7503709 CANADA INC.

Address: 10601 George Pichet, Montreal Nord, QC H1G 5K2

7503709 CANADA INC. (Corporation# 7503709) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 14, 2010.

Corporation Overview

Corporation ID 7503709
Business Number 816829451
Corporation Name 7503709 CANADA INC.
Registered Office Address 10601 George Pichet
Montreal Nord
QC H1G 5K2
Incorporation Date 2010-04-14
Dissolution Date 2014-02-10
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
Maria D'Ovidio 434 DE LAUZANNE, Laval QC H7M 5Z3, Canada
Kathy D'Ovidio 111 SOMERVILLE, Montreal QC H3L 1A1, Canada
Isabella D'Ovidio 10340 Place Prieur, Montreal QC H3L 3L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-04-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2010-04-14 current 10601 George Pichet, Montreal Nord, QC H1G 5K2
Name 2010-04-14 current 7503709 CANADA INC.
Status 2014-02-10 current Dissolved / Dissoute
Status 2013-09-13 2014-02-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2010-04-15 2013-09-13 Active / Actif

Activities

Date Activity Details
2014-02-10 Dissolution Section: 212
2010-04-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-02-21 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 10601 George Pichet
City Montreal Nord
Province QC
Postal Code H1G 5K2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Importations Casa Vivendi Inc. 10601 Georges-pichet, Montreal, QC H1G 5K2 2001-04-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Essentiellement Zoltan Inc. 5045, Boul. Gouin Est, Montreal, QC H1G 1A3 2012-02-22
D'onofrio & Associates Investment & Insurance Services Inc. 4904 Gouin Boul. East, Montreal-north, QC H1G 1A4 1999-07-21
12058910 Canada Inc. 5030, Boulevard Gouin Est, MontrГ©al, QC H1G 1A7 2020-05-13
Isocials Inc. 5000 Boul Gouin East, Montreal, QC H1G 1A7 2013-05-17
7631006 Canada Inc. 5030 Bld Gouin East, Montreal, QC H1G 1A7 2010-08-24
Touareg Inc. 5030 Gouin Boulevard East, Montreal, QC H1G 1A7 2003-09-30
Hawgshop Inc. 5000 Boul Gouin East, Montreal, QC H1G 1A7 2013-07-17
Isb Canin FÉlin Inc. 5062 Boul Gouin Est, Montreal, QC H1G 1A8 2007-07-19
12051826 Canada Inc. 5286 Boulevard Gouin Est, MontrГ©al, QC H1G 1B3 2020-05-10
Shishi Desserts Inc. 5340 Gouin Blvd. East, Montreal-north, QC H1G 1B4 2010-02-18
Find all corporations in postal code H1G

Corporation Directors

Name Address
Maria D'Ovidio 434 DE LAUZANNE, Laval QC H7M 5Z3, Canada
Kathy D'Ovidio 111 SOMERVILLE, Montreal QC H3L 1A1, Canada
Isabella D'Ovidio 10340 Place Prieur, Montreal QC H3L 3L2, Canada

Competitor

Search similar business entities

City Montreal Nord
Post Code H1G 5K2

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 7503709 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.