7695250 CANADA INC.

Address:
31, Rue De L'esplanade, Gatineau, QC J8V 0B3

7695250 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7695250. The registration start date is November 8, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7695250
Business Number 844001917
Corporation Name 7695250 CANADA INC.
Registered Office Address 31, Rue De L'esplanade
Gatineau
QC J8V 0B3
Incorporation Date 2010-11-08
Dissolution Date 2013-09-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Luc St-Jean 31, rue de l'Esplanade, Gatineau QC J8V 0B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-11-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-11-08 current 31, Rue De L'esplanade, Gatineau, QC J8V 0B3
Name 2010-11-08 current 7695250 CANADA INC.
Status 2013-09-08 current Dissolved / Dissoute
Status 2013-04-11 2013-09-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-11-08 2013-04-11 Active / Actif

Activities

Date Activity Details
2013-09-08 Dissolution Section: 212
2010-11-08 Incorporation / Constitution en société

Office Location

Address 31, rue de l'Esplanade
City Gatineau
Province QC
Postal Code J8V 0B3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Construction Habitaouais Inc. 31, Rue De L'esplanade, Gatineau, QC J8V 0B3 2003-05-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
9144382 Canada Inc. 97 Rue Du Musee, Gatineau Qc, QC J8V 0B3 2015-01-06
8835322 Canada Inc. 39, Impasse De L'esplanade, Gatineau, QC J8V 0B3 2014-03-27
7671814 Canada Inc. 109 Du Musée, Gatineau, QC J8V 0B3 2010-10-12
7500556 Canada Inc. 39 Rue De L'esplanade, Gatineau, QC J8V 0B3 2010-03-23
6952747 Canada Inc. 55 De L'esplanade, Gatineau, QC J8V 0B3 2008-04-07
4464630 Canada Inc. 39 Impasse De L'esplanade, Gatineau, QC J8V 0B3 2008-01-30
6905749 Canada Inc. 93 Rue Du MusÉe, Gatineau, QC J8V 0B3 2008-01-17
Les Constructions En-phase Inc. 63 Impasse De L'esplanade, Gatineau, QC J8V 0B3 1994-10-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12262126 Canada Inc. 38, Rue De Port-daniel, Gatineau, QC J8V 0A1 2020-08-12
8187894 Canada Inc. 42, Rue Port-daniel, Gatineau, QC J8V 0A1 2012-05-08
Zaxia Inc. 11 Rue Port-daniel, Gatineau, QC J8V 0A1 2006-02-14
4314450 Canada Inc. 8 Ave. Des Grands Jardins, Gatineau, QC J8V 0A1 2005-07-21
10733687 Canada Inc. 14 Impasse D'anticosti, Gatineau, QC J8V 0A2 2018-04-14
9417702 Canada Inc. 74, Avenue Des Grands-jardins, Gatineau, QC J8V 0A2 2015-08-25
10772313 Canada Inc. 14 Impasse D'anticosti, Gatineau, QC J8V 0A2 2018-05-07
Michelle Soucy Holdings Limited 58 Impasse D'anticosti, Gatineau, QC J8V 0A3 2000-07-28
Netstate Inc. 109 Impasse D'anticosti, Gatineau, QC J8V 0A4 2018-01-31
8142661 Canada Inc. 158, Impasse D'anticosti, Gatineau, QC J8V 0A4 2012-03-16
Find all corporations in postal code J8V

Corporation Directors

Name Address
Luc St-Jean 31, rue de l'Esplanade, Gatineau QC J8V 0B3, Canada

Entities with the same directors

Name Director Name Director Address
Centre Canin Heidi & cie Inc. Canine centre Heidi and co Inc. LUC ST-JEAN 4965, RUE MERCIER, MONTRÉAL QC H1K 3J1, Canada
3209491 CANADA INC. LUC ST-JEAN 315 ROY, GRANBY QC J2G 5R9, Canada
L'ECOLE DE HOCKEY CO-JEAN INC. LUC ST-JEAN 15281 RUE MAURICE, ST-AUGUSTIN QC J0N 1J0, Canada
CONSTRUCTION FRUC INC. Luc ST-JEAN 1288, chemin des Terres, Gatineau QC J8V 3W8, Canada
3209504 CANADA INC. LUC ST-JEAN 315 ROY, GRANBY QC J2G 5R9, Canada
4162994 CANADA INC. LUC ST-JEAN 145 DES PEUPLIERS, MASSON ANGERS QC J8M 1X7, Canada
Fondation Polyvalente de Hull 1966-74 LUC ST-JEAN 230 MUTCHMORE, SUITE 207A, HULL QC J8Y 3V2, Canada

Competitor

Search similar business entities

City Gatineau
Post Code J8V 0B3

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

Improve Information

Please provide details on 7695250 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