. 1044 Rue Principale, Saint-thomas, QC J0K 3L0 2008-11-14
Find all corporations in postal code J0K 3L0

Corporation Directors

Name Address
Daniel Bellerose 1404 Rang Sud, Saint-Thomas-de-Joliette QC J0K 3L0, Canada

Entities with the same directors

Name Director Name Director Address
137289 CANADA INC. DANIEL BELLEROSE 3700 RANG ST-PIERRE, ST-FELIX DE VALOIS QC J0K 2M0, Canada
Chambre de Commerce de Radisson DANIEL BELLEROSE 65 DESGROSEILIERS, RADISSON, BAIE JAMES QC J0Y 2X0, Canada
LOKOVOR INC. DANIEL BELLEROSE 570 RANG DE LA MONTAGNE, ST-PAUL-D'ABBOTSFORD QC J0E 1A0, Canada

Competitor

Search similar business entities

City Saint-Thomas-de-Joliette
Post Code J0K 3L0

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 7648804 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