7807406 CANADA INC.

Address:
3111 Boul. St-martin Ouest, Bureau 500, Laval, QC H7T 0K2

7807406 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7807406. The registration start date is August 15, 2011. The current status is Active.

Corporation Overview

Corporation ID 7807406
Business Number 800780603
Corporation Name 7807406 CANADA INC.
Registered Office Address 3111 Boul. St-martin Ouest
Bureau 500
Laval
QC H7T 0K2
Incorporation Date 2011-08-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Serge Chhabra 313 James Shaw, Beaconsfield QC H9W 6G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-08-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-10-13 current 3111 Boul. St-martin Ouest, Bureau 500, Laval, QC H7T 0K2
Address 2016-10-13 2016-10-13 3111 Boul. St-martin Ouest, Laval, QC H7T 0K2
Address 2011-08-15 2016-10-13 2500 Daniel-johnson Blvd, Ste 210, Laval, QC H7T 2P6
Name 2011-08-15 current 7807406 CANADA INC.
Status 2011-08-15 current Active / Actif

Activities

Date Activity Details
2011-08-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-08-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3111 BOUL. ST-MARTIN OUEST
City LAVAL
Province QC
Postal Code H7T 0K2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10970905 Canada Inc. 3111, Boulevard Saint-martin Ouest, Bureau 500, Laval, QC H7T 0K2 2018-08-30
Imark Canada Marketing 3111 Saint-martin Boulevard, Suite 500, Laval, QC H7T 0K2 2016-05-20
Edilex Quebec Inc. 500-3111, Boul. Saint-martin Ouest, Laval, QC H7T 0K2 2008-12-05
Groupe International AÉro Mag (2000) Inc. 3111 Boul. Saint-martin Ouest, Bureau 500, Laval, QC H7T 0K2 2003-03-26
Edilex International LtÉe 500-3111, Boul. Saint-martin Ouest, Laval, QC H7T 0K2

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3861449 Canada Inc. 3300, Boul. Le Carrefour - Suite 531, Laval, QC H7T 0A1 2001-02-01
Produits Industriels Nam Inc. 3300 Boul. Le Carrefour, Suite 624, Laval, QC H7T 0A1 1990-03-30
Gestion Suzanne Lapointe Inc. 3300, Boul.le Carrefour #424, Laval, QC H7T 0A1 1988-05-26
104132 Canada Inc. 3300, Boul. Le Carrefour, App. #524, Laval, QC H7T 0A1 1981-04-09
Outils A.d. LtÉe 3300 Boulevard Le Carrefour, Suite 705, Laval, QC H7T 0A1 1980-02-29
160959 Canada Inc. 3300 Boulevard Le Carrefour, Suite 718, Laval, QC H7T 0A1 1988-03-15
Crescendo Systems Corporation 1600 Montgolfier, Laval, QC H7T 0A2 1990-07-04
Crescendo Properties Holding Corporation 1600 Montgolfier, Laval, QC H7T 0A2 2005-04-12
9555048 Canada Inc. 655, Promenade Du Centropolis, Bureau 225, Laval, QC H7T 0A3 2015-12-17
9206817 Canada Inc. 545 Du Centropolis Promenade, Suite 100, Laval, QC H7T 0A3 2015-11-25
Find all corporations in postal code H7T

Corporation Directors

Name Address
Serge Chhabra 313 James Shaw, Beaconsfield QC H9W 6G5, Canada

Entities with the same directors

Name Director Name Director Address
BIOTECHNOLOGIE SSTK AMÉRIQUE DU NORD INC. SERGE CHHABRA 313 rue James Shaw, Beaconsfield QC H9W 6G5, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7T 0K2

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 7807406 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