7701136 CANADA INC.

Address:
620 Cathcart # 209, Montreal, QC H3B 1M1

7701136 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7701136. The registration start date is November 15, 2010. The current status is Active.

Corporation Overview

Corporation ID 7701136
Business Number 838358406
Corporation Name 7701136 CANADA INC.
Registered Office Address 620 Cathcart # 209
Montreal
QC H3B 1M1
Incorporation Date 2010-11-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ENZO DI GNEO 5587 rue Mennereuil, Saint-Léonard QC H1S 1S9, Canada
HAROUTIOUN OHANNESSIAN 62 rue des Bocages, Laval QC H7W 4Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-11-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-05-18 current 620 Cathcart # 209, Montreal, QC H3B 1M1
Address 2010-11-15 2011-05-18 5587 Mennereuil, Montreal, QC H1S 1S9
Name 2017-02-16 current 7701136 CANADA INC.
Name 2010-11-15 2017-02-16 Melisende Diamonds Ltd.
Status 2015-08-06 current Active / Actif
Status 2015-04-24 2015-08-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-05-30 2015-04-24 Active / Actif
Status 2013-04-17 2013-05-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-11-15 2013-04-17 Active / Actif

Activities

Date Activity Details
2017-02-16 Amendment / Modification Name Changed.
Section: 178
2010-11-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 620 Cathcart # 209
City Montreal
Province QC
Postal Code H3B 1M1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Eagle Diamport Ltd. 550-620 Rue Cathcart, MontrÉal, QC H3B 1M1 2018-09-18
Strong Blue Limited 620 Rue Cathcart, Suite 700, Montréal, QC H3B 1M1 2018-07-25
Scribart Inc. 620 Rue Cathcart, Suite 506, Montréal, QC H3B 1M1 2018-06-09
Palmtree Garden Holdings and Consulting Inc. 700-620 Cathcart St, Montréal, QC H3B 1M1 2017-03-20
10086401 Canada Inc. 457-620 Rue Cathcart, Montréal, QC H3B 1M1 2017-01-31
9540733 Canada Inc. 620 Cathcart Street, Suite 900, Montreal, QC H3B 1M1 2015-12-07
8918732 Canada Inc. 620, Cathcart, Suite 900, Montreal, QC H3B 1M1 2014-06-09
Designs Unlimited Jewellery Inc. 552- 620 Rue Cathcart, Montréal, QC H3B 1M1 2011-10-14
Mukesh Jewellery Inc. 320-620, Rue Cathcart, MontrÉal, QC H3B 1M1 2011-08-21
Leading Arts Canada Inc. 620 Cathcart (suite 360), Montreal, QC H3B 1M1 2011-02-14
Find all corporations in postal code H3B 1M1

Corporation Directors

Name Address
ENZO DI GNEO 5587 rue Mennereuil, Saint-Léonard QC H1S 1S9, Canada
HAROUTIOUN OHANNESSIAN 62 rue des Bocages, Laval QC H7W 4Y9, Canada

Entities with the same directors

Name Director Name Director Address
4170946 CANADA INC. ENZO DI GNEO 5587 MENNEREUIL, ST LEONARD QC H1S 1S9, Canada
3714331 CANADA INC. ENZO DI GNEO 5587 MENEREUIL, ST-LÉONARD QC H1S 1S9, Canada
COSMEX GRAPHICS INC. ENZO DI GNEO 5587 MENNEREUIL, ST-LEONARD QC H1S 1S9, Canada
9064222 CANADA INC. Enzo Di Gneo 5587, Mennereuil Street, Montreal QC H1S 1S9, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3B 1M1

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 7701136 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