7729944 Canada Inc.

Address:
1751, Rue Du Marais, Bureau 380, Québec, QC G1M 0A2

7729944 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 7729944. The registration start date is December 17, 2010. The current status is Active.

Corporation Overview

Corporation ID 7729944
Business Number 833650807
Corporation Name 7729944 Canada Inc.
Registered Office Address 1751, Rue Du Marais
Bureau 380
Québec
QC G1M 0A2
Incorporation Date 2010-12-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
PIERRE RENAUT 516, rue Guénard, Québec QC G1B 3B4, Canada
MAXIME-R CLERK 7205 rue de Marseille, Montréal QC H1N 3X2, Canada
NATHALIE GOSSELIN 3930 avenue Du Parc Lafontaine, Montréal QC H2L 3M6, Canada
DANIEL LAFOREST 1948 Cambrai, Saint-Bruno-de-Montarville QC J3V 3J3, Canada
JEAN-FRANÇOIS MOREL 2151, chemin du Lac Renaud, Sainte-Adèle QC J8B 2T5, Canada
LOUIS ST-HILAIRE 798, rue du Germoir, Québec QC G2J 1T3, Canada
LIETTE LAMARRE 511 Chemin du Lac Saint-Louis, Léry QC J6N 1A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-12-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-08-31 current 1751, Rue Du Marais, Bureau 380, Québec, QC G1M 0A2
Address 2010-12-17 2017-08-31 6455 Jean-talon Est Bureau 702, Montréal, QC H1S 3E8
Name 2010-12-17 current 7729944 Canada Inc.
Status 2018-05-23 current Active / Actif
Status 2018-05-17 2018-05-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-12-17 2018-05-17 Active / Actif

Activities

Date Activity Details
2011-07-04 Amendment / Modification Section: 178
2010-12-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-08-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1751, rue du Marais
City Québec
Province QC
Postal Code G1M 0A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Clinique Dentaire StÉphane Fortier Inc. 250-1689, Rue Du Marais, Québec, QC G1M 0A2 2008-11-11
Edgenda Leadership Inc. 300-1751, Rue Marais, Québec, QC G1M 0A2
Clinique Dentaire StÉphane Fortier Inc. 1689, Rue Du Marais, Bureau 250, Québec, QC G1M 0A2
Clinique Dentaire Dre Caroline Goulet Inc. 250-1689, Rue Du Marais, Québec, QC G1M 0A2 2018-10-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Marc Vien Avocat Inc. 210 Rue Fortin, Bureau 250, Quebec, QC G1M 0A4 2015-04-01
Richard & Cie Inc. 210 Rue Fortin, Bureau 240, QuÉbec, QC G1M 0A4 2001-07-23
Groupe Graphiscan Ltee 210 Rue Fortin Bureau 100, Quebec, QC G1M 0A4 1984-01-05
Gestion Maxpal Inc. 607-700, Rue Bourdages, Québec, QC G1M 0A5 1979-10-12
Fonds D'exploitation Des Ressources Naturelles De L'afrique Centrale (fernac) Inc. 304-16 Marie De L'incarnation, Quebec, QC G1M 1A8 2013-07-25
Sefram Center Inc. 20 Rue Marie-de-l'incarnation, Apt 307, Quebec, QC G1M 1A8 2011-02-26
QuÉbec-goma 18 Marie De L'incarnaton, #302, Quebec, QC G1M 1A8 2008-04-24
Programme D'autofinancement Des Missisons Pour La Réduction De La Pauvreté (p.a.m.r.p) 16 Marie De L'incarnation, Suite 304, Quebec, QC G1M 1A8 2006-11-16
177274 Canada Inc. 350 Lavoie, Vanier, QC G1M 1B3 1978-05-30
Dolbec Y. Logistique/logistics International Inc. 361 Rue Des Entrepreneurs, QuÉbec, QC G1M 1B4 1982-01-12
Find all corporations in postal code G1M

Corporation Directors

Name Address
PIERRE RENAUT 516, rue Guénard, Québec QC G1B 3B4, Canada
MAXIME-R CLERK 7205 rue de Marseille, Montréal QC H1N 3X2, Canada
NATHALIE GOSSELIN 3930 avenue Du Parc Lafontaine, Montréal QC H2L 3M6, Canada
DANIEL LAFOREST 1948 Cambrai, Saint-Bruno-de-Montarville QC J3V 3J3, Canada
JEAN-FRANÇOIS MOREL 2151, chemin du Lac Renaud, Sainte-Adèle QC J8B 2T5, Canada
LOUIS ST-HILAIRE 798, rue du Germoir, Québec QC G2J 1T3, Canada
LIETTE LAMARRE 511 Chemin du Lac Saint-Louis, Léry QC J6N 1A2, Canada

Entities with the same directors

Name Director Name Director Address
V.O.R.T. EXPERT-CONSEILS INC. DANIEL LAFOREST 82 CROISSANT L'HEUREUX, ST-CHARLES SUR LE RICHELIEU QC J0H 2G0, Canada
3588131 CANADA INC. Daniel Laforest 1948 DE CAMBRAI, ST-BRUNO QC J3V 3J3, Canada
PROSIM GROUPE CONSEIL INC. DANIEL LAFOREST 82 CROISSANT L HEUREUX, ST-CHARLES-SUR RICHELIEU QC J0H 2G0, Canada
IMédia Communication Inc. Daniel Laforest 650 boul. de Mortagne, Boucherville QC J4B 8E5, Canada
SERVICES FINANCIERS DANIEL LAFOREST INC. DANIEL LAFOREST 229 ALFRED LALIBERTE, BOUCHERVILLE QC J4B 2B4, Canada
Marsh Adjustment Limited · Réclamation Marsh Adjustment Limitée Daniel LaForest 711-1550 Bedford Highway, Bedford NS B4A 1E6, Canada
V.O.R.T. EXPERT-CONSEILS INC. LIETTE LAMARRE 622 DE VERRAZANO, BOUCHERVILLE QC J4B 7P9, Canada
3588131 CANADA INC. Liette Lamarre 622 Rue De Verrazano, Boucherville QC J4B 7P9, Canada
PROSIM GROUPE CONSEIL INC. LIETTE LAMARRE 622 DE VERRAZANO, BOUCHERVILLE QC J4B 7P9, Canada
GESTION HILARIUS INC. LOUIS ST-HILAIRE 401-211, rue Saint-Sacrement, Montréal QC H2Y 1W9, Canada

Competitor

Search similar business entities

City Québec
Post Code G1M 0A2

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 7729944 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