7651007 Canada Inc.

Address:
1980 Sherbrooke West, Suite 500, Montreal, QC H3H 1B8

7651007 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 7651007. The registration start date is September 16, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7651007
Business Number 851480913
Corporation Name 7651007 Canada Inc.
Registered Office Address 1980 Sherbrooke West
Suite 500
Montreal
QC H3H 1B8
Incorporation Date 2010-09-16
Dissolution Date 2014-07-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
Francine Goldberg 2056 Marlowe, Montreal QC H4A 3L5, Canada
Simon Margel 3420 Drummond, Montreal QC H3G 1Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-09-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-07-02 current 1980 Sherbrooke West, Suite 500, Montreal, QC H3H 1B8
Address 2010-09-16 2013-07-02 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2
Name 2010-09-16 current 7651007 Canada Inc.
Status 2014-07-19 current Dissolved / Dissoute
Status 2014-02-19 2014-07-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-09-16 2014-02-19 Active / Actif

Activities

Date Activity Details
2014-07-19 Dissolution Section: 212
2010-09-16 Incorporation / Constitution en société

Office Location

Address 1980 Sherbrooke West
City Montreal
Province QC
Postal Code H3H 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Chic-tex Inc. 1980 Sherbrooke West, Suite 210, Montreal, QC H3H 1E8
Corporation Mybutler.com (canada) 1980 Sherbrooke West, Suite 1100, Montreal, QC H3H 1E8 1996-04-30
Gestions Joseph Glickman Inc. 1980 Sherbrooke West, Suite 900, Montréal, QC H3H 1E8 1996-09-19
Gestion Regmont Limitee 1980 Sherbrooke West, Suite 400, Montreal, QC H3H 1E8 1958-10-02
Martini Realties Ltd. 1980 Sherbrooke West, #905, Montreal, QC H3H 1E8
Gestion D.h.e. Weissman Ltee 1980 Sherbrooke West, Suite 430, Montreal, QC H3H 1E8 1971-10-12
Digiscreen Corporation 1980 Sherbrooke West, Suite 120, Montreal, QC H3H 1E8 2003-02-11
8533474 Canada Inc. 1980 Sherbrooke West, Suite 840, Montreal, QC H3H 1E8 2013-05-29
E. Hayes Financial Group Inc. 1980 Sherbrooke West, #905, Montreal, QC H3H 1E8 2005-03-23
140239 Canada Inc. 1980 Sherbrooke West, Suite 900, Montréal, QC H3H 1E8 1985-03-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Karl Muchantef Medical Services Inc. 2 Summerhill Terrace, Montreal, QC H3H 1B8 2014-11-05
Alison Silcoff Events Inc. 3 Summerhill Terrace, Montreal, QC H3H 1B8 2010-12-16
7818963 Canada Inc. 1980 Sherbrooke Street West, # 500, Montreal, QC H3H 1B8 2011-03-29
9080724 Canada Inc. 2 Summerhill Terrace, Montreal, QC H3H 1B8 2014-11-06

Corporation Directors

Name Address
Francine Goldberg 2056 Marlowe, Montreal QC H4A 3L5, Canada
Simon Margel 3420 Drummond, Montreal QC H3G 1Y1, Canada

Entities with the same directors

Name Director Name Director Address
CLINIQUE MEDIC-ELLE INC. Francine GOLDBERG 2056 de Marlowe Avenue, Montreal QC H4A 3L5, Canada
7818963 Canada Inc. Francine Goldberg 2056 Marlowe, Montreal QC H4A 3L5, Canada
AGI INTERNATIONAL LEARNING INSTITUTE FOR ALZHEIMER DISEASE AND RELATED DISORDERS FRANCINE GOLDBERG 2056 MARLOWE, MONTREAL QC H4A 3L5, Canada
SCHATSI FILMS INC. FRANCINE GOLDBERG 3535 NORTHCLIFFE AVENUE, MONTREAL QC H4A 3K8, Canada
7818971 Canada Inc. Francine Goldberg 2056 Marlowe, Montreal QC H4A 3L5, Canada
6759173 CANADA INC. SIMON MARGEL 1010, RUE SHERBROOKE OUEST, APP. 2500, MONTRÉAL QC H3A 2R7, Canada
6405312 CANADA LTD. SIMON MARGEL 3420 DRUMMOND, MONTRÉAL QC H3G 1G1, Canada
6484051 CANADA INC. SIMON MARGEL 3420 DRUMMOND STREET, MONTREAL QC H3G 1Y1, Canada
3742814 CANADA INC. SIMON MARGEL 7483 PINEVIEW ROAD, COTE ST-LUC QC H4W 1K2, Canada
7841329 Canada Inc. Simon Margel 3420 Drummond, Montreal QC H3G 1Y1, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3H 1B8

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 7651007 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