7TH SUN OF CANADA INC.

Address: 8469 8th Avenue, Room 101, St-michel, QC H1Z 2X5

7TH SUN OF CANADA INC. (Corporation# 2405148) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 25, 1988.

Corporation Overview

Corporation ID 2405148
Business Number 125326454
Corporation Name 7TH SUN OF CANADA INC.
Registered Office Address 8469 8th Avenue
Room 101
St-michel
QC H1Z 2X5
Incorporation Date 1988-11-25
Dissolution Date 1996-01-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
A. DI VALERIO 105 BEECHWOOD STREET, DOLLARD DES ORMEAUX QC H9A 1K6, Canada
M.I. SHELL 2004 ROMITI, CHOMEDEY, LAVAL QC H7T 1J8, Canada
DAVID FRIEDMAN 5731 KINCOURT, MONTREAL QC H4W 1Y7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-11-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1988-11-24 1988-11-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1988-11-25 current 8469 8th Avenue, Room 101, St-michel, QC H1Z 2X5
Name 1988-11-25 current 7TH SUN OF CANADA INC.
Status 1996-01-15 current Dissolved / Dissoute
Status 1995-03-01 1996-01-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1988-11-25 1995-03-01 Active / Actif

Activities

Date Activity Details
1996-01-15 Dissolution
1988-11-25 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 8469 8TH AVENUE
City ST-MICHEL
Province QC
Postal Code H1Z 2X5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Cie De Ceintures Triple J (1992) Inc. 8469 8th Avenue, Suite 101, St-michel, QC H1Z 2X5 1991-04-19
2950511 Canada Inc. 8469 8th Avenue, #201, Montreal, QC H1Z 2X5 1993-08-31
La Cie De Manufacture Ceinture-soleil Inc. 8469 8th Avenue, St-michel, QC H1Z 2X5 1987-02-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8465622 Canada Inc. 3990 Rue Jarry E. Bureau 30, MontrГ©al, QC H1Z 0A5 2013-03-19
Group Lnr Investments Ltd. 3990 Jarry Est, Suite 30, Montreal, QC H1Z 0A5 2007-05-31
Hydro Г‰volution Inc. 3990 Jarry Est, Suite 30, MontrГ©al, QC H1Z 0A5 2013-04-04
135958 Canada Inc. 1875 Charland Street, Montreal, QC H1Z 1A1 1984-10-18
S.b.g. Auto Inc. 2015 Charland, Montrael, QC H1Z 1A4 1978-10-05
Rembourrage Bella Inc. 2053, Rue Charland, MontrГ©al, QC H1Z 1A5 1989-02-07
CÔtÉ & Lambert International Inc. 2170, Ave Charland, MontrÉal, QC H1Z 1B1 1994-11-21
Ultra Mixe Clothing Co. Inc. 2209 Charland Avenue, Montreal, QC H1Z 1B3 1994-09-09
7980108 Canada Inc. 2222 Avenue Charland, Montreal, QC H1Z 1B4 2011-10-14
Michel Guimont Entrepreneur Electricien Ltee 2222, Avenue Charland, MontrГ©al, QC H1Z 1B4 1983-01-31
Find all corporations in postal code H1Z

Corporation Directors

Name Address
A. DI VALERIO 105 BEECHWOOD STREET, DOLLARD DES ORMEAUX QC H9A 1K6, Canada
M.I. SHELL 2004 ROMITI, CHOMEDEY, LAVAL QC H7T 1J8, Canada
DAVID FRIEDMAN 5731 KINCOURT, MONTREAL QC H4W 1Y7, Canada

Competitor

Search similar business entities

City ST-MICHEL
Post Code H1Z2X5

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
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 Г‰tudes 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, MontrГ©al, 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, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 7TH SUN OF CANADA INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.