7910096 CANADA INC.

Address:
7121, Avenue Du Layon, Montréal, QC H1M 1H8

7910096 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7910096. The registration start date is July 5, 2011. The current status is Active.

Corporation Overview

Corporation ID 7910096
Business Number 805494804
Corporation Name 7910096 CANADA INC.
Registered Office Address 7121, Avenue Du Layon
Montréal
QC H1M 1H8
Incorporation Date 2011-07-05
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Yves Allard 637, chemin Haute-Rivière, Châteauguay QC J6J 5W6, Canada
NORMAND GODCHARLES 36, rue de Braine, Blainville QC J7B 1Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-07-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-08-29 current 7121, Avenue Du Layon, Montréal, QC H1M 1H8
Address 2011-07-05 2013-08-29 12, Boul. Don Quichotte, Ile Perrot, QC J7V 6N5
Name 2011-07-05 current 7910096 CANADA INC.
Status 2011-07-05 current Active / Actif

Activities

Date Activity Details
2013-08-21 Amendment / Modification Section: 178
2011-07-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-11-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-10-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-11-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7121, avenue du Layon
City Montréal
Province QC
Postal Code H1M 1H8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8695423 Canada Inc. 103-6921 Boul. Les Galeries D'anjou, Anjou, QC H1M 0A1 2013-11-13
Monsieur Le Traiteur.com Inc. 6921 Boul. Les Galeries D'anjou, # 103, Anjou, QC H1M 0A1 2013-11-13
6570534 Canada Inc. 103-6921 Galeries D'anjou, Montreal, QC H1M 0A1 2006-06-01
Les Gestions Cangiu Inc. 6921, Boulevard Des Galeries D'anjou, Cp.103, Anjou, QC H1M 0A1 1982-12-09
6770291 Canada Inc. 103-6921 Galeries D'anjou, Montreal, QC H1M 0A1 2007-05-11
Mbex. Import-export Inc. 7300, Blvd Galeries D'anjou, Montreal, QC H1M 0A2 1998-09-24
La Compagnie De Placement Simobec Inc. 7300 Boulevard Des Galeries D'anjou, Suite 802, Montréal, QC H1M 0A2 1983-11-09
Spi International Inc. 1200-7100 Rue Jean-talon Est, Montréal, QC H1M 0A3 2018-10-24
Konex Business Services Inc. 6485 Michel-bouvier, Montreal, QC H1M 1A2 2008-11-13
Lynxid Inc. 6497, Rue Michel-bouvier, Montréal, QC H1M 1A2 2005-08-09
Find all corporations in postal code H1M

Corporation Directors

Name Address
Yves Allard 637, chemin Haute-Rivière, Châteauguay QC J6J 5W6, Canada
NORMAND GODCHARLES 36, rue de Braine, Blainville QC J7B 1Z2, Canada

Entities with the same directors

Name Director Name Director Address
F.C.M. COMMUNICATIONS INC. YVES ALLARD 550 Rue de Gentilly Ouest, Longueuil QC J4H 2A6, Canada

Competitor

Search similar business entities

City Montréal
Post Code H1M 1H8

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 7910096 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