7776446 CANADA INC.

Address:
5670, Rue Sherbrooke Est, Montréal, QC H1N 1A1

7776446 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7776446. The registration start date is February 24, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7776446
Business Number 823307400
Corporation Name 7776446 CANADA INC.
Registered Office Address 5670, Rue Sherbrooke Est
Montréal
QC H1N 1A1
Incorporation Date 2011-02-24
Dissolution Date 2014-12-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
CAROLINE COULOMBE 7680, boul. Marie-Victorin, Suite 1417, Brossard QC J4W 3L2, Canada
DANIEL DAIGNEAULT 5670, rue Sherbrooke Est, Montréal QC H1N 1A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-02-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-01-30 current 5670, Rue Sherbrooke Est, Montréal, QC H1N 1A1
Address 2011-05-19 2012-01-30 486, Rue Trans-canada, Longueuil, QC J4G 1N8
Address 2011-02-24 2011-05-19 1250 Boul. RenÉ-lÉvesque Ouest, Bureau 1400, MontrÉal, QC H3B 5E9
Name 2011-02-24 current 7776446 CANADA INC.
Status 2014-12-26 current Dissolved / Dissoute
Status 2014-07-29 2014-12-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-03-03 2014-07-29 Active / Actif

Activities

Date Activity Details
2014-12-26 Dissolution Section: 212
2011-02-24 Incorporation / Constitution en société

Office Location

Address 5670, rue Sherbrooke Est
City Montréal
Province QC
Postal Code H1N 1A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11076116 Canada Inc. 5666 Sherbrooke Street East, Montreal, QC H1N 1A1 2018-11-01
2703122 Canada Inc. 5690 Sherbrooke Est, Montreal, QC H1N 1A1 1991-03-28
Louis Fillion Électronique Inc. 5690 Rue Sherbrooke Est, Montreal, QC H1N 1A1 1978-11-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Zpc Import and Export Inc. 3141 Anne-hebert St., Montreal, QC H1N 0A4 2013-12-18
Savanil Inc. 7209, Avenue Pierre-de-coubertin, Montréal, QC H1N 0A6 2016-05-10
8042691 Canada Inc. 237-3075, Rue Paul-david, Montréal, QC H1N 0A8 2011-11-30
7830807 Canada Inc. 3075, Rue Paul-david, Bureau 237, Montréal, QC H1N 0A8 2011-04-08
6240909 Canada Inc. 3075, Rue Paul-david, Suite 237, 2e étage, Montréal, QC H1N 0A8 2004-05-28
Gestion Canse Inc. 3075 Paul-david App 201, MontrÉal (quÉbec), QC H1N 0A8
8118604 Canada Inc. 3075, Rue Paul-david, Bureau 237, Montréal, QC H1N 0A8 2012-02-27
8498903 Canada Inc. 237-3075, Rue Paul-david, Montréal, QC H1N 0A8 2013-04-18
Carbon Finance Intel Corp. 7401-201 Rue De Marseille, Montreal, QC H1N 0A9 2008-03-24
6853676 Canada Inc. 7401 Rue De Marseille, App 106, Montréal, QC H1N 0A9 2007-10-10
Find all corporations in postal code H1N

Corporation Directors

Name Address
CAROLINE COULOMBE 7680, boul. Marie-Victorin, Suite 1417, Brossard QC J4W 3L2, Canada
DANIEL DAIGNEAULT 5670, rue Sherbrooke Est, Montréal QC H1N 1A1, Canada

Entities with the same directors

Name Director Name Director Address
EVOGENICS NANO INC. Caroline Coulombe 4-717 avenue de l'Abbé Théoret, Sainte-Julie QC J3E 1R9, Canada
NACARA INTERNATIONAL INC. CAROLINE COULOMBE 127, JACQUES VIAU, BOUCHERVILLE QC J4B 5C2, Canada
9216880 CANADA INC. Caroline Coulombe 12255 rue René-Chopin Apt. 3, Montréal QC H1E 7G9, Canada
9201181 CANADA INC. Caroline Coulombe 12255 rue René Chopin Apt. 3, Montréal QC H1E 7G9, Canada
10178926 Canada Inc. Caroline Coulombe rue René Chopin Apt. 3, Montréal QC H1E 7G9, Canada
8138141 CANADA INC. Caroline Coulombe 4000, rue Talon, Ste-Catherine QC J5C 1T1, Canada
NACARA COSMETICS INC. CAROLINE COULOMBE 5975 PLACE DE L'AUTHION, APP 522, MONTREAL QC H1M 2W3, Canada
NACARA INC. CAROLINE COULOMBE 127, JACQUES VIAU, BOUCHERVILLE QC J4B 5C2, Canada
4192095 CANADA INC. Caroline Coulombe 8-2144, boul. Décarie, Montréal QC H4A 3J3, Canada
M.L.P. COSMETIQUES INC. Caroline Coulombe 12255 rue René-Chopin Apt 3, Montréal QC H1E 7G9, Canada

Competitor

Search similar business entities

City Montréal
Post Code H1N 1A1

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 7776446 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