7761376 CANADA INC.

Address:
1790 55th Avenue, Lachine, QC H8T 3J5

7761376 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7761376. The registration start date is January 25, 2011. The current status is Active.

Corporation Overview

Corporation ID 7761376
Business Number 833787310
Corporation Name 7761376 CANADA INC.
Registered Office Address 1790 55th Avenue
Lachine
QC H8T 3J5
Incorporation Date 2011-01-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Andrew Graham 505 Westhill, Beaconsfield QC H9W 2G5, Canada
Benjamin Graham 290 Evans, Kirkland QC H9H 3L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-01-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-01-25 current 1790 55th Avenue, Lachine, QC H8T 3J5
Name 2011-01-25 current 7761376 CANADA INC.
Status 2018-06-28 current Active / Actif
Status 2018-06-28 2018-06-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-01-25 2018-06-28 Active / Actif

Activities

Date Activity Details
2011-01-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-07-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1790 55th Avenue
City Lachine
Province QC
Postal Code H8T 3J5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sécurité Intégrale Internationale Inc. 1730, 55e Avenue, Lachine, QC H8T 3J5 2009-05-08
6709788 Canada Inc. 1770, 55È Avenue, Lachine, QC H8T 3J5 2007-02-01
Graham Creative Decal Inc. 1790, 55th Avenue, Lachine, QC H8T 3J5 1983-06-16
M.b.s. Bearing Service Inc. 1520 55th Avenue, Lachine, QC H8T 3J5
Verdant Environmental Technologies Inc. 1850 55th Avenue, Lachine, QC H8T 3J5
7517491 Canada Inc. 1730, 55e Avenue, Lachine, QC H8T 3J5 2010-04-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Robot Group Inc. 750,32e #116, Lachine, QC H8T 0A2 2018-10-04
9349901 Canada Inc. 750 32e Avenue, Lachine, QC H8T 0A2 2015-06-28
Qc Groupe Inc. 750-116,32e Avenue, 750-116,32e Avenue, Lachine, QC H8T 0A2
F.p.d. East Inc. 2300, 23rd Avenue, Lachine, QC H8T 0A3 2001-03-02
3249026 Canada Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 1996-04-12
Audio Visual Dynamics Ltd. 2360 23e Avenue, Lachine, QC H8T 0A3 1965-06-17
Abraxas Asset Management Inc. 2320, 23rd Avenue, Lachine, QC H8T 0A3
3271803 Canada Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 1996-06-21
142276 Canada Inc. 2360 23e Avenue, Lachine, QC H8T 0A3 1985-05-10
Axsera Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 2003-10-24
Find all corporations in postal code H8T

Corporation Directors

Name Address
Andrew Graham 505 Westhill, Beaconsfield QC H9W 2G5, Canada
Benjamin Graham 290 Evans, Kirkland QC H9H 3L9, Canada

Entities with the same directors

Name Director Name Director Address
LENDUIT INC. Andrew Graham 160 John Street, Suite 200, Toronto ON M5V 2E5, Canada
BORROWELL FUND INC. Andrew Graham 160 John Street, Suite 200, Toronto ON M5V 2E5, Canada
BORROWELL FACILITY INC. Andrew Graham 160 John Street, Suite 200, Toronto ON M5V 2E5, Canada
GESCO GUY LECLERC INC. Andrew Graham 2291, rue de Nice, Saint-Lazare QC J7T 2C4, Canada
Accellab Inc. Andrew Graham 2291, rue de Nice, Saint-Lazare QC J7T 2C4, Canada
THE EVERGREEN ENVIRONMENTAL FOUNDATION ANDREW GRAHAM 3006-300 BLOOR STREET EAST, TORONTO ON M4W 3Y2, Canada
BORROWELL FOCUS INC. Andrew Graham 160 John Street, Suite 200, Toronto ON M5V 2E5, Canada
AccelLAB Inc. Andrew Graham 2187, rue de Cambridge, Saint-Lazare QC J7T 2H3, Canada
GESTION LG GUY INC. Andrew Graham 2291, rue de Nice, Saint-Lazare QC J7T 2C4, Canada
9839178 CANADA INC. ANDREW GRAHAM 2187, rue de Cambridge, Saint-Lazare QC J7T 2H3, Canada

Competitor

Search similar business entities

City Lachine
Post Code H8T 3J5

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

Improve Information

Please provide details on 7761376 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