7836724 Canada Inc.

Address:
9051, Route Sir-wilfrid-laurier, Mirabel, QC J7N 1L6

7836724 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 7836724. The registration start date is April 15, 2011. The current status is Active.

Corporation Overview

Corporation ID 7836724
Business Number 816972806
Corporation Name 7836724 Canada Inc.
Registered Office Address 9051, Route Sir-wilfrid-laurier
Mirabel
QC J7N 1L6
Incorporation Date 2011-04-15
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Kariane Picotte 1024, rue de Chambord, Saint-Jérôme QC J5L 2S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-04-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-03-19 current 9051, Route Sir-wilfrid-laurier, Mirabel, QC J7N 1L6
Address 2011-04-15 2019-03-19 7-2200 Viau, Montréal, QC H1V 3H5
Name 2019-03-19 current 7836724 Canada Inc.
Name 2011-04-15 2019-03-19 MARCO FERRON IMPORT / EXPORT INC.
Status 2011-04-15 current Active / Actif

Activities

Date Activity Details
2019-03-19 Amendment / Modification Name Changed.
Section: 178
2011-04-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-04-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-09-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9051, route Sir-Wilfrid-Laurier
City Mirabel
Province QC
Postal Code J7N 1L6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9233326 Canada Inc. 9051, Route Sir-wilfrid-laurier, Mirabel, QC J7N 1L6 2015-03-25
10198323 Canada Inc. 9051, Route Sir-wilfrid-laurier, Suite 101, Mirabel, QC H7N 1L6 2017-04-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
CommanditÉ BoisÉ Laurier Inc. 9045 Rte Sir-wilfrid-laurier, Mirabel, QC J7N 1L6 2016-03-02
9354875 Canada Inc. 201-9051 Route Sir-wilfrid-laurier, Mirabel, QC J7N 1L6 2015-07-02
Mirabel Poultry Ltd. 201-9051, Sir-wilfrid-laurier Road, Mirabel, QC J7N 1L6 2008-12-22
3820441 Canada Inc. 9051 Sir Wilfrid Laurier, Mirabel, QC J7N 1L6 2001-02-28
2746930 Canada Inc. 201-9051, Route Sir-wilfrid-laurier, Mirabel, QC J7N 1L6 1991-08-29
125032 Canada Inc. 201-9051, Route Sir-wilfrid-laurier, Mirabel, QC J7N 1L6 1983-07-15
126546 Canada Inc. 201-9051, Route Sir-wilfrid-laurier, Mirabel, QC J7N 1L6 1983-11-09
The Preference Group Simco Inc. 201-9051, Route Sir-wilfrid-laurier, Mirabel, QC J7N 1L6 1995-03-31
Ferme Avicole Du Rivage Inc. 9051 Sir Wilfrid-laurier, Mirabel, QC J7N 1L6 2001-02-22
6253938 Canada Inc. 201-9051, Route Sir-wilfrid-laurier, Mirabel, QC J7N 1L6 2004-06-29
Find all corporations in postal code J7N 1L6

Corporation Directors

Name Address
Kariane Picotte 1024, rue de Chambord, Saint-Jérôme QC J5L 2S7, Canada

Competitor

Search similar business entities

City Mirabel
Post Code J7N 1L6

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 7836724 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