7000685 CANADA LTD.

Address:
4260 Weston Rd, Toronto, ON M9L 1W9

7000685 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 7000685. The registration start date is June 25, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 7000685
Business Number 858191695
Corporation Name 7000685 CANADA LTD.
Registered Office Address 4260 Weston Rd
Toronto
ON M9L 1W9
Incorporation Date 2008-06-25
Dissolution Date 2012-04-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANTHONY MAZZAFERRO 92 KINLOCH CRES, MAPLE ON L6E 2E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-06-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-06-25 current 4260 Weston Rd, Toronto, ON M9L 1W9
Name 2008-06-25 current 7000685 CANADA LTD.
Status 2012-04-29 current Dissolved / Dissoute
Status 2011-11-29 2012-04-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-06-25 2011-11-29 Active / Actif

Activities

Date Activity Details
2012-04-29 Dissolution Section: 212
2008-06-25 Incorporation / Constitution en société

Office Location

Address 4260 Weston Rd
City Toronto
Province ON
Postal Code M9L 1W9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Supplyknit Clothing Inc. 4260 Weston Rd, Toronto, ON M9L 1W9 2020-05-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canada Your Second Home 206-4250 Weston Road, North York, ON M9L 1W9 2020-09-23
Transition Africa 202-4250 Weston Road, Toronto, ON M9L 1W9 2019-05-17
Cardinal Drywall Inc. 4294 Weston Road, Toronto, ON M9L 1W9 2017-02-27
9713336 Canada Inc. 4250 Weston Road, Unit 102, North York, ON M9L 1W9 2016-04-16
Ipark Solutions Incorporated 4278 Weston Road, Toronto, ON M9L 1W9 2012-10-15
Wssm Immigration Documents Processing Centre Ltd. 4250 Weston Road, Suite 206, North York, ON M9L 1W9 2016-04-20
Jb Sunflower Corporation 4250 Weston Road, Unit # 202, Toronto, ON M9L 1W9 2018-10-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Asianparts.ca Inc. 1 High Meadow Place, Unit 24, Toronto, ON M9L 0A3 2020-05-21
10530115 Canada Corp. 1 High Meadow Place Unit 2, Toronto, ON M9L 0A3 2017-12-07
Pmba Education Incorporated Unit 18- 1 High Meadow Place, Toronto, ON M9L 0A3 2013-06-10
Js Innovations Inc. 16-2-1 High Meadow Place, Toronto, ON M9L 0A3 2012-03-05
Germanparts.ca Inc. 1 High Meadow Place, Unit 24, Toronto, ON M9L 0A3 2010-03-01
En Green Cartridge Inc. 1, High Meadow Pl., Unite 16, Toronto, ON M9L 0A3 2008-01-06
Prolink Resources Inc. 1 High Meadow Place, Unit 18, Toronto, ON M9L 0A3 2015-11-03
Pilot Brandesign Inc. 1 High Meadow Place, Unit 7, Toronto, ON M9L 0A3 2016-03-01
Debt Free One Canada Corp. 1 High Meadow Place, Unit 2, North York, ON M9L 0A3 2017-10-19
Anglican Church of Annunciation 1 High Meadow Place, Toronto, ON M9L 0A3 2018-05-09
Find all corporations in postal code M9L

Corporation Directors

Name Address
ANTHONY MAZZAFERRO 92 KINLOCH CRES, MAPLE ON L6E 2E9, Canada

Entities with the same directors

Name Director Name Director Address
7068816 CANADA LTD. ANTHONY MAZZAFERRO 92 KINLOCH CRES., MAPLE ON L6E 2E9, Canada
AM INNOVATIVE CONSULTING INC. Anthony Mazzaferro 9431 Jane Street, Suite 211, Maple ON L4A 4H9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M9L 1W9

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
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 Études 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, Montréal, 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, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 7000685 CANADA LTD. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches