7813040 CANADA INC.

Address:
169 Boulevard Gréber, Gatineau, QC J8T 3R1

7813040 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7813040. The registration start date is March 23, 2011. The current status is Active.

Corporation Overview

Corporation ID 7813040
Business Number 824974919
Corporation Name 7813040 CANADA INC.
Registered Office Address 169 Boulevard Gréber
Gatineau
QC J8T 3R1
Incorporation Date 2011-03-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Abdelmadjid Bensalem 19 Brent Avenue, Ottawa ON K2G 3L1, Canada
Alain Adam 33 Juan-les-Pins, GATINEAU QC J8T 5X4, Canada
Omar Abdul Aziz Mubarak Abdul Latif Al Mubarak 19 Brent Avenue, Ottawa ON K2G 3L1, Canada
Sami Morgan 19 Brent Avenue, Ottawa ON K2G 3L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-03-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-03-23 current 169 Boulevard Gréber, Gatineau, QC J8T 3R1
Name 2011-03-23 current 7813040 CANADA INC.
Status 2011-03-23 current Active / Actif

Activities

Date Activity Details
2011-03-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 169 boulevard Gréber
City GATINEAU
Province QC
Postal Code J8T 3R1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Adam Real Estate Development Inc. 169 Boulevard Greber, Gatineau, QC J8T 3R1 2009-01-07
7703481 Canada Inc. 169 Boulevard Gréber, Gatineau, QC J8T 3R1 2010-11-18
7813023 Canada Inc. 169 Boulevard Gréber, Gatineau, QC J8T 3R1 2011-03-23
8062722 Canada Inc. 169 Boulevard Gréber, Gatineau, QC J8T 3R1 2011-12-28
8752362 Canada Inc. 169 Boulevard Gréber, Gatineau, QC J8T 3R1 2014-01-10
Az-w Wireless Stores Inc. 169 Boulevard Gréber, Gatineau, QC J8T 3R1 2014-08-29
9167757 Canada Inc. 169 Boulevard Gréber, Gatineau, QC J8T 3R1 2015-01-27
Mobile Service Center Msc200 Limited 169 Boulevard Gréber, Gatineau, QC J8T 3R1 2016-02-03
9906789 Canada Inc. 169 Boulevard Gréber, Gatineau, QC J8T 3R1 2016-09-15
12212609 Canada Inc. 169 Boulevard Gréber, Gatineau, QC J8T 3R1 2020-07-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12291380 Canada Inc. 141-a Boulevard Greber, Gatineau, QC J8T 3R1 2020-08-25
11388851 Canada Inc. 195, Boulevard Gréber, Suite 201, Gatineau, QC J8T 3R1 2019-05-02
11301926 Canada Limited 187 Boulevard Gréber, Gatineau, QC J8T 3R1 2019-03-15
Michel Quesnel Et Jean-franÇois Graillon, Pharmaciens Inc. 195, Boulevard Gréber, Bureau 105, Gatineau, QC J8T 3R1 2018-10-25
Gestion Financière Léon Fockenier Inc. 304-195 Boul Greber, Gatineau, QC J8T 3R1 2018-10-24
10276570 Canada Inc. 203, Boulevard Gréber, Gatineau, QC J8T 3R1 2017-06-12
9841768 Canada Inc. 206-195, Boulevard Gréber, Gatineau, QC J8T 3R1 2016-07-24
Mobile Service Center Msc300 Limited 169, Boul. Gréber, Gatineau, QC J8T 3R1 2016-07-19
9776125 Canada Inc. 143, Boulevard Gréber, Gatineau, QC J8T 3R1 2016-06-01
Michel Quesnel, Pharmacien Inc. 195, Boulevard Gréber, Bureau 205, Gatineau, QC J8T 3R1 2016-03-29
Find all corporations in postal code J8T 3R1

Corporation Directors

Name Address
Abdelmadjid Bensalem 19 Brent Avenue, Ottawa ON K2G 3L1, Canada
Alain Adam 33 Juan-les-Pins, GATINEAU QC J8T 5X4, Canada
Omar Abdul Aziz Mubarak Abdul Latif Al Mubarak 19 Brent Avenue, Ottawa ON K2G 3L1, Canada
Sami Morgan 19 Brent Avenue, Ottawa ON K2G 3L1, Canada

Entities with the same directors

Name Director Name Director Address
9580166 CANADA INC. Alain Adam 33 de Juan les Pins, Gatineau QC J8T 5X4, Canada
7703481 CANADA INC. Alain Adam 33, rue de Juan-les-Pins, Gatineau QC J8T 5X4, Canada
8752362 CANADA INC. Alain Adam 33 de Juan les Pins, Gatineau QC J8T 5X4, Canada
Mobile Service Center MSC200 Limited Alain Adam 33 de Juan-les-Pins, Gatineau QC J8T 5X4, Canada
Adam Real Estate Development Corporation Inc. ALAIN ADAM 24 LIONEL-GROUX, GATINEAU QC J8T 3G9, Canada
9167757 CANADA INC. Alain Adam 169 Boulevard Gréber, Gatineau QC J8T 3R1, Canada
9906789 Canada Inc. Alain Adam 33 rue de Juan-les-Pins,, Gatineau QC J8T 5X4, Canada
9906762 Canada Inc. Alain Adam 33 rue de Juan-les-Pins, Gatineau QC J8T 5X4, Canada
7813023 CANADA INC. Alain Adam 33 Juan-les-Pins, GATINEAU QC J8T 5X4, Canada
AZ-W WIRELESS STORES INC. Alain Adam 33 de Juan les Pins, Gatineau QC J8T 5X4, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8T 3R1

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 7813040 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