7814216 CANADA INC.

Address: 440, MontГ©e Masson, Mascouche, QC J7K 2L5

7814216 CANADA INC. (Corporation# 9840362) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 9840362
Business Number 819548207
Corporation Name 7814216 CANADA INC.
Registered Office Address 440, MontГ©e Masson
Mascouche
QC J7K 2L5
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Bruno FOREST 1204, chemin du Coteau, Terrebonne QC J6W 6C8, Canada
Steve LAVOIE 21, rue de Lourmarin, Blainville QC J7B 1Y3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-08-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-08-01 current 440, MontГ©e Masson, Mascouche, QC J7K 2L5
Name 2016-08-01 current 7814216 CANADA INC.
Status 2016-08-01 current Active / Actif

Activities

Date Activity Details
2016-08-01 Amalgamation / Fusion Amalgamating Corporation: 7814216.
Section: 183
2016-08-01 Amalgamation / Fusion Amalgamating Corporation: 9838716.
Section: 183

Corporations with the same name

Corporation Name Office Address Incorporation
7814216 Canada Inc. 440, Montee Masson, Mascouche, QC J7K 2L5 2011-03-24

Office Location

Address 440, MontГ©e Masson
City Mascouche
Province QC
Postal Code J7K 2L5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9838716 Canada Inc. 440, MontГ©e Masson, Mascouche, QC J7K 2L5

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bircis Technologies and Consulting Inc. 103-500, MontГ©e Masson #120, Mascouche, QC J7K 2L5 2020-10-02
11009613 Canada Inc. 103-500 MontГ©e Masson, Mascouche, QC J7K 2L5 2018-09-24
7814216 Canada Inc. 440, Montee Masson, Mascouche, QC J7K 2L5 2011-03-24
7238053 Canada Inc. 398, MontГ©e Masson, Mascouche, QC J7K 2L5 2009-09-08
Janus Production Inc. 398, MontГ©e Masson, Mascouche, QC J7K 2L5 2015-08-18
Les Aliments Als Inc. 398, MontГ©e Masson, Mascouche, QC J7K 2L5 2016-03-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
137623 Canada Inc. 4-260 Dalpe, Mascouche, QC J7K 0B2 1984-12-04
Outflank Inc. 615 Place Du Grand-hÉron, Mascouche, QC J7K 0B5 2019-09-04
7821794 Canada Inc. 599 Place Du Grand HÉron, Mascouche, QC J7K 0B5 2011-03-30
3062783 Canada Inc. 599, Place Du Grand-hГ©ron, Mascouche, QC J7K 0B5 1994-08-26
175730 Canada Inc. 635 Place Du Grand-hГ©ron, Mascouche, QC J7K 0B5 1990-12-01
Les Constructions Auger-ouellette Inc. 599, Place Du Grand HГ©ron, Mascouche, QC J7K 0B5 1984-03-30
Paradigme 2.0 Inc. 366 Des Busards, Mascouche, QC J7K 0B6 2016-01-19
11592394 Canada Inc. 425 Avenue De L'Г‰tang, Mascouche, QC J7K 0B8 2019-08-27
Bolivier.net Inc. 405, Ave. De L'etang, Mascouche, QC J7K 0B8 2006-10-10
Logiciels Comptables Xl Inc. 2404 Limoges, Mascouches, QC J7K 0B9 2014-10-02
Find all corporations in postal code J7K

Corporation Directors

Name Address
Bruno FOREST 1204, chemin du Coteau, Terrebonne QC J6W 6C8, Canada
Steve LAVOIE 21, rue de Lourmarin, Blainville QC J7B 1Y3, Canada

Competitor

Search similar business entities

City Mascouche
Post Code J7K 2L5

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 7814216 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.