7853378 CANADA INC.

Address:
602-18, Ch Du Bord-du-lac Lakeshore, Pointe-claire, QC H9S 5X9

7853378 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7853378. The registration start date is May 3, 2011. The current status is Active.

Corporation Overview

Corporation ID 7853378
Business Number 814627600
Corporation Name 7853378 CANADA INC.
Registered Office Address 602-18, Ch Du Bord-du-lac Lakeshore
Pointe-claire
QC H9S 5X9
Incorporation Date 2011-05-03
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Gilles Plante 602-18, ch du Bord-du-Lac Lakeshore, Pointe-Claire QC H9S 5X9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-05-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-05-03 current 602-18, Ch Du Bord-du-lac Lakeshore, Pointe-claire, QC H9S 5X9
Name 2011-05-03 current 7853378 CANADA INC.
Status 2011-05-03 current Active / Actif

Activities

Date Activity Details
2011-05-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-02-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 602-18, ch du Bord-du-Lac Lakeshore
City Pointe-Claire
Province QC
Postal Code H9S 5X9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
H. Nasr & Partenaires Consultants Inc. 605-18 Ch. Du Bord-du-lac--lakeshore, Pointe-claire, QC H9S 5X9 2014-10-14
Nivi Investments Inc. 312-18 Ch Du Bord-du-lac Lakeshore, Pointe-claire, QC H9S 5X9 2011-06-14
6381219 Canada Inc. 18 Lakeshore, Porte 705, Pointe-claire, QC H9S 5X9 2005-04-21
4143906 Canada Inc. 706-18 Chemin Du Bord-du-lac Lakeshore, Pointe-claire, QC H9S 5X9 2003-03-06
4021703 Canada Inc. 18 Lakeshore, Suite 111, Pointe Claire, QC H9S 5X9 2002-03-27
J.e.e.c.o.m. Technologies Inc. 618-18 Chemin Bord Du Lac, Pointe Claire, QC H9S 5X9 1989-06-21
Les Développements Valea Inc. 18 Lakeshore Road, Suite 613, Pointe Claire, QC H9S 5X9 1989-05-12
Conseillers En Informatique Dibattista, Inc. 406 - 18 Chemin Bord-du-lac, Pointe Claire, QC H9S 5X9 1985-03-20
Le Groupe Ljl Conseillers En Ressources Humaines Inc. 18 Bord Du Lac App. 215, Pointe Claire, QC H9S 5X9 1982-02-12
Jacardi Imports Inc. 18 Bord Du Lac, Appt. 402, Pointe Claire, QC H9S 5X9 1981-03-23
Find all corporations in postal code H9S 5X9

Corporation Directors

Name Address
Gilles Plante 602-18, ch du Bord-du-Lac Lakeshore, Pointe-Claire QC H9S 5X9, Canada

Entities with the same directors

Name Director Name Director Address
GESTION GILLES PLANTE INC. GILLES PLANTE 2157 PLACE RONSARD, LAVAL QC , Canada
3177874 CANADA INC. GILLES PLANTE 3067 CHEMIN DONLADSON, L'ANGE GARDIEN QC J8L 2W7, Canada
POLYEXPERT INC. GILLES PLANTE 602-18 CHEMIN DU BORD-DU-LAC, LAKESHORE, POINTE-CLAIRE QC H9S 5X9, Canada
3130461 CANADA INC. GILLES PLANTE 68 CHEMIN ILE ROUSSIN, LAVAL QC H7R 1E7, Canada
Equipement Polyco Inc. GILLES PLANTE 602- 18 CHEMIN DU BORD-DU-LAC-LAKESHORE, POINTE-CLAIRE QC H9S 5X9, Canada
POLYCO EQUIPMENT INC. GILLES PLANTE 68 CHEMIN ILE ROUSSIN, LAVAL QC H7R 1E7, Canada
3254160 CANADA INC. GILLES PLANTE 602-18 CHEMIN DU BORD-DU-LAC, LAKESHORE, POINTE-CLAIRE QC H9S 5X9, Canada
134991 CANADA INC. GILLES PLANTE 2157 PLACE RONSARD, LAVAL QC , Canada
3254151 CANADA INC. GILLES PLANTE 68 CHEMIN ILE ROUSSIN, LAVAL QC H7R 1E7, Canada
O.C.I.A. CANADA INC. GILLES PLANTE 469 CHEMIN PLAISANCE, ST-HENRI DE LEVIS QC G0R 3E0, Canada

Competitor

Search similar business entities

City Pointe-Claire
Post Code H9S 5X9

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 7853378 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