7818947 Canada Inc.

Address:
10007 80th Ave., Edmonton, AB T6E 1T4

7818947 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 7818947. The registration start date is March 31, 2011. The current status is Active.

Corporation Overview

Corporation ID 7818947
Business Number 824352314
Corporation Name 7818947 Canada Inc.
Registered Office Address 10007 80th Ave.
Edmonton
AB T6E 1T4
Incorporation Date 2011-03-31
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Steve Shoiry 47 Citadel, Montreal QC H9G 2J4, Canada
Matthew Sherrett 766 Greene Ave, Montreal QC H4C 1H2, Canada
Wayne Burke 3532 McGregor, Montreal QC H3G 2J8, Canada
Montano Cabezas 1870 av Letourneux, app. 1, Montreal QC H1V 2N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-03-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-09-18 current 10007 80th Ave., Edmonton, AB T6E 1T4
Address 2012-03-07 2013-09-18 9912 106st Nw, Suite 35, Edmonton, AB T5K 1C5
Address 2011-03-31 2012-03-07 1500 14th St. Sw, Suite 210, Calgary, AB T3C 1C9
Name 2011-03-31 current 7818947 Canada Inc.
Status 2011-03-31 current Active / Actif

Activities

Date Activity Details
2011-03-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-08-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10007 80TH AVE.
City EDMONTON
Province AB
Postal Code T6E 1T4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Klik Deals Inc. 10007 80 Avenue Nw, Edmonton, AB T6E 1T4 2019-12-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Group Wizard Investment Inc. 10121 80 Avenue Northwest, Edmonton, AB T6E 0B9 2020-09-07
Social Logic Media Inc. #301-10121 80 Ave Nw, Edmonton, AB T6E 0B9 2017-05-24
Savala Inc. 9216-63 Ave Nw, Edmonton, AB T6E 0G3 2016-07-17
Happy Tails and Winding Trails Pet Service Ltd. 8727 64 Avenue Nw, Edmonton, AB T6E 0H4 2013-08-30
Akvotera Engineering and Research Inc. 9536 64 Avenue Northwest, Edmonton, AB T6E 0H9 2018-05-01
4010418 Canada Inc. 9751 64 Avenue, Edmonton, AB T6E 0J4 2002-02-04
Seehta Forest Products Ltd. 9919 65 Avenue, Edmonton, AB T6E 0L1 2000-05-01
Freedom Respiratory & Sleep Centre Inc. 9623 66 Avenue Northwest, Edmonton, AB T6E 0M2 2020-05-05
Yvan Chartrand Bakeries Inc. 9719 - 66 Ave., Edmonton, AB T6E 0M4 2009-01-26
Edmonton Wiccan Seminary 9423 68th Ave Nw, Edmonton, AB T6E 0R2 2016-07-08
Find all corporations in postal code T6E

Corporation Directors

Name Address
Steve Shoiry 47 Citadel, Montreal QC H9G 2J4, Canada
Matthew Sherrett 766 Greene Ave, Montreal QC H4C 1H2, Canada
Wayne Burke 3532 McGregor, Montreal QC H3G 2J8, Canada
Montano Cabezas 1870 av Letourneux, app. 1, Montreal QC H1V 2N1, Canada

Entities with the same directors

Name Director Name Director Address
8503192 CANADA INC. Matthew Sherrett 2352 Mullins, #400, Montreal QC H3K 1P1, Canada
8562482 CANADA INC. Matthew Sherrett 2352 Mullins #400, Montreal QC H2H 1W3, Canada
9026592 Canada Foundation Matthew Sherrett 2352 Mullins Avenue, #400, Montreal QC H3K 1P1, Canada
9216774 Canada Inc. Matthew Sherrett 2352 Mullins Ave, #400, Montreal QC H3K 1P1, Canada
8082294 CANADA INC. Matthew Sherrett 8 Crois Mirabel, Dollard-Des-Ormeaux QC H9A 0A1, Canada
8509760 CANADA INC. Matthew Sherrett 2352 Mullins, Suite 400, Montreal QC H3K 1P1, Canada
LINK ENERGY SUPPLY INC. Matthew Sherrett 2352 Mullins Street, Apt. 400, Montréal QC H3K 1P1, Canada
8562482 CANADA INC. Steve Shoiry 14 rue Hickory, Dollard-des-Ormeaux QC H9G 3B7, Canada
9026592 Canada Foundation Steve Shoiry 14 rue Hickory, Dollard-des-Ormeaux QC H9H 3B7, Canada
10350133 CANADA INC. Steve Shoiry 14 Hickory Street, Dollard-des-Ormeaux QC H9G 3B7, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T6E 1T4

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 7818947 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