7883501 CANADA INC.

Address:
400 Ave. Atlantic, Suite 601, Montréal, QC H2V 1A5

7883501 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7883501. The registration start date is June 3, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7883501
Business Number 815066915
Corporation Name 7883501 CANADA INC.
Registered Office Address 400 Ave. Atlantic, Suite 601
Montréal
QC H2V 1A5
Incorporation Date 2011-06-03
Dissolution Date 2014-07-01
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
Guillaum Dubreuil 4270 Linton, #4, Montréal QC H3S 1T6, Canada
Gérald Tremblay 2310 des Oiseaux, Laval QC H7L 6A7, Canada
Sébastien Mailloux 2966 Daniel-Johnson, Laval QC H7P 5Z5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-06-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-06-03 current 400 Ave. Atlantic, Suite 601, Montréal, QC H2V 1A5
Name 2011-06-03 current 7883501 CANADA INC.
Status 2014-07-01 current Dissolved / Dissoute
Status 2013-10-09 2014-07-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-06-03 2013-10-09 Active / Actif

Activities

Date Activity Details
2014-07-01 Dissolution Section: 212
2011-06-03 Incorporation / Constitution en société

Office Location

Address 400 ave. Atlantic, suite 601
City Montréal
Province QC
Postal Code H2V 1A5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jade Smart Systems Inc. 400 Atlantic Ave, #100, Outremont, QC H2V 1A5 2015-01-29
SystÈmes P4bus Inc. 100-400, Avenue Atlantic, Outremont, QC H2V 1A5 2014-01-30
7187815 Canada Inc. 400, Avenue Atlantic, Bureau 900, Outremont, QC H2V 1A5 2009-06-09
Alta Expedition Canada Inc. 802-400, Avenue Atlantic, Montréal, QC H2V 1A5 2008-01-25
6441530 Canada Inc. 160 St-viateur, Suite 501, Montreal, QC H2V 1A5 2005-08-30
3881687 Canada Inc. 400, Atlantic Avenue, Suite 600, Outremont, QC H2V 1A5 2001-04-03
Algotex Inc. 400 Atlantic Avenue, Suite 301, Montreal, QC H2V 1A5 2000-12-21
Julien Bélanger Carrière Architecture Et Design Inc. 400 Avenue Atlantic, Bureau 905, Montreal, QC H2V 1A5 1999-06-09
3509885 Canada Inc. 104-400 Ave Atlantic, Montréal, QC H2V 1A5 1998-07-07
2860490 Canada Inc. 803-400, Av. Atlantic, Montréal, QC H2V 1A5 1992-10-14
Find all corporations in postal code H2V 1A5

Corporation Directors

Name Address
Guillaum Dubreuil 4270 Linton, #4, Montréal QC H3S 1T6, Canada
Gérald Tremblay 2310 des Oiseaux, Laval QC H7L 6A7, Canada
Sébastien Mailloux 2966 Daniel-Johnson, Laval QC H7P 5Z5, Canada

Entities with the same directors

Name Director Name Director Address
inslo Inc. GÉRALD TREMBLAY 2310 BL DES OISEAUX, LAVAL QC H7L 6A7, Canada
Marketech Retail Inc. Gérald Tremblay 2310, boul. des Oiseaux, Laval QC H7L 6A7, Canada
7254113 CANADA INC. GÉRALD TREMBLAY 2310 BL DES OISEAUX, LAVAL QC H7L 6A7, Canada
AL HILAL ZABIHA, INC. GÉRALD TREMBLAY 620 LOLITA GARDENS, #405, MISSISSAUGA ON L5A 3K7, Canada
LES SERVICES DE RECRUTEMENT 3 POD INC. SÉBASTIEN MAILLOUX 53, rue Flore-Lavallée, Laval QC H7H 0A9, Canada
STOLO HOLDING CANADA INC. Sébastien Mailloux 53 rue Flore-Lavallée, Laval QC H7H 0A9, Canada
IMAGEIDEA ARTS & ENTERTAINMENT Incorporated Sébastien Mailloux 53, rue Flore-Lavallée, Laval QC H7H 0A9, Canada
9134646 CANADA INC. Sébastien Mailloux 53 rue Flore-Lavallée, Laval QC H7H 0A9, Canada

Competitor

Search similar business entities

City Montréal
Post Code H2V 1A5

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 7883501 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