7990880 CANADA INC.

Address: 1904-1100 Rue De La Montagne, MontrГ©al, QC H3G 0A2

7990880 CANADA INC. (Corporation# 7990880) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 4, 2011.

Corporation Overview

Corporation ID 7990880
Business Number 850632308
Corporation Name 7990880 CANADA INC.
Registered Office Address 1904-1100 Rue De La Montagne
MontrГ©al
QC H3G 0A2
Incorporation Date 2011-10-04
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
Rose Goldstein 1904-1100 rue de la Montagne, Montréal QC H3G 0A2, Canada
Mark Hardy 1904-1100 rue de la Montagne, Montréal QC H3G 0A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-10-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2011-10-04 current 1904-1100 Rue De La Montagne, MontrГ©al, QC H3G 0A2
Name 2011-10-04 current 7990880 CANADA INC.
Status 2015-01-03 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2011-10-04 2015-01-03 Active / Actif

Activities

Date Activity Details
2012-11-23 Amendment / Modification Section: 178
2011-10-04 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-06-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-06-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-07-18 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 1904-1100 rue de la Montagne
City MontrГ©al
Province QC
Postal Code H3G 0A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7993200 Canada Inc. 1904-1100 Rue De La Montagne, MontrГ©al, QC H3G 0A2 2011-10-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, MontrГ©al, QC H3G 0A2 2012-10-01
4513509 Canada Inc. 1100, De La Montagne, #1604, MontrГ©al, QC H3G 0A2 2009-12-04
3322939 Canada Inc. 1100 De La Montagne, Ph1, Montreal, QC H3G 0A2 1996-12-31
100079 Canada Inc. 1100 De La Montagne Street, Suite 2402, Montreal, QC H3G 0A2 1980-12-31
7579047 Canada Inc. 1100 De La Montagne Street, Suite 2402, Laval, QC H3G 0A2 2010-06-16
Hardgold Holdings Inc. 1100 De La Montagne Street, Suite 1904, Montreal, QC H3G 0A2
Mackmi Investments Inc. 1100 De La Montagne Street, Suite 2402, Montreal, QC H3G 0A2 2015-12-10
Mackjo Investments Inc. 1100 De La Montagne Street, Suite 2402, Montreal, QC H3G 0A2 2015-12-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, MontrГ©al, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Resort One Inc. 1100, De La Montagne, Bureau 1200, MontrГ©al, QC H3G 0A1 2005-09-12
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, MontrГ©al, QC H3G 0A1 2018-03-06
Isapa Inc. 10b-1485, Rue Sherbrooke Ouest, MontrГ©al, QC H3G 0A3 2017-03-09
Mywg Capital Inc. 1485 Sherbrooke West Apt. 6a, Montreal, QC H3G 0A3 2013-06-25
8244880 Canada Inc. 4a - 1485, Rue Sherbrooke Ouest, MontrГ©al, QC H3G 0A3 2012-07-06
Find all corporations in postal code H3G

Corporation Directors

Name Address
Rose Goldstein 1904-1100 rue de la Montagne, Montréal QC H3G 0A2, Canada
Mark Hardy 1904-1100 rue de la Montagne, Montréal QC H3G 0A2, Canada

Competitor

Search similar business entities

City MontrГ©al
Post Code H3G 0A2

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 7990880 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.