7246510 CANADA INC.

Address: 8685 Pascal Gagnon, St. Leonard, QC H1P 1Y5

7246510 CANADA INC. (Corporation# 7246510) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 22, 2009.

Corporation Overview

Corporation ID 7246510
Business Number 846079853
Corporation Name 7246510 CANADA INC.
Registered Office Address 8685 Pascal Gagnon
St. Leonard
QC H1P 1Y5
Incorporation Date 2009-09-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GIUSEPPE RANDISI 3201 DU CONSUL, LAVAL QC H7E 5N6, Canada
MAURO MAURIZIO 1918 SUZOR CÔTÉ, LONGUEUIL QC J4N 1P6, Canada
RAFFAELE SABATINO 3851 RUE DE L'ADJUDANT, LAVAL QC H7E 5L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-09-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2015-04-24 current 8685 Pascal Gagnon, St. Leonard, QC H1P 1Y5
Address 2011-09-22 2015-04-24 8695 Pascal Gagnon, St. Leonard, QC H1P 1Y5
Address 2010-01-28 2011-09-22 8067 Henri-bourassa East, Montreal, QC H1E 2Z3
Address 2009-09-22 2010-01-28 800 RenГ©-lГ©vesque Blvd. West, Suite 2220, Montreal, QC H3B 1X9
Name 2009-09-22 current 7246510 CANADA INC.
Status 2009-09-22 current Active / Actif

Activities

Date Activity Details
2009-09-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-06 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-06 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-06 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-06 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8685 Pascal Gagnon
City St. Leonard
Province QC
Postal Code H1P 1Y5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
T. Alongi General & Specialized Contractor Inc. 8685 Pascal Gagnon, St-leonard, QC H1P 1Y5 1992-04-07
Г‰lectrique Perfection Inc. 8685 Pascal Gagnon, St. Leonard, QC H1P 1Y5 1999-08-03
7278365 Canada Inc. 8685 Pascal Gagnon, St. Leonard, QC H1P 1Y5 2009-11-16
Alongi Architectural Woodworks and General Contracting Inc. 8685 Pascal Gagnon, St. Leonard, QC H1P 1Y5 2010-05-13
8172323 Canada Inc. 8685 Pascal Gagnon, Saint-leonard, QC H1P 1Y5 2012-04-19
8172960 Canada Inc. 8685 Pascal Gagnon, Saint-leonard, QC H1P 1Y5 2012-04-20
8200262 Canada Inc. 8685 Pascal Gagnon, Saint-leonard, QC H1P 1Y5 2012-05-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
11909738 Canada Inc. 8685 Rue Pascal-gagnon, MontrГ©al, QC H1P 1Y5 2020-02-18
Riveraco Holdings Inc. 8375 Rue Pascal Gagnon, Saint-leonard, QC H1P 1Y5 2015-12-03
7740662 Canada Inc. 8575, Rue Pascal-gagnon, MontrГ©al, QC H1P 1Y5 2011-01-01
Les Pavages Et Paysagistes K.i. - Bon Ltee 8265 Pascal-gagnon, St-leonard, QC H1P 1Y5 1979-07-11
Trans Canada Waterproofing (ontario) Inc. 8375 Pascal Gagnon, Montreal, QC H1P 1Y5 1989-06-23
2948974 Canada Inc. 8375 Pascal Gagnon, St-leonard, QC H1P 1Y5 1993-08-26
Trans Canada Roofing and Waterproofing Ltd. 8375 Pascal Gagnon, St-leonard, QC H1P 1Y5 1993-08-26
Rivcorp Holdings II Ltd. 8375 Rue Pascal Gagnon, Saint-lÉonard, QC H1P 1Y5 2015-12-03
Milove Holdings II Ltd. 8375 Rue Pascal Gagnon, Saint-lÉonard, QC H1P 1Y5 2015-12-03

Corporation Directors

Name Address
GIUSEPPE RANDISI 3201 DU CONSUL, LAVAL QC H7E 5N6, Canada
MAURO MAURIZIO 1918 SUZOR CÔTÉ, LONGUEUIL QC J4N 1P6, Canada
RAFFAELE SABATINO 3851 RUE DE L'ADJUDANT, LAVAL QC H7E 5L2, Canada

Competitor

Search similar business entities

City St. Leonard
Post Code H1P 1Y5

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
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 7246510 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.