7016981 CANADA LTD.

Address:
#13 4238 Bond St, Burnaby, BC V5H 1G4

7016981 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 7016981. The registration start date is July 25, 2008. The current status is Active.

Corporation Overview

Corporation ID 7016981
Business Number 850086026
Corporation Name 7016981 CANADA LTD.
Registered Office Address #13 4238 Bond St
Burnaby
BC V5H 1G4
Incorporation Date 2008-07-25
Corporation Status Active / Actif
Number of Directors 2 - 2

Directors

Director Name Director Address
Qing Gao #13-4238 Bond St, Burnaby BC V5H 1G4, Canada
DA LEI #13-4238 Bond ST, BURNABY BC V5H 1G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-07-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-10-01 current #13 4238 Bond St, Burnaby, BC V5H 1G4
Address 2010-09-21 2010-10-01 #13 4238 Bond St, Burnaby, BC V5H 1G4
Address 2009-06-01 2010-09-21 #402 6455 Willingdon Ave, Burnaby, BC V5H 4E4
Address 2009-04-02 2009-06-01 7640 Gilbert Rd., #2, Richmond, BC V7C 3W2
Address 2008-10-10 2009-04-02 7640 Gillbert Rd., #2, Richmond, BC V7C 3W2
Address 2008-09-16 2008-10-10 1022 Mckinney Green, Edmonton, AB T6R 3S4
Address 2008-09-16 2008-09-16 1022 Mckinney Green, Edmonton, AB T6R 3W4
Address 2008-07-25 2008-09-16 18729 95a Ave, Edmonton, AB T5T 3W4
Name 2008-07-25 current 7016981 CANADA LTD.
Status 2008-07-25 current Active / Actif

Activities

Date Activity Details
2009-06-16 Amendment / Modification Directors Changed.
2008-10-10 Amendment / Modification RO Changed.
2008-07-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-07-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-06-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address #13 4238 Bond St
City Burnaby
Province BC
Postal Code V5H 1G4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Hydro Three Ltd. 4808 Hazel Street, Suite 1801, Burnaby, BC V5H 0A2 2017-04-07
8356262 Canada Ltd. 1802-4808 Hazel St., Burnaby, BC V5H 0A2 2012-11-21
8584923 Canada Ltd. 1802-4808 Hazel St., Burnaby, BC V5H 0A2 2013-07-18
Hospitality Careers Online Inc. 4789 Kingsway, Suite 400, Burnaby, BC V5H 0A3
World Sustainable Development Foundation 704 - 6188 Wilson Avenue, Burnaby, BC V5H 0A5 2016-05-30
8324174 Canada Corporation 6188 Wilson Avenue, Unit 1004, Burnaby, BC V5H 0A5 2012-10-12
Salty Stories Inc. 701 6188 Wilson Ave, Burnaby, BC V5H 0A5 2012-10-08
Pardis Engineering Services Corporation 310 - 5211 Grimmer Street, Burnaby, BC V5H 0A6 2020-05-05
Fullstack Marketing Inc. 601-6168 Wilson Ave., Burnaby, BC V5H 0B2 2014-07-02
Joyjoy 2903-6461 Telford Avenue, Burnaby, BC V5H 0B7 2020-06-20
Find all corporations in postal code V5H

Corporation Directors

Name Address
Qing Gao #13-4238 Bond St, Burnaby BC V5H 1G4, Canada
DA LEI #13-4238 Bond ST, BURNABY BC V5H 1G4, Canada

Entities with the same directors

Name Director Name Director Address
Vanishing eats Corp. QING GAO 30 Proctor Avenue, Thornhill ON L3T 1M5, Canada
CARTEJOUR INC. Qing Gao 30 Proctor, Thornhill ON L3T 1M5, Canada
Fabricmach Technologies Ltd. Qing Gao 15 Pale Moon Crescent, Scarborough ON M1W 3H4, Canada

Competitor

Search similar business entities

City Burnaby
Post Code V5H 1G4

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 7016981 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