7829175 CANADA INC.

Address:
1073 Rue Du Prince-albert, Québec, QC G2L 1C1

7829175 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7829175. The registration start date is April 7, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7829175
Business Number 822222311
Corporation Name 7829175 CANADA INC.
Registered Office Address 1073 Rue Du Prince-albert
Québec
QC G2L 1C1
Incorporation Date 2011-04-07
Dissolution Date 2013-02-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Amélie Lamonde 1073 Du Prince-Albert, Québec QC G1R 2S9, Canada
Julie Berthiaume 293 de la Tourelle #3, Québec QC G1R 1C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-04-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-09-14 current 1073 Rue Du Prince-albert, Québec, QC G2L 1C1
Address 2011-04-07 2012-09-14 1191 Avenue Cartier, Québec, QC G1R 2S9
Name 2011-04-07 current 7829175 CANADA INC.
Status 2013-02-22 current Dissolved / Dissoute
Status 2011-04-07 2013-02-22 Active / Actif

Activities

Date Activity Details
2013-02-22 Dissolution Section: 210(1)
2011-04-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-05-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1073 rue Du Prince-Albert
City Québec
Province QC
Postal Code G2L 1C1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
116287 Canada Inc. 1071 Du Prince-albert, Quebec, QC G2L 1C1 1982-12-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Stadia Private Security Advisors Inc. 953 Rue De L'amethyste, Quebec, QC G2L 0B2 2009-06-23
Pm Elements Inc. 1030, Boulevard Du Loiret, Suite 305, Québec, QC G2L 0B8 2011-06-27
Kanie Services Consulting Inc. 1097 Rue Andrée Bernier, Quebec, QC G2L 0E5 2020-03-04
12181444 Canada Inc. 1671 Rue Arthur-langevin, Québec, QC G2L 0G1 2020-07-07
Intra-dom Inc. 1193, De La ChÂtelaine, QuÉbec, QC G2L 1A3 2003-05-20
Gestion Charles A. Paradis Inc. 1302 Le Sieur, Charlesburg, QC G2L 1B1 1982-12-06
9608478 Canada Inc. 1144 Rue Du Comte, Québec, QC G2L 1B7 2016-01-29
9549269 Canada Inc. 1144, Rue Du Compte, Québec, QC G2L 1B7 2015-12-14
Gestion Du Léman Inc. 1280 Rue Du Comte, Québec, QC G2L 1B9 2015-10-13
Maurice Lebel, Experts-conseil, Inc. 1142 Chemin Du Chatea-bigot, Charlesbourg, QC G2L 1G4 1989-06-22
Find all corporations in postal code G2L

Corporation Directors

Name Address
Amélie Lamonde 1073 Du Prince-Albert, Québec QC G1R 2S9, Canada
Julie Berthiaume 293 de la Tourelle #3, Québec QC G1R 1C7, Canada

Competitor

Search similar business entities

City Québec
Post Code G2L 1C1

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 7829175 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