7734972 CANADA INC.

Address:
104-5 Rue De Bonaventure, Bromont, QC J2L 2L5

7734972 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7734972. The registration start date is December 22, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7734972
Business Number 837655919
Corporation Name 7734972 CANADA INC.
Registered Office Address 104-5 Rue De Bonaventure
Bromont
QC J2L 2L5
Incorporation Date 2010-12-22
Dissolution Date 2013-10-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Bruno Fortin 97 rue Valvue, Québec QC G2A 2G1, Canada
Curtis Bafford 13823 S 154th Street, Gilbert AZ 85296, United States
Samira Bachir 104-5 rue De Bonaventure, Bromont QC J2L 2L5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-12-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-02-17 current 104-5 Rue De Bonaventure, Bromont, QC J2L 2L5
Address 2010-12-22 2011-02-17 5-5 Rue Bonaventure, Bromont, QC J2L 2L5
Name 2010-12-22 current 7734972 CANADA INC.
Status 2013-10-20 current Dissolved / Dissoute
Status 2013-05-23 2013-10-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-12-23 2013-05-23 Active / Actif

Activities

Date Activity Details
2013-10-20 Dissolution Section: 212
2010-12-22 Incorporation / Constitution en société

Office Location

Address 104-5 rue De Bonaventure
City Bromont
Province QC
Postal Code J2L 2L5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Blugren 10 Sheffington, Bromont, QC J2L 0B6 2017-04-04
Blugren+ Inc. 10 Sheffington, Bromont, QC J2L 0B6 2017-04-20
Gestion Karl Hamilton Inc. 444, Rue Des Lauriers, Bromont, QC J2L 0B7 2002-12-04
2957876 Canada Inc. 250 Chemin Huntington, Bromont, QC J2L 0C1 1993-09-27
Form-id Consultants Inc. 8 Rue Des Maniolas, Bromont, QC J2L 0C2 2011-11-18
La TÊte De Mule Inc. 305, Rue Des Morilles, Bromont, QC J2L 0C3 2019-10-04
Gestion FinanciÈre Acappella Inc. 305 Rue Des Morilles, Bromont, QC J2L 0C3 2018-09-28
157134 Canada Inc. 120 Rue De Louis Hébert, Bromont, QC J2L 0C6 1987-08-20
Iyam World Communications Inc. 32, Rue Du Meunier, Bromont, QC J2L 0C8 2015-12-11
Services Epilobium Inc. 56, Rue Des Soeurs-de-saint-joseph, Bromont, QC J2L 0E2 2019-06-19
Find all corporations in postal code J2L

Corporation Directors

Name Address
Bruno Fortin 97 rue Valvue, Québec QC G2A 2G1, Canada
Curtis Bafford 13823 S 154th Street, Gilbert AZ 85296, United States
Samira Bachir 104-5 rue De Bonaventure, Bromont QC J2L 2L5, Canada

Entities with the same directors

Name Director Name Director Address
4470150 CANADA INC. BRUNO FORTIN 1450 SOCRATE, BROSSARD QC J4X 1M3, Canada
8896852 CANADA INC. Bruno Fortin 206-2150, avenue d'Oxford, Montréal QC H4A 2X8, Canada
Chambre de Commerce de Matane BRUNO FORTIN 372 RUE ST PIERRE, MATANE QC G4W 2C1, Canada
La Chambre de Commerce du Lac St. Jean BRUNO FORTIN 1111 RUE LECLERC, ROBERVAL QC G8H 3H8, Canada
ALTAGAR DISTRIBUTIONS LTÉE BRUNO FORTIN 7200 PLACE TREVI, BROSSARD QC J4W 3C8, Canada
GESTION ASG INC. BRUNO FORTIN 2095, RUE BOURBONNIÈRE, SILLERY QC G1T 1A9, Canada
CENTRE FOR STUDY OF INSURANCE OPERATIONS - Bruno Fortin 110 Yonge Street, Toronto ON M5C 1T4, Canada
PROJET MALLARMÉ INC. BRUNO FORTIN 1063 MICHEL MOREAU, BOUCHERVILLE QC J4B 3Z9, Canada
ENDURIDE CANADA USA INC. Bruno Fortin 2095 Rue Bourbonnière, Ville de Québec QC G1T 1A9, Canada
TÉLÉ-TRAVAIL 2000 INC. BRUNO FORTIN 828 RANG BOIS DE L'AIL, ST-APOLLINAIRE QC G0S 2E0, Canada

Competitor

Search similar business entities

City Bromont
Post Code J2L 2L5

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 7734972 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