7852673 CANADA INC.

Address:
1240 Boulevard Michèle-bohec, Blainville, QC J7C 5S4

7852673 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7852673. The registration start date is May 26, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7852673
Business Number 811445600
Corporation Name 7852673 CANADA INC.
Registered Office Address 1240 Boulevard Michèle-bohec
Blainville
QC J7C 5S4
Incorporation Date 2011-05-26
Dissolution Date 2020-05-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Sylvain Magnan 628 rue du Beaujolais, Rosemère QC J7A 4L1, Canada
Daniel Éthier 12 rue De Servando, Blainville QC J7B 1R7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-05-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-05-26 current 1240 Boulevard Michèle-bohec, Blainville, QC J7C 5S4
Name 2011-05-26 current 7852673 CANADA INC.
Status 2020-05-27 current Dissolved / Dissoute
Status 2011-05-26 2020-05-27 Active / Actif

Activities

Date Activity Details
2020-05-27 Dissolution Section: 210(3)
2011-05-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-07-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-07-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-06-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1240 boulevard Michèle-Bohec
City Blainville
Province QC
Postal Code J7C 5S4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10924601 Canada Inc. 1210 Boul. Michèle-bohec, Blainville, QC J7C 5S4 2018-08-01
Greentech Gas Turbine Inc. 1270 Boul. Michèle-bohec, Blainville, QC J7C 5S4 2016-01-25
8140600 Canada Inc. 1200, Boul. Michèle-bohec, Blainville, QC J7C 5S4 2012-03-14
8004226 Canada Inc. 1200, Boulevard Michèle-bohec, Blainville, QC J7C 5S4 2011-11-01
Bain DÉpÔt Inc. 1200 Boul. Michèle-bohec, Blainville, QC J7C 5S4 2008-04-24
Autolog Us Inc. 1240 Rue Michèle-bohec, Blainville, QC J7C 5S4 2005-10-24
La Petite Bretonne (distribution) Inc. 1210, Boulevard Michèle-bohec, Blainville, QC J7C 5S4 2003-05-06
Autolog, Gestion De La Production Inc. 1240, Rue MichÈle-bohec, Blainville, QC J7C 5S4
Biscuiterie Dominic Inc. 1210 Boulevard MichÈle-bohec, Blainville, QC J7C 5S4
4105851 Canada Inc. 1240, Rue MichÈle-bohec, Blainville, QC J7C 5S4 2002-09-06
Find all corporations in postal code J7C 5S4

Corporation Directors

Name Address
Sylvain Magnan 628 rue du Beaujolais, Rosemère QC J7A 4L1, Canada
Daniel Éthier 12 rue De Servando, Blainville QC J7B 1R7, Canada

Entities with the same directors

Name Director Name Director Address
AUTOLOG US INC. DANIEL ÉTHIER 12 RUE DE SERVANDO, BLAINVILLE QC J7B 1B7, Canada
2779447 CANADA INC. SYLVAIN MAGNAN 133 RUE SARAH-GARTH, BLAINILLE QC J7C 4T6, Canada
EXTREME-ML DESIGN MARKETING INC. SYLVAIN MAGNAN 1722, BOUL. ADONCOUR, LONGUEUIL QC J4J 5L1, Canada
CONCEPT MYO MASSAGE INC. SYLVAIN MAGNAN 1722 BOULEVARD ADONCOUR, LONGUEUIL QC J4J 5L1, Canada
CONGRÈS INTERNATIONAL SUR LES SCIENCES DU TOUCHER SYLVAIN MAGNAN 1722 RUE ADONCOUR, LONGUEUIL QC J4J 5L1, Canada
KINE-CONCEPT INC. SYLVAIN MAGNAN 1722, BOUL. ADONCOUR, LONGUEUIL QC J4J 5L1, Canada
Massage Express Inc. SYLVAIN MAGNAN 1722 RUE ADONCOUR, LONGUEUIL QC J4J 5L1, Canada
L'INSTITUT KINE-CONCEPT; SYLVAIN MAGNAN 1722 ADONCOUR, LONGUEUIL QC J4L 5L1, Canada
3712150 CANADA INC. SYLVAIN MAGNAN 628 RUE BEAUJOLAIS, ROSEMERE QC J7A 4L1, Canada
SOCIETE DE FORMATION ET D'EDUCATION CONTINUE (SOFEDUC) Sylvain Magnan 1#2300 Sherbrooke Est, Montréal QC H2K 1E5, Canada

Competitor

Search similar business entities

City Blainville
Post Code J7C 5S4

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 7852673 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