7654472 CANADA INC.

Address:
5756 Parc Avenue, Montreal, QC H2V 4H1

7654472 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7654472. The registration start date is September 20, 2010. The current status is Active.

Corporation Overview

Corporation ID 7654472
Business Number 851031518
Corporation Name 7654472 CANADA INC.
Registered Office Address 5756 Parc Avenue
Montreal
QC H2V 4H1
Incorporation Date 2010-09-20
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
MORDECHAI FRIEDMAN 5437 JEANNE MANCE, MONTREAL QC H2V 4K5, Canada
SHLOMO MOSKOVITS 6105 DUROCHER, MONTREAL QC H2V 3Y7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-09-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-12-29 current 5756 Parc Avenue, Montreal, QC H2V 4H1
Address 2010-09-20 2010-12-29 5 Place Ville-marie, Suite 1203, Montreal, QC H3B 2G2
Name 2010-09-20 current 7654472 CANADA INC.
Status 2010-09-20 current Active / Actif

Activities

Date Activity Details
2010-09-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5756 Parc Avenue
City Montreal
Province QC
Postal Code H2V 4H1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11840452 Canada Inc. 5756 Avenue Du Parc, Montréal, QC H2V 4H1 2020-01-13
Melisa Om Inc. 308-5638 Avenue Du Parc, Montréal, QC H2V 4H1 2018-02-22
Makin3d Inc. 5638 Av Du Parc, #106, Montreal, QC H2V 4H1 2014-09-09
8542279 Canada Inc. 5724 Avenue Du Parc, Montreal, QC H2V 4H1 2013-06-07
8531692 Canada Inc. 5578 Av. Du Parc, Apt.1, Montréal, QC H2V 4H1 2013-05-27
Energy Tours Inc. 5596, Parc Avenue, Suite 2, Montreal, QC H2V 4H1 2005-07-13
3836240 Canada Inc. 5726-a Du Parc Avenue, Montreal, QC H2V 4H1 2000-12-01
3022064 Canada Inc. 5600 Park Avenue, Montreal, QC H2V 4H1 1994-04-12
Les Creations Reich Inc. 5650, Av. Du Parc, Montreal, QC H2V 4H1 1991-02-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CafÉ Tredici Inc. 275 Avenue Fairmount Ouest, Montréal, QC H2V 0A1 2007-05-25
F.gas Technologies Inc. 5220 Rue Jeanne Mance Appt 311, Montreal, QC H2V 0A2 2018-05-21
7087829 Canada Inc. 5220 Rue Jeanne Mance, Apt. 403, Montreal, QC H2V 0A2 2008-12-03
9318453 Canada Inc. 5064, Rue Hutchison, Montréal, QC H2V 0A6 2015-06-03
Union Des Producteurs Et Productrices Du Cinéma Québécois 335-6750, Avenue De L'esplanade, Montréal, QC H2V 1A2 2020-07-15
12188571 Canada Inc. 6750 Avenue De L'esplanade #290, Montréal, QC H2V 1A2 2020-07-10
Studio Bonafide Inc. 225 Saint-zotique West, Montreal, QC H2V 1A2 2016-08-25
8527237 Canada Inc. 215 St. Zotique Street West, Montreal, QC H2V 1A2 2013-05-22
Deka Gym Inc. 205 Tu St-zotique Ouest, Montréal, QC H2V 1A2 2011-08-16
Saint-zotique Holdings Inc. 225 Saint Zotique Street West, Montréal, QC H2V 1A2 2010-03-30
Find all corporations in postal code H2V

Corporation Directors

Name Address
MORDECHAI FRIEDMAN 5437 JEANNE MANCE, MONTREAL QC H2V 4K5, Canada
SHLOMO MOSKOVITS 6105 DUROCHER, MONTREAL QC H2V 3Y7, Canada

Entities with the same directors

Name Director Name Director Address
12199840 CANADA INC. Mordechai Friedman 5437 Rue Jeanne-Mance, Montréal QC H2V 4K5, Canada
4182936 CANADA INC. MORDECHAI FRIEDMAN 5439 JEANNE MANCE, MONTREAL QC H2V 4K5, Canada
11840452 CANADA INC. Mordechai Friedman 5437 Rue Jeanne-Mance, Montréal QC H2V 4K5, Canada
11840452 CANADA INC. Shlomo Moskovits 6105 Durocher, Montréal QC H2V 3Y7, Canada

Competitor

Search similar business entities

City Montreal
Post Code H2V 4H1

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 7654472 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