7019491 CANADA INC.

Address:
5791 Yonge St., Apt. 1210, Toronto, ON M2M 0A8

7019491 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7019491. The registration start date is July 30, 2008. The current status is Active.

Corporation Overview

Corporation ID 7019491
Business Number 848881496
Corporation Name 7019491 CANADA INC.
Registered Office Address 5791 Yonge St.
Apt. 1210
Toronto
ON M2M 0A8
Incorporation Date 2008-07-30
Corporation Status Active / Actif
Number of Directors 1 - 20

Directors

Director Name Director Address
MAJID HOSSEINI 1974 TRUSCOTT DR,, MISSISSAUGA ON L5J 2A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-07-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-04-12 current 5791 Yonge St., Apt. 1210, Toronto, ON M2M 0A8
Address 2008-07-30 2011-04-12 1974 Truscott Dr, Mississauga, ON L5J 2A5
Name 2008-07-30 current 7019491 CANADA INC.
Status 2008-07-30 current Active / Actif

Activities

Date Activity Details
2008-07-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-08-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-09-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5791 YONGE ST.
City TORONTO
Province ON
Postal Code M2M 0A8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Integrated Green Technologies Inc. 5791 Yonge St., Apt. 1210, Toronto, ON M2M 0A8 2008-03-10
Blue Maple Environmental Ltd. 5791 Yonge St., #2207, Toronto, ON M2M 0A8 2013-09-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
12257360 Canada Inc. 5791 Yonge Street Unit 2305, North York, ON M2M 0A8 2020-08-10
Brad Auto Cleaning Inc. 1110-5791 Yonge Street, Toronto, ON M2M 0A8 2020-07-07
11753401 Canada Inc. 5791 Yonge Street, Unit 1007, Toronto, ON M2M 0A8 2019-11-22
11653377 Canada Inc. 2305 -5791 Yonge Street, Toronto, ON M2M 0A8 2019-09-28
Cliffgosling Incorporated 1208 - 5791 Yonge St, North York, ON M2M 0A8 2018-04-21
10553751 Canada Inc. 2305-5791 Yonge Street, North York, ON M2M 0A8 2017-12-21
Servi Smart Inc. 2005 - 5791 Yonge Street, Toronto, ON M2M 0A8 2016-08-20
9840877 Canada Inc. 708-5791 Yonge Street, Toronto, ON M2M 0A8 2016-07-22
Cookthru Inc. 5791 Yonge Street, Unit 2307, North York, ON M2M 0A8 2012-12-12
Equimin Trading Ltd. Suite 609, 5791 Yonge Street, Toronto, ON M2M 0A8 2011-02-06
Find all corporations in postal code M2M 0A8

Corporation Directors

Name Address
MAJID HOSSEINI 1974 TRUSCOTT DR,, MISSISSAUGA ON L5J 2A5, Canada

Entities with the same directors

Name Director Name Director Address
Paradigm Business Plans Services Inc. Majid Hosseini 9205 Bathurst St., Unit 11, Richmond Hill ON L4C 0V9, Canada
Integrated Green Technologies INC. MAJID HOSSEINI 1974 TRUSCOTT DRIVE, MISSISSAUGA ON L5J 2A5, Canada
Trillium Business Consulting Group Inc. MAJID HOSSEINI 50 Baif Boulevard, Richmond Hill ON L4C 5L1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2M 0A8

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
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 7019491 CANADA INC. 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