7809182 CANADA INC.

Address: 451, Rue Ste-catherine Ouest, MontrГ©al, QC H3B 1B1

7809182 CANADA INC. (Corporation# 7809182) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 18, 2011.

Corporation Overview

Corporation ID 7809182
Business Number 825022916
Corporation Name 7809182 CANADA INC.
Registered Office Address 451, Rue Ste-catherine Ouest
MontrГ©al
QC H3B 1B1
Incorporation Date 2011-03-18
Dissolution Date 2014-01-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
Jean-François Brière 250, chemin de la Pointe Sud, app. 805, Verdun QC H3E 0A8, Canada
Paul M. Sauvé 20 Courcelette, Outremont QC H2V 3A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-03-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2011-03-18 current 451, Rue Ste-catherine Ouest, MontrГ©al, QC H3B 1B1
Name 2011-03-18 current 7809182 CANADA INC.
Status 2014-01-17 current Dissolved / Dissoute
Status 2013-08-20 2014-01-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2011-03-18 2013-08-20 Active / Actif

Activities

Date Activity Details
2014-01-17 Dissolution Section: 212
2011-03-18 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 451, rue Ste-Catherine ouest
City MontrГ©al
Province QC
Postal Code H3B 1B1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Eset Canada Recherche Inc. 473, Rue Sainte-catherine Ouest, Bureau 300, MontrГ©al, QC H3B 1B1 2011-08-01
4423551 Canada Inc. 451, Rue Sainte-catherine Ouest, Bureau 301, MontrГ©al, QC H3B 1B1 2007-10-19
Les Investissements Mpjs Inc. 451 Rue Ste-catherine Ouest, Bureau 301, MontrГ©al, QC H3B 1B1 2007-09-19
Communications Madigan Inc. 451 Rue Sainte Catherine W., Bur. 301, Montreal, QC H3B 1B1 2007-07-25
6708251 Canada Incorporated 455 Rue Sainte-catherine O., MontrÉal, QC H3B 1B1 2007-01-24
4373413 Canada Inc. 451, Rue Sainte-catherine Ouest, Bureau 301, MontrГ©al, QC H3B 1B1 2006-11-09
Mannix Fashions Inc 469 Ste-catherine St. West, Montreal, QC H3B 1B1 2004-05-26
Xxl Productions & Distributions Corp. 463 Ste-catherine Ouest, Suite 264, Montreal, QC H3B 1B1 2002-02-06
3820157 Canada Inc. 54 Chatillon Drive, Dollard Des Ormeaux, QC H3B 1B1 2000-10-10
Systemes D'acoustique Appliquee Dvm Inc. 201-451 Rue Sainte-catherine O, Montreal, QC H3B 1B1 1998-04-07
Find all corporations in postal code H3B 1B1

Corporation Directors

Name Address
Jean-François Brière 250, chemin de la Pointe Sud, app. 805, Verdun QC H3E 0A8, Canada
Paul M. Sauvé 20 Courcelette, Outremont QC H2V 3A6, Canada

Competitor

Search similar business entities

City MontrГ©al
Post Code H3B 1B1

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 7809182 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.