7714416 Canada Inc.

Address:
700, De La Gauchetiere Ouest, Bureau 2400, Montreal, QC H3B 5M2

7714416 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 7714416. The registration start date is December 21, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7714416
Business Number 838111318
Corporation Name 7714416 Canada Inc.
Registered Office Address 700, De La Gauchetiere Ouest
Bureau 2400
Montreal
QC H3B 5M2
Incorporation Date 2010-12-21
Dissolution Date 2015-03-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Lucien Bergevin 942 Saint-Clément, Mercier QC J6R 1T4, Canada
Nathalie Le Prohon 434 avenue Elm, Westmount QC H3Y 3J1, Canada
Marc Tremblay 2 rue des Sittelles, Montréal QC H3E 1W8, Canada
René P. Vachon 2180 rue Vermont, Sherbrooke QC J1J 1H1, Canada
Luc Filiatreault 1433 François-P Bruneau, Saint-Bruno QC J3V 6K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-12-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-12-21 current 700, De La Gauchetiere Ouest, Bureau 2400, Montreal, QC H3B 5M2
Name 2010-12-21 current 7714416 Canada Inc.
Status 2015-03-19 current Dissolved / Dissoute
Status 2010-12-21 2015-03-19 Active / Actif

Activities

Date Activity Details
2015-03-19 Dissolution Section: 210(2)
2010-12-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-03-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-04-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-03-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 700, DE LA GAUCHETIERE OUEST
City MONTREAL
Province QC
Postal Code H3B 5M2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Foundation International Transport Workers' Federation North America (montreal) 700 De La Gauchetière W, Suite 2452, Montreal, QC H3B 5M2 2018-02-05
Alyotech Canada Inc. 700 Rue De La Gauchetière Ouest, Bureau 2400, MontrÉal, QC H3B 5M2 2006-06-15
Gexel Télécom International Inc. 700 De La GauchetiÈre Ouest, Bureau 501, MontrÉal, QC H3B 5M2 1998-01-22
Osi Consultant Group Inc. 700 Rue De La Gauchetière O., 2400, Montreal, QC H3B 5M2
Btic Investissements Inc. 700 Rue De La Gauchetière Ouest, Bureau 2400, Montreal, QC H3B 5M2 2003-10-03
Osi Consultant Group Inc. 700 Rue De La Gauchetière Ouest, Bureau 2400, Montreal, QC H3B 5M2

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Le Groupe Lmb Experts-conseils Inc. 1010, Rue De La Gauchetière Ouest, Bureau 500, Montreal, QC H3B 0A1
Mistior Inc. 1010 De La GauchetiÈre Ouest, Bureau 500, MontrÉal, QC H3B 0A1 2006-09-27
9332073 Canada Inc. 2500-1000 De La Gauchetière Street West, Montréal, QC H3B 0A2 2017-12-22
8504741 Canada Inc. 2500-1000 De La Gauchetière West, Montreal, QC H3B 0A2 2014-08-28
Plaza Des Seigneurs Holdings Inc. 100 De La Gauchètiere West, Suite 2500, Montréal, QC H3B 0A2 2011-12-22
Place Desormeaux Holdings Inc. 1000 De La Gauchetière West, Suite 2500, Montreal, QC H3B 0A2 2011-08-22
Monaxxion Enterprises Corporation 1000, De La Gauchetière Ouest, 24e étage, Montréal, QC H3B 0A2 2010-07-06
Planet Finance Canada 2500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 0A2 2007-10-15
Savage Canac Corporation Suite 2500, 1000 Rue De La Gauchetiere O, Montreal, QC H3B 0A2 2004-04-23
2906864 Canada Inc. 1000, Rue De La Gauchetière Ouest, Bureau 2500, Montreal, QC H3B 0A2 1993-03-26
Find all corporations in postal code H3B

Corporation Directors

Name Address
Lucien Bergevin 942 Saint-Clément, Mercier QC J6R 1T4, Canada
Nathalie Le Prohon 434 avenue Elm, Westmount QC H3Y 3J1, Canada
Marc Tremblay 2 rue des Sittelles, Montréal QC H3E 1W8, Canada
René P. Vachon 2180 rue Vermont, Sherbrooke QC J1J 1H1, Canada
Luc Filiatreault 1433 François-P Bruneau, Saint-Bruno QC J3V 6K4, Canada

Entities with the same directors

Name Director Name Director Address
3457681 CANADA INC. LUC FILIATREAULT 107 LAURE-GAUDREAULT, ST-BRUNO-DE-MONTARVILLE QC J3V 5P8, Canada
LOGIQUE LATÉRALE INC. Luc Filiatreault 1433 rue François-P.-Bruneau, Saint-Bruno-de-Montarville QC J3V 6K4, Canada
GROUPE MASDEL INC. LUC FILIATREAULT 121, JEAN-DE-RONCERAY, CARIGNAN QC J3L 6L8, Canada
MAKE-A-WISH FOUNDATION OF QUÉBEC LUC FILIATREAULT 1433 FRANCOIS-P.-BRUNEAU ST., SAINT-BRUNO-DE-MONTARVILLE QC J3V 6K4, Canada
3457672 CANADA INC. LUC FILIATREAULT 107 LAURE GENDREAULT, ST-BRUNO DE MONTARVILLE QC J3V 5P8, Canada
INFORMISSION LTÉE LUC FILIATREAULT 107 LAURE GAUDREAULT, ST BRUNO QC J3V 5P8, Canada
NEURALITIC SYSTEMS INC. LUC FILIATREAULT 1433, François P. Bruneau, Saint-Bruno QC J3V 6K4, Canada
CIRPRIM INC. LUC FILIATREAULT 127 RUE HIGHFIELD, MOUNT ROYAL QC , Canada
6257917 CANADA INC. Luc Filiatreault 121, rue Jean-De Ronceray, Carignan QC J3L 6L8, Canada
NORDTECH AÉROSPATIALE INC. LUC FILIATREAULT 107 RUE LAURE-GAUDREAULT, SAINT-BRUNO-DE-MONTARVILLE QC J3V 5P8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 5M2

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 7714416 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