7829299 CANADA INC.

Address:
31 Rue Bourque, Gatineau, QC J8Y 1X2

7829299 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7829299. The registration start date is April 7, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7829299
Business Number 822230116
Corporation Name 7829299 CANADA INC.
Registered Office Address 31 Rue Bourque
Gatineau
QC J8Y 1X2
Incorporation Date 2011-04-07
Dissolution Date 2014-02-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Daniel Joly 27 Chemin du Verger, Chelsea QC J9B 1K5, Canada
Louis Ouellette 24 Des Noyers, Gatineau QC J9A 2W9, 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 2011-04-07 current 31 Rue Bourque, Gatineau, QC J8Y 1X2
Name 2011-04-07 current 7829299 CANADA INC.
Status 2014-02-07 current Dissolved / Dissoute
Status 2013-09-10 2014-02-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-04-07 2013-09-10 Active / Actif

Activities

Date Activity Details
2014-02-07 Dissolution Section: 212
2011-04-07 Incorporation / Constitution en société

Office Location

Address 31 Rue Bourque
City Gatineau
Province QC
Postal Code J8Y 1X2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cannakruz Incorporated 23 Rue Bourque, Gatineau, QC J8Y 1X2 2018-11-06
K-ruz Holdings Inc. 23, Bourque Street, Gatineau, QC J8Y 1X2 2013-08-01
Garderie Excelsiori Daycare Inc. 23 Bourque St, Gatineau, QC J8Y 1X2 2007-05-30
Shovelco Inc. 23, Rue Bourque, Gatineau, QC J8Y 1X2 2013-08-01
Kingpins of Accounting & Management Services International Inc. 23 Rue Bourque, Gatineau, QC J8Y 1X2 2020-09-04
Viewsion Inc. 23 Rue Bourque, Gatineau, QC J8Y 1X2 2020-09-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Maman Kangourou Inc. 103, Rue Crémazie, Gatineau, QC J8Y 0A2
Couvmed Mediservices Plus Inc. 165, Boulevard St-raymond, Suite 211, Gatineau, QC J8Y 0A7 2020-08-17
Frédéric Barrette-pellerin Médecin Inc. 165, Boulevard Saint-raymond, Gatineau, QC J8Y 0A7 2018-04-26
Le C-centre Inc. 165 Boulevard Saint-raymond Local 211, Gatineau, QC J8Y 0A7 2017-01-11
6008275 Canada Inc. 211 - 165 Boul. St-raymond, Gatineau, QC J8Y 0A7
3899721 Canada Inc. 148, Des Bouleaux, Hull, QC J8Y 1A1 2001-05-22
Power Zap Electric Corporation 18 Rue Jolicoeur, Gatineau, QC J8Y 1A4 2007-06-15
4014006 Canada Inc. 16, Rue Jolicoeur, Hull, QC J8Y 1A4 2002-02-14
10477567 Canada Inc. 26 Rue Jolicoeur, Gatineau, QC J8Y 1A5 2017-11-02
11317598 Canada Inc. 87 Jolicoeur, Gatineau, QC J8Y 1A8 2019-05-23
Find all corporations in postal code J8Y

Corporation Directors

Name Address
Daniel Joly 27 Chemin du Verger, Chelsea QC J9B 1K5, Canada
Louis Ouellette 24 Des Noyers, Gatineau QC J9A 2W9, Canada

Entities with the same directors

Name Director Name Director Address
7829221 CANADA INC. Daniel Joly 31 Chemin du Verger, Chelsea QC J9B 1K5, Canada
3654354 CANADA INC. DANIEL JOLY 150A CHEMIN BAS-DE-LA-RIVIERE, RIGAUD QC J0P 1P0, Canada
8520950 Canada Inc. Daniel Joly 31, du Verger, Chelsea QC J9B 1K5, Canada
2696894 CANADA INC. LOUIS OUELLETTE 24, rue des noyers, Gatineau QC J9A 2W9, Canada
7965761 Canada Inc. Louis OUELLETTE 24, rue des noyers, Gatineau QC J9A 2W9, Canada
LA SOCIETE DE GESTION IMMOBILIERE LOUNOR LTEE LOUIS OUELLETTE 465 RICHMOND RD., OTTAWA ON , Canada

Competitor

Search similar business entities

City Gatineau
Post Code J8Y 1X2

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
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 7829299 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