7810253 CANADA INC.

Address:
9160 Boul. Leduc, Suite 410, Brossard, QC J4Y 0E3

7810253 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7810253. The registration start date is March 21, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7810253
Business Number 825031115
Corporation Name 7810253 CANADA INC.
Registered Office Address 9160 Boul. Leduc
Suite 410
Brossard
QC J4Y 0E3
Incorporation Date 2011-03-21
Dissolution Date 2020-04-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
Gene Dion 9160 Boulevard Leduc, Suite 410, Brossard QC J4Y 0E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-03-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-05-31 current 9160 Boul. Leduc, Suite 410, Brossard, QC J4Y 0E3
Address 2011-03-21 2017-05-31 694 Du Bosquet, Boucherville, QC J4B 8V7
Name 2011-03-21 current 7810253 CANADA INC.
Status 2020-04-09 current Dissolved / Dissoute
Status 2011-03-21 2020-04-09 Active / Actif

Activities

Date Activity Details
2020-04-09 Dissolution Section: 210(1)
2011-03-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9160 Boul. Leduc
City Brossard
Province QC
Postal Code J4Y 0E3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Praxis Santé Inc. 9160 Boul. Leduc, Suite 410, Brossard, QC J4Y 0E3 2007-12-19
Cumulus Dix30 Inc. 9160 Boul. Leduc, Bureau 510, Brossard, QC J4Y 0E3 2008-09-16
7216203 Canada Inc. 9160 Boul. Leduc, Suite 410, Brossard, QC J4Y 0E3 2009-07-30
7238631 Canada Inc. 9160 Boul. Leduc, Suite 410, Brossard, QC J4Y 0E3 2009-09-08
Osmora Inc. 9160 Boul. Leduc, Suite 410, Brossard, QC J4Y 0E3 2012-02-24
Technologies Osmora Inc. 9160 Boul. Leduc, Suite 410, Brossard, QC J4Y 0E3 2013-07-18
Art Pharmaceutical Ltd. 9160 Boul. Leduc, Suite 410, Brossard, QC J4Y 0E3 2014-03-06
8841977 Canada Inc. 9160 Boul. Leduc, Bureau 510, Brossard, QC J4Y 0E3 2014-09-09
Valorous Inc. 9160 Boul. Leduc, Suite 410, Brossard, QC J4Y 0E3 2015-06-08
9517197 Canada Inc. 9160 Boul. Leduc, Suite 410, Brossard, QC J4Y 0E3 2015-11-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11865412 Canada Inc. 9160 Boulevard Leduc Bureau 410, Brossard, QC J4Y 0E3 2020-01-26
11854020 Canada Association 9160 Boulevard Leduc #410 (411), Brossard, QC J4Y 0E3 2020-01-20
Axwood Capital Inc. 410-9160 Boul Leduc, Brossard, QC J4Y 0E3 2019-05-09
Onyx Sleep Canada Inc. 9160, Blvd. Leduc, Bureau 410, Brossard, QC J4Y 0E3 2018-04-16
10383473 Canada Inc. 410-9160 Boulevard Leduc, Brossard, QC J4Y 0E3 2017-08-28
Backbone Hosting Solutions Inc. 9160 Blvd Leduc, Suite 312, Brossard, QC J4Y 0E3 2017-06-13
Evo Direct Inc. 9160 Boul. Leduc, Suite 410, Brossard, QC J4Y 0E3 2015-10-15
9391410 Canada Inc. 9160 Boul.leduc Suite 410, Brossard, QC J4Y 0E3 2015-07-30
9203362 Canada Inc. 9160, Boul. Leduc, Suite 410, Brossard, QC J4Y 0E3 2015-02-27
Teamxtremetech Inc. 410-9160 Boul. Leduc, Brossard, QC J4Y 0E3 2014-12-01
Find all corporations in postal code J4Y 0E3

Corporation Directors

Name Address
Gene Dion 9160 Boulevard Leduc, Suite 410, Brossard QC J4Y 0E3, Canada

Entities with the same directors

Name Director Name Director Address
OSMORA TECHNOLOGIES INC. Gene Dion 61 St-Charles ouest, Longueuil QC J4H 1C5, Canada
OSMORA INC. Gene Dion 61 rue St-Charles Ouest, Longueuil QC J4H 1C5, Canada

Competitor

Search similar business entities

City Brossard
Post Code J4Y 0E3

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 7810253 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