7737351 CANADA INC.

Address:
16 Place Du Commerce, Verdun, QC H3E 2B7

7737351 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7737351. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 7737351
Business Number 833651409
Corporation Name 7737351 CANADA INC.
Registered Office Address 16 Place Du Commerce
Verdun
QC H3E 2B7
Dissolution Date 2012-10-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARC P. TELLIER 3468 AVENUE MELROSE, NOTRE-DAME-DES-GRACE QC H4A 2S1, Canada
Ginette Maillé 20, rue Serge-Garant, Ile des Soeurs QC H3E 0A6, Canada
FRANCOIS D. RAMSAY 810 BOUL. MARIE-VICTORIN, BOUCHERVILLE QC J4B 1Y3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-01-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-01-05 current 16 Place Du Commerce, Verdun, QC H3E 2B7
Name 2011-11-14 current 7737351 CANADA INC.
Name 2011-01-05 2011-11-14 LesPAC Inc.
Status 2012-10-25 current Dissolved / Dissoute
Status 2011-01-11 2012-10-25 Active / Actif

Activities

Date Activity Details
2012-10-25 Dissolution Section: 210(3)
2011-11-14 Amendment / Modification Name Changed.
Section: 178
2011-01-05 Amalgamation / Fusion Amalgamating Corporation: 7161506.
2011-01-05 Amalgamation / Fusion Amalgamating Corporation: 7661797.
2011-01-05 Amalgamation / Fusion Amalgamating Corporation: 7661819.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-05-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 16 PLACE DU COMMERCE
City VERDUN
Province QC
Postal Code H3E 2B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Trader Corporation 16 Place Du Commerce, Ile Des Soeurs, Verdun, QC H3E 2A5 2006-05-19
Trader Corporation 16 Place Du Commerce, Ile Des Soeurs, Verdun, QC H3E 2A5
Ypg General Partner Inc. / Commandité Ypg Inc. 16 Place Du Commerce, Ile Des Soeurs, Verdun, QC H3E 2A5 2002-08-27
Les Placements Ypg Inc. 16 Place Du Commerce, Ile Des Soeurs, Verdun, QC H3E 2A5
Snap Vertical G.p. Inc. 16 Place Du Commerce, Verdun, QC H3E 2A5 2005-10-04
Snap Guides Inc. - 16 Place Du Commerce, Ile Des Soeurs, Verdun, QC H3E 2A5
Canpages Inc. 16 Place Du Commerce, Verdun, QC H3E 2A5 2005-11-10
Gestion Lespac Inc./lespac Holdings Inc. 16 Place Du Commerce, Verdun, QC H3E 2A5 2009-04-22
7341261 Canada Inc. 16 Place Du Commerce, Verdun, QC H3E 2A5 2010-02-26
7341296 Canada Inc. 16 Place Du Commerce, Verdun, QC H3E 2A5 2010-02-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dear John Hospitality Group (djhg) Inc. Ph1-5-300, Avenue Des Sommets, Verdun, QC H3E 2B7 2020-02-28
Marc-andrÉ Roy Conseil Inc. 300 Avenue Des Sommets, Ph1-18, Montréal, QC H3E 2B7 2020-01-15
Growth.design Inc. 1712-300, Avenue Des Sommets, Verdun, QC H3E 2B7 2019-03-28
10641677 Canada Inc. 702-300 Avenue Des Sommet, Montréal, QC H3E 2B7 2018-02-20
10620360 Canada Inc. 1014-300 Avenue Des Sommets, Montréal, QC H3E 2B7 2018-02-07
Royal Ksa Inc. 1713-300 Av. Des Sommets, Montreal, QC H3E 2B7 2016-02-09
9115285 Canada Inc. 305-300 Ave. Des Sommets, Verdun, QC H3E 2B7 2015-01-01
8995559 Canada Inc. 300, Avenue Des Sommets, App. 205, Verdun, QC H3E 2B7 2014-08-21
Controlatec (2014) Inc. 300, Avenue Des Sommets, App. 2002, Verdun, QC H3E 2B7 2014-03-10
Gestion White Pointer Inc. 818-300 Avenue Des Sommets, Montréal, QC H3E 2B7 2012-03-08
Find all corporations in postal code H3E 2B7

Corporation Directors

Name Address
MARC P. TELLIER 3468 AVENUE MELROSE, NOTRE-DAME-DES-GRACE QC H4A 2S1, Canada
Ginette Maillé 20, rue Serge-Garant, Ile des Soeurs QC H3E 0A6, Canada
FRANCOIS D. RAMSAY 810 BOUL. MARIE-VICTORIN, BOUCHERVILLE QC J4B 1Y3, Canada

Entities with the same directors

Name Director Name Director Address
Trader Media Corp. FRANCOIS D. RAMSAY 810 MARIE-VICTORIN, BOUCHERVILLE QC J4B 1Y3, Canada
Yellow Pages Group Corp. Francois D. Ramsay 810 Marie-Victorin, Boucherville QC J4B 1Y4, Canada
LES PLACEMENTS YPG INC. FRANCOIS D. RAMSAY 810 MARIE-VICTORIN, BOUCHERVILLE QC J4B 1Y3, Canada
YELLOW PAGES HOLDINGS INC. FRANCOIS D. RAMSAY 810, MARIE-VICTORIN BOULEVARD, BOUCHERVILLE QC J4B 1Y3, Canada
YPG-Transcontinental G.P. Inc. FRANCOIS D. RAMSAY 810 MARIE-VICTORIN, BOUCHERVILLE QC J4B 1Y3, Canada
Classified Media (Canada) Holdings Inc. FRANCOIS D. RAMSAY 810 MARIE-VICTORIN, BOUCHERVILLE QC J4B 1Y3, Canada
8254338 CANADA INC. Ginette Maillé 20 rue Serge-Garant, Montreal QC H3E 0A6, Canada
9655409 CANADA INC. Ginette Maillé 909-50 des Seigneurs Street, Montreal QC H3J 0B1, Canada
INVESTISSEMENTS CARGO C & F MIRABEL INC. · CARGO C & F MIRABEL INVESTMENTS INC. Ginette Maillé 909-50, rue des Seigneurs, Montréal QC H3J 0B1, Canada
TSA MIRABEL INC. Ginette Maillé 909-50, rue des Seigneurs, Montréal QC H3J 0B1, Canada

Competitor

Search similar business entities

City VERDUN
Post Code H3E 2B7

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 7737351 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