7970749 CANADA INC.

Address:
537, Rue Parc Industiel, Sherbrooke, QC J1C 0J2

7970749 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7970749. The registration start date is September 14, 2011. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 7970749
Business Number 849499488
Corporation Name 7970749 CANADA INC.
Registered Office Address 537, Rue Parc Industiel
Sherbrooke
QC J1C 0J2
Incorporation Date 2011-09-14
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Barry Miltimore 6245, Route 143, B.P. 508, Waterville QC J0B 3H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-09-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-09-14 current 537, Rue Parc Industiel, Sherbrooke, QC J1C 0J2
Name 2011-09-14 current 7970749 CANADA INC.
Status 2012-04-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2011-09-14 2012-04-01 Active / Actif

Activities

Date Activity Details
2011-09-14 Incorporation / Constitution en société

Office Location

Address 537, rue Parc Industiel
City Sherbrooke
Province QC
Postal Code J1C 0J2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
4229975 Canada Inc. 525 Rue Du Parc-industriel, Sherbrooke, QC J1C 0J2 2004-03-26
Sherbrooke Tech & Service Inc. 537, Rue Du Parc Industriel, Sherbrooke, QC J1C 0J2 2004-03-08
Brompton Windsor Entreposage Inc. 500 Rue Du Parc-industriel, Sherbrooke, QC J1C 0J2 2002-06-04
Sherbrooke Tech & Service Inc. 537 Du Parc-industriel Street, Sherbrooke, QC J1C 0J2

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Excavation Gilles Bergeron (1988) Inc. 576 Ch. Du 4e Rang, Sherbrooke, QC J1C 0A1 1987-07-10
6237975 Canada Inc. 5805, Boulevard Saint-franÇois Nord, Sherbrooke, QC J1C 0A5 2004-05-20
6811710 Canada Inc. 426, Chemin 2e Rang, Sherbrooke, QC J1C 0A9 2007-08-01
9186573 Canada Inc. 1024, Rue Des Ruches, Sherbrooke, QC J1C 0B3 2015-02-12
Biotop Canada Inc. 365, Chemin Du Sanctuaire, Sherbrooke, QC J1C 0B9 2009-02-16
Ecosfera Inc. 4065 Auvergne, Sherbrooke, QC J1C 0C8 1994-10-27
Jeffrey Wackett Medicine Professional Corporation 4088, Rue D'auvergne, Sherbrooke, QC J1C 0C8
6323235 Canada Limited 20 Route De Windsor, Sherbrooke, QC J1C 0E5 2004-12-13
3682331 Canada Inc. 20, Route De Windsor, Sherbrooke, QC J1C 0E5 1999-12-20
Ateliers P.r.j. 1995 Inc. 20 Rte De Windsor, Sherbrooke, QC J1C 0E5 1998-12-03
Find all corporations in postal code J1C

Corporation Directors

Name Address
Barry Miltimore 6245, Route 143, B.P. 508, Waterville QC J0B 3H0, Canada

Entities with the same directors

Name Director Name Director Address
Sherbrooke Tech & Service Inc. BARRY MILTIMORE 6245, Route 143, Waterville QC J0B 3H0, Canada

Competitor

Search similar business entities

City Sherbrooke
Post Code J1C 0J2

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 7970749 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