7513178 CANADA INC.

Address: 1501, Rue AmpГ€re Suite 200, Boucherville, QC J4B 5Z5

7513178 CANADA INC. (Corporation# 7576951) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 14, 2010.

Corporation Overview

Corporation ID 7576951
Business Number 807071261
Corporation Name 7513178 CANADA INC.
Registered Office Address 1501, Rue AmpГ€re Suite 200
Boucherville
QC J4B 5Z5
Incorporation Date 2010-06-14
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
YVES GAGNON 426, ROUTE 315 NORD, CHÉNÉVILLE QC J0V 1E0, Canada
MICHELINE MONETTE 2873, LAMOUREUX, VAL-DAVID QC J0T 2N0, Canada
GILLES JEAN 11A, RUE PRINCIPALE, ST-AIMÉ-DES-LACS QC G0T 1S0, Canada
JEAN-EUDES CORMIER 237, BOUL PERRON OUEST, NEW RICHMOND QC G0C 2B0, 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 1501, Rue AmpГ€re Suite 200, Boucherville, QC J4B 5Z5
Name 2013-11-01 current 7513178 CANADA INC.
Name 2011-12-15 2013-11-01 GROUPE BMR INC.
Name 2010-06-14 2011-12-15 7576951 CANADA INC.
Status 2013-11-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2010-06-14 2013-11-01 Active / Actif

Activities

Date Activity Details
2013-11-01 Amendment / Modification Name Changed.
Section: 178
2013-10-30 Amendment / Modification Section: 178
2011-12-23 Amendment / Modification Section: 178
2011-12-15 Amendment / Modification Name Changed.
Section: 178
2010-08-19 Amendment / Modification
2010-06-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-05-04 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-06-14 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 1501, RUE AMPГ€RE SUITE 200
City BOUCHERVILLE
Province QC
Postal Code J4B 5Z5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7513186 Canada Inc. 1501, Rue AmpГ€re Suite 200, Boucherville, QC J4B 5Z5 2010-06-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
10689807 Canada Inc. 1501 Rue AmpГЁre Bureau 200, Boucherville, QC J4B 5Z5 2018-03-19
9947922 Canada Inc. 1351 AmpГЁre, Suite F, Boucherville, QC J4B 5Z5 2016-10-18
Sungam Corp. 1271, Rue AmpГЁre, Boucherville, QC J4B 5Z5 2013-04-26
Services Financiers Groupe Bmr Inc. 1501, Rue AmpГЁre, Suite 200, Boucherville, QC J4B 5Z5 2010-08-11
Qualum-immo Inc. 1311, Rue AmpГЁre, Boucherville, QC J4B 5Z5 2010-04-08
Gestion Loumax Inc. 1271, AmpГЁre, Boucherville, QC J4B 5Z5 2008-06-09
Placements Carrousel Inc. 1401, AmpГЁre, Boucherville, QC J4B 5Z5 2008-05-30
Gestion Blgg Inc. 1501, Rue AmpГЁre, Bureau 200, Boucherville, QC J4B 5Z5 2007-05-02
Magnor Inc. 1271 Rue Ampere, Boucherville, QC J4B 5Z5 2006-04-28
Г‰ditions Planimag Inc. 1501 AmpГ€re Bur105, Boucherville, QC J4B 5Z5 2004-12-09
Find all corporations in postal code J4B 5Z5

Corporation Directors

Name Address
YVES GAGNON 426, ROUTE 315 NORD, CHÉNÉVILLE QC J0V 1E0, Canada
MICHELINE MONETTE 2873, LAMOUREUX, VAL-DAVID QC J0T 2N0, Canada
GILLES JEAN 11A, RUE PRINCIPALE, ST-AIMÉ-DES-LACS QC G0T 1S0, Canada
JEAN-EUDES CORMIER 237, BOUL PERRON OUEST, NEW RICHMOND QC G0C 2B0, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B 5Z5

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 7513178 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.