7576137 CANADA INC.

Address: 518 Meloche Avenue, Dorval, QC H9P 2T2

7576137 CANADA INC. (Corporation# 7576137) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 14, 2010.

Corporation Overview

Corporation ID 7576137
Business Number 807212659
Corporation Name 7576137 CANADA INC.
Registered Office Address 518 Meloche Avenue
Dorval
QC H9P 2T2
Incorporation Date 2010-06-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Donald Shaw 518 Meloche Avenue, Dorval QC H9P 2T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-06-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2010-06-14 current 518 Meloche Avenue, Dorval, QC H9P 2T2
Name 2010-06-14 current 7576137 CANADA INC.
Status 2010-06-14 current Active / Actif

Activities

Date Activity Details
2010-06-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-07-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-07-24 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-08-12 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 518 Meloche Avenue
City Dorval
Province QC
Postal Code H9P 2T2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7699123 Canada Inc. 522 Meloche Avenue, Dorval, QC H9P 2T2 2010-12-06
7699131 Canada Inc. 522, Meloche Avenue, Dorval, QC H9P 2T2 2010-12-06
6894089 Canada Inc. 530, Avenue Meloche, Montreal, QC H9P 2T2 2007-12-20
Banisto Holdings Inc.- 500 Meloche Avenue, Dorval, QC H9P 2T2 2007-10-03
4174691 Canada Inc. 530 Meloche, Dorval, QC H9P 2T2 2003-07-31
4103025 Canada Inc. 518 Meloche Ave., Dorval, QC H9P 2T2 2002-08-26
Qualisys Diagnostiques Canada, Inc. 522 Meloche, Dorval, QC H9P 2T2 1997-07-31
Les Emballages Esquire Packaging Canada Inc. 514 Meloche, Dorval, QC H9P 2T2 1986-10-27
8207330 Canada Inc. 500, Meloche Avenue, Dorval, QC H9P 2T2 2013-02-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Skyservice Air Ambulance Intl. Inc. 9025 Av. Ryan, Dorval, QC H9P 1A2 2016-11-03
9859527 Canada Association 9501 Ryan Ave, Dorval, QC H9P 1A2 2016-08-08
Centre De Finition D'aÉronefs AÉro Toy Store (canada) De MontrÉal Inc. 9501, Avenue Ryan, Dorval, QC H9P 1A2 2008-03-26
Private Sky Financing Ltd. 9025 Ryan Avenue, Pierre Elliot Trudeau Airport, Dorval, QC H9P 1A2 2007-09-26
4366891 Canada Inc. 9785 Ryan Avenue, Dorval, QC H9P 1A2 2006-11-23
4306473 Canada Inc. 9625 Avenue Ryan, Dorval, QC H9P 1A2 2005-07-26
Corporation Starlink F.b.o. International Inc. 9025 Avenue Ryan, Dorval, QC H9P 1A2 2002-11-15
Corporation Starlink Inc. 9025, Avenue Ryan, Dorval, QC H9P 1A2 2002-09-04
O.g. Aviation Inc. 9325, Avenue Ryan, Dorval, QC H9P 1A2 2002-07-11
3966895 Canada Inc. 9025 Ryan, Dorval, QC H9P 1A2 2001-11-08
Find all corporations in postal code H9P

Corporation Directors

Name Address
Donald Shaw 518 Meloche Avenue, Dorval QC H9P 2T2, Canada

Competitor

Search similar business entities

City Dorval
Post Code H9P 2T2

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 7576137 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.