7739923 CANADA INC.

Address: 6111 Ave Du BoisГ© Ph-15f, MontrГ©al, QC H3S 2V8

7739923 CANADA INC. (Corporation# 7739923) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 16, 2011.

Corporation Overview

Corporation ID 7739923
Business Number 830360111
Corporation Name 7739923 CANADA INC.
Registered Office Address 6111 Ave Du BoisГ© Ph-15f
MontrГ©al
QC H3S 2V8
Incorporation Date 2011-02-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Alexandre Sayegh 6111 Ave du Boisé PH 15F, Montréal QC H3S 2V8, Canada
Linda Garon 6111 Ave Du Boisé PH-15F, Montréal QC H3S 2V8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-02-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-02-25 current 6111 Ave Du BoisГ© Ph-15f, MontrГ©al, QC H3S 2V8
Address 2012-04-20 2013-02-25 6150 Ave Du BoisГ© Appt.9b, MontrГ©al, QC H3S 2V2
Address 2011-02-16 2012-04-20 152 Surrey Drive, Ville Mont-royal, QC H3P 1B3
Name 2011-02-16 current 7739923 CANADA INC.
Status 2011-02-17 current Active / Actif

Activities

Date Activity Details
2011-02-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-10 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 6111 Ave du BoisГ© PH-15F
City MontrГ©al
Province QC
Postal Code H3S 2V8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2810158 Canada Inc. 6111 Ave Du BoisГ© Ph-15f, MontrГ©al, QC H3S 2V8 1992-04-02
2810166 Canada Inc. 6111 Ave Du BoisГ© Ph-15f, MontrГ©al, QC H3S 2V8 1992-04-02
Clap ImmobiliГ€re Inc. 6111 Ave Du BoisГ© Ph-15f, MontrГ©al, QC H3S 2V8 2007-10-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zyma Solutions Inc. App 2h - 6111 Ave Du BoisГ©, Montreal, QC H3S 2V8 2009-12-02
Gestion Merci Inc. 6111, Avenue Du BoisГ©,, App. Ph-g 16, Montreal, QC H3S 2V8 2009-12-01
Leiter International Inc. 10j-6111 Avenue Du BoisГ©, MontrГ©al, QC H3S 2V8 1998-09-16
Services Immobiliers Pevek Inc. 6111, Avenue Du BoisÉ, 14-f, Montreal, QC H3S 2V8 1997-11-12
Le Groupe Expositions (1996) Inc. 6111 Ave. Du BoisÉ, 14 Floor, MontrÉal, QC H3S 2V8 1996-01-26
2860473 Canada Inc. 6111 Avenue Du Boise, Apt.: Phj, Montreal, QC H3S 2V8 1992-10-14
Gestion A.j. Bekhor Canada Ltee 6111 Du Boise Ave, Apt 10-m, Montreal, QC H3S 2V8 1986-04-10
Bekhor, Valeurs Mobilieres Du Canada Ltee 6111, Du Boise Ave., Apt 10-m, Montreal, QC H3S 2V8 1986-02-28
148302 Canada Inc. 6111, Ave. Du BoisÉ, J16, Montreal, QC H3S 2V8 1986-01-30
142337 Canada Inc. 6111 Du Boise, #4f, Montreal, QC H3S 2V8 1985-05-16
Find all corporations in postal code H3S 2V8

Corporation Directors

Name Address
Alexandre Sayegh 6111 Ave du Boisé PH 15F, Montréal QC H3S 2V8, Canada
Linda Garon 6111 Ave Du Boisé PH-15F, Montréal QC H3S 2V8, Canada

Competitor

Search similar business entities

City MontrГ©al
Post Code H3S 2V8

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 7739923 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.