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 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 |
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 |
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 |
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. |
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 |
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 |
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 |
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 |
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 |
City | VERDUN |
Post Code | H3E 2B7 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |