7719736 CANADA INC.

Address:
333 Boul. Décarie, 5e étage, Montreal, QC H4N 3M9

7719736 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7719736. The registration start date is December 6, 2010. The current status is Active.

Corporation Overview

Corporation ID 7719736
Business Number 835209800
Corporation Name 7719736 CANADA INC.
Registered Office Address 333 Boul. Décarie, 5e étage
Montreal
QC H4N 3M9
Incorporation Date 2010-12-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Derek Stern 21 Lyncroft, Hampstead QC H3X 3E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-12-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-01-06 current 333 Boul. Décarie, 5e étage, Montreal, QC H4N 3M9
Address 2010-12-06 2016-01-06 301-465 Saint-jean Street, Montreal, QC H2Y 2R6
Name 2010-12-06 current 7719736 CANADA INC.
Status 2010-12-06 current Active / Actif

Activities

Date Activity Details
2010-12-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 333 Boul. Décarie, 5e étage
City Montreal
Province QC
Postal Code H4N 3M9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Aviation Olymbec Inc. 333 Boul. Décarie, 5e étage, Montreal, QC H4N 3M9 2010-12-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cannara Biotech (quÉbec) Inc. 200-333, Boul. Décarie, Montréal, QC H4N 3M9 2019-08-28
Héli Olymbec Inc. 500-333 Décarie Blvd, Montreal, QC H4N 3M9 2018-05-24
Cannara Biotech Inc. 200-333, Boulevard Décarie, Montréal, QC H4N 3M9 2018-02-21
Kandy Gallery Inc. 333 5th Floor Décarie Boulevard, Montréal, QC H4N 3M9 2017-04-17
Derco Ds Enterprises Inc. 333 Decarie Boulevard, 5th Floor, Montreal, QC H4N 3M9 2017-01-26
9423290 Canada Inc. 333 Décarie, 5e étage Boul., Montréal, QC H4N 3M9 2015-08-28
Transport Fls Inc. 250-333 Decarie Boulevard, Montréal, QC H4N 3M9 2013-06-11
8415307 Canada Inc. 333 Décarie, 5th Floor, Montreal, QC H4N 3M9 2013-01-24
8209880 Canada Inc. 333 Décarie Blvd., 5th Floor, Saint-laurent, QC H4N 3M9 2012-06-05
8085587 Canada Inc. 333, Décarie, Suite 323, Saint-laurent, QC H4N 3M9 2012-01-20
Find all corporations in postal code H4N 3M9

Corporation Directors

Name Address
Derek Stern 21 Lyncroft, Hampstead QC H3X 3E3, Canada

Entities with the same directors

Name Director Name Director Address
OLCO 2020-1 ENTERPRISES INC. ENTREPRISES OLCO 2020-1 INC. Derek Stern 21 Lyncroft Street, Hampstead QC H3X 3E3, Canada
DERCO DS 2020 ENTERPRISES INC. ENTREPRISES DERCO DS 2020 INC. Derek Stern 21 Rue Lyncroft, Hampstead QC H3X 3E3, Canada
SHIRCO SS 2020 ENTERPRISES INC. ENTREPRISES SHIRCO SS 2020 INC. Derek Stern 21 rue Lyncroft, Hampstead QC H3X 3E3, Canada
OLCO 2020-2 ENTERPRISES INC. ENTREPRISES OLCO 2020-2 INC. Derek Stern 21 Lyncroft Street, Hampstead QC H3X 3E3, Canada
8415307 CANADA INC. Derek Stern 21 Lyncroft Street, Hampstead QC H3X 3E3, Canada
7661835 CANADA INC. Derek Stern 21 Lyncroft Road, Hampstead QC H3X 3E3, Canada
LES DEVELOPPEMENTS REKERN INC. DEREK STERN 21 rue Lyncroft, Hampstead QC H3X 3E3, Canada
OLYMBEC FINANCE CORPORATION INC. DEREK STERN 21 Lyncroft, Hampstead QC H3X 3E3, Canada
10079294 CANADA INC. Derek Stern 21 Lyncroft Street, Hampstead QC H3X 3E3, Canada
10079278 CANADA INC. Derek Stern 21 Lyncroft Street, Hampstead QC H3X 3E3, Canada

Competitor

Search similar business entities

City Montreal
Post Code H4N 3M9

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 7719736 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