7816596 Canada Inc.

Address:
1 De L'horizon, Bromont, QC J2L 2M6

7816596 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 7816596. The registration start date is March 26, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7816596
Business Number 824470116
Corporation Name 7816596 Canada Inc.
Registered Office Address 1 De L'horizon
Bromont
QC J2L 2M6
Incorporation Date 2011-03-26
Dissolution Date 2014-01-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
Réal Lorrain 197 rue Grégroire, Saint Jean sur Richelieu QC J3B 6E4, Canada
Gilles Bergeron 710-206 Boul. Richelieu, Beloeil QC J3G 5E8, Canada
Denis Bolbec 919 Bulnop, Outremont QC H2V 2W9, Canada
Jacques Roy 1 de l'Horizon, Bromont QC J2L 2M6, Canada
Jean-Gardy Dumoulin 7335 rue du Corbeau, Laval QC H7A 4G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-03-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-03-26 current 1 De L'horizon, Bromont, QC J2L 2M6
Name 2011-03-26 current 7816596 Canada Inc.
Status 2014-01-24 current Dissolved / Dissoute
Status 2013-08-27 2014-01-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-03-26 2013-08-27 Active / Actif

Activities

Date Activity Details
2014-01-24 Dissolution Section: 212
2011-03-26 Incorporation / Constitution en société

Office Location

Address 1 de l'Horizon
City Bromont
Province QC
Postal Code J2L 2M6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Consultants Jacques Roy & Associes Inc. 1 Rue De L'horizon, Bromont, QC J2L 2M6 1979-04-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Blugren 10 Sheffington, Bromont, QC J2L 0B6 2017-04-04
Blugren+ Inc. 10 Sheffington, Bromont, QC J2L 0B6 2017-04-20
Gestion Karl Hamilton Inc. 444, Rue Des Lauriers, Bromont, QC J2L 0B7 2002-12-04
2957876 Canada Inc. 250 Chemin Huntington, Bromont, QC J2L 0C1 1993-09-27
Form-id Consultants Inc. 8 Rue Des Maniolas, Bromont, QC J2L 0C2 2011-11-18
La TÊte De Mule Inc. 305, Rue Des Morilles, Bromont, QC J2L 0C3 2019-10-04
Gestion FinanciÈre Acappella Inc. 305 Rue Des Morilles, Bromont, QC J2L 0C3 2018-09-28
157134 Canada Inc. 120 Rue De Louis Hébert, Bromont, QC J2L 0C6 1987-08-20
Iyam World Communications Inc. 32, Rue Du Meunier, Bromont, QC J2L 0C8 2015-12-11
Services Epilobium Inc. 56, Rue Des Soeurs-de-saint-joseph, Bromont, QC J2L 0E2 2019-06-19
Find all corporations in postal code J2L

Corporation Directors

Name Address
Réal Lorrain 197 rue Grégroire, Saint Jean sur Richelieu QC J3B 6E4, Canada
Gilles Bergeron 710-206 Boul. Richelieu, Beloeil QC J3G 5E8, Canada
Denis Bolbec 919 Bulnop, Outremont QC H2V 2W9, Canada
Jacques Roy 1 de l'Horizon, Bromont QC J2L 2M6, Canada
Jean-Gardy Dumoulin 7335 rue du Corbeau, Laval QC H7A 4G5, Canada

Entities with the same directors

Name Director Name Director Address
TRANSPORT MAJA INC. JACQUES ROY 171 RUE ELLEN, SALABERRY-DE-VALLEYFIELD QC J6S 3A8, Canada
3065740 CANADA INC. JACQUES ROY 3695 RUE LAVAL, MONTREAL QC H2X 3E1, Canada
147722 CANADA INC. JACQUES ROY 2290 BREBEUF SUITE 4, LONGUEUIL QC J4J 3P8, Canada
LE GROUPE DE PRODUITS TELEMATIC INC. JACQUES ROY 82 CROISSANT AGATHE, ST-JOSEPH DU LAC QC J0N 1M0, Canada
PRECI-TECH LTEE JACQUES ROY 3362 JEAN CABOT, STE-FOY QC , Canada
150561 CANADA INC. JACQUES ROY 2997 BRIGHTON, MONTREAL QC H3S 1T7, Canada
COMMERSULT LTEE JACQUES ROY 3055, RUE PARE, ST-HUBERT QC J3Y 4R6, Canada
LESSARD, BEAUCAGE, LEMIEUX INC. JACQUES ROY 371 ROBIN, BEACONSFIELD QC H9W 1R9, Canada
CycleBooster Incorporated Jacques Roy 41 St. Tropez, Kirkland QC H9J 2K7, Canada
SERVICES MÉDICAUX JACQUES ROY INC. JACQUES ROY 45, 2E RUE SARTIGAN, ST-GEORGES QC G5Y 5B8, Canada

Competitor

Search similar business entities

City Bromont
Post Code J2L 2M6

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 7816596 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