7906749 Canada Inc.

700 Bd Crémazie O, suite 200, Montréal, QC H3N 1A1

Overview

7906749 CANADA INC. is a federal corporation in Montréal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on June 29, 2011 with corporation #7906749. The current entity status is . The registered office location is at 700 Bd Crémazie O, suite 200, Montréal, QC H3N 1A1. The directors of the corporation include Franco Barberio, Steven Kamateros and Tony Xenos.

Corporation Information

ID7906749
Business Number806632808
Current Name7906749 CANADA INC.
Incorporation Date2011-06-29
Address700 Bd Crémazie O
suite 200
Montréal
QC H3N 1A1
Director Limits1-10

Corporation Directors

Director NameDirector Address
FRANCO BARBERIO4440 d'Assise Street, St. Leonard QC H1R 1W3, Canada
STEVEN KAMATEROS159 Normandy Drive, Town of Mount-Royal QC H3R 3J1, Canada
TONY XENOS18 des Arbres Street, Dollard-des-Ormeaux QC H9G 3C2, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Address2024-07-05current700 Bd Crémazie O, suite 200, Montréal, QC H3N 1A1
Address2020-04-292024-07-055959 Cousineau Boulevard, Longueuil, QC J3Y 7P5
Address2020-04-29current5959 Cousineau Boulevard, Longueuil, QC J3Y 7P5
Address2020-04-272020-04-291010 de la Gauchetière Street West, Suite 600, Montréal, QC H3B 2N2
Act2011-06-29currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2011-06-29currentActive / Actif
Name2011-06-29current7906749 CANADA INC.
Address2011-06-292020-04-271010 de la Gauchetière West, Suite 900, Montreal, QC H3B 2P8
Activity2011-06-29currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20242023-05-26Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20232022-05-31Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20222021-03-26Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
FRANCO BARBERIO4440 d'Assise Street, St. Leonard QC H1R 1W3, Canada
STEVEN KAMATEROS159 Normandy Drive, Town of Mount-Royal QC H3R 3J1, Canada
TONY XENOS18 des Arbres Street, Dollard-des-Ormeaux QC H9G 3C2, Canada

Corporations with the same officer (FRANCO BARBERIO)

Corporation NameAddressIncorporation Date
Boulangerie Patisserie Napoleon Inc. 4579 Rue Jarry Est, Saint-LÉOnard, QC H1R 1X61981-11-26
7907141 Canada Inc. 1010 de la Gauchetière Street West, Suite 600, Montreal, QC H3B 2N22011-06-30

Corporations with the same officer (TONY XENOS)

Corporation NameAddressIncorporation Date
173569 Canada Inc. 102-1180 place Nobel, Boucherville, QC J4B 5L21990-05-31
7907141 Canada Inc. 1010 de la Gauchetière Street West, Suite 600, Montreal, QC H3B 2N22011-06-30

Location Information

Street Address 700 Bd Crémazie O
suite 200
CityMontréal
ProvinceQC
Postal CodeH3N 1A1
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
EntrepÔT Progel Inc. · Progel Warehouse Inc. 650 Cremazie Blvd, Montreal, QC H3N 1A11994-07-22
Conseillers En Planification Budgetaire Coplan Inc. 700 Ouest Boul. Cremazie, Bureau 200, Montreal, QC H3N 1A11983-08-08
Groupe Video Cube Inc. · Video Cube Group Inc. 700 Boulevard Cremazie, Montreal, QC H3N 1A11986-07-16
P & N Electronic of Canada Inc. · P & N Electronique Du Canada Inc. 700 Cremazie Ouest, Suite 200, Montreal, QC H3N 1A11983-02-01
Aliments FÉDÉRÉ Inc. · Federe Foods Inc. 650 Cremazie Boulevard West, Montreal, QC H3N 1A11994-06-16
116362 Canada Limitee 700 Ouest Cremazie, Suite 200, Montreal, QC H3N 1A11982-07-14
155215 Canada Inc. 700 Cremazie Blvd W, Suite 200, Montreal, QC H3N 1A11987-04-01
Prodos Holding Inc. 650 Cremazie St W, Montreal, QC H3N 1A11994-05-04
G2b Accessorized Inc. · G2b AccessoirisÉ Inc. 700 Cremazie Blvd. Ouest, Suite 200, Montreal, QC H3N 1A12011-02-15
2833107 Canada Inc. 700 Boul Cremazie O, Bur 200, Montreal, QC H3N 1A11992-06-30
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
14328892 Canada Inc. 940 boulevard cremazie o, 10, Montreal, QC H3N 1A42022-08-29
Lally Wrestler Transport Inc. 850 Cremazie O, Apt. #21, Montreal, QC H3N 1A32006-10-31
10132446 Canada Inc. 980 Boulevard Crémazie Ouest, App. 3, Montréal, QC H3N 1A42017-03-06
12373386 Canada Inc. 305-1060 Boulevard Crémazie Ouest, Montréal, QC H3N 1A42020-09-27
15869749 Canada Inc. 41-900, boulevard Crémazie Ouest, Montréal, QC H3N 1A42024-03-18
11655809 Canada Inc. 850 Boul. Cremazie Ouest # 10, Montreal, QC H3N 1A32019-09-30
13004431 Canada Inc. 202-1060 Boul Cremazie, Montreal, QC H3N 1A42021-05-10
7750935 Canada Inc. 1060 Boul, Cremazie O., App 5, Montreal, QC H3N 1A42011-01-13
10078832 Canada Inc. 15-1020 Boul. Cremazie O, Montreal, QC H3N 1A42017-01-25
6884130 Canada Inc. 1060, Cremezie O. Suite 108, Montreal, QC H3N 1A42007-12-04
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Éducation physique et santé Canada (EPS Canada) · Physical and Health Education Canada (PHE Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X71951-01-03
DisAbled Women's Network of Canada · Réseau d'action des femmes handicapées du Canada (DAWN-RAFH Canada) 469 rue Jean-Talon Ouest, 215, Montreal, QC H3N 1R41992-07-31
National Mobility Equipement Dealers Association of Canada (NMEDA Canada) 4850 New Brunswick 102, Upper Kingsclear, NB E3E 1P81996-05-17
Societe des Systemes de transport intelligents du Canada (STI Canada) 109 Reeve Dr., Markham, ON L3P 6C51997-06-27
Johanniter Humanitarian Group Canada (JHG Canada) · Organisation Humanitaire Johanniter Canada (OHJ Canada) 5 Halesmanor Court, Guelph, ON N1G 4E12014-04-09
Professionnels agréé en analytique et intelligence marketing du Canada (PAIM Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P12019-05-31
Conseil Des Delegues Des Lignes Aeriennes Au Canada 5 Avenue Paprican, Pointe-Claire, QC H9R 0G81978-02-08
Centre des Ressources pour le Développement AFRIQUE-CANADA Corporation (CRD Afrique-Canada) 6355 Place Bonaventure, 204, Brossard, QC J4Z2T71998-12-08
Médecins aux pieds nus - Canada · Barefoot Doctors - Canada (MAPN - CANADA) 6821 Rue Saint-Denis, Montreal, QC H2S 2S31999-11-07
Canada Centre De Prestation De Langues Modernes (Canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E72011-05-13

Improve Information

Do you have more infomration about 7906749 Canada Inc.? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.