7247508 CANADA INC.

Address: 2885, Boulevard Frontenac Est, Thetford Mines, QC G6G 6P6

7247508 CANADA INC. (Corporation# 7247508) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 24, 2009.

Corporation Overview

Corporation ID 7247508
Business Number 846049252
Corporation Name 7247508 CANADA INC.
Registered Office Address 2885, Boulevard Frontenac Est
Thetford Mines
QC G6G 6P6
Incorporation Date 2009-09-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
RALPH POULIN 1064, RUE LALLIER, THETFORD MINES QC G6H 2M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-09-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2009-09-24 current 2885, Boulevard Frontenac Est, Thetford Mines, QC G6G 6P6
Address 2009-09-24 2009-09-24 28885, Boulevard Frontenac Est, Thetford Mines, QC G6G 6P6
Name 2009-09-24 current 7247508 CANADA INC.
Status 2009-09-24 current Active / Actif

Activities

Date Activity Details
2009-09-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-07-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-14 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 2885, boulevard Frontenac Est
City Thetford Mines
Province QC
Postal Code G6G 6P6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6964079 Canada Inc. 1699, Boulevard Frontenac Est, Thetford-mines, QC G6G 6P6 2008-04-24
Les Transports Maggy Beaudet Inc. 1897, Boul Frontenac Est, Thetford Mines, QC G6G 6P6 1996-05-28
Olimag Sands Inc. 2899 Boulevard Frontenac Est, Thetford Mines, QC G6G 6P6 1986-04-09
Cvtech Aab Inc. 3037 Boul. Frontenac Est, Thetford Mines, QC G6G 6P6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Menuiseries Herve Turcotte Inc. 830 Route Du 10e Rang, St-jean De Brebeuf, QC G6G 0A1 1979-12-31
Les Entreprises G.h.t. Inc. 1324, MontГ©e ChampГЄtre, Thetford-mines, QC G6G 0A6 2007-09-26
Les Placements Jean-guy Gosselin Inc. 394 Ch.du Vallon, Thetford Mines, QC G6G 0C9 1980-03-17
Campus Elitis Pharma Inc. 1351, Rue Notre-dame Est, Bureau 300, Thetford Mines, QC G6G 0G5 2008-06-02
Elitis Pharma Inc. 300-1351, Rue Notre-dame Est, Thetford Mines, QC G6G 0G5 2001-05-01
9287396 Canada Inc. 300-1351, Rue Notre-dame Est, Thetford Mines, QC G6G 0G5 2015-05-07
American Structure Inc. 131 Notre-dames Sud, Thetford Mines, QC G6G 1J4 2002-02-01
L.c. Tag Inc. 131 Rue Notre Dame Ouesgt, Thetford Mines, QC G6G 1J4 1980-04-11
Gestion Alpha T.m. Inc. 131 Rue Notre Dame Ouest, Thetford Mines, QC G6G 1J4 1979-09-24
Chambre De Commerce Et D'industrie De Thetford Mines Inc. 81 Rue Notre-dame Ouest, Thetford Mines, QC G6G 1J4 1938-04-23
Find all corporations in postal code G6G

Corporation Directors

Name Address
RALPH POULIN 1064, RUE LALLIER, THETFORD MINES QC G6H 2M5, Canada

Competitor

Search similar business entities

City Thetford Mines
Post Code G6G 6P6

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 7247508 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.