7027184 CANADA LTD.

Address:
221 Rivermill Cr, Maple, ON L6A 0G8

7027184 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 7027184. The registration start date is August 14, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 7027184
Business Number 846253094
Corporation Name 7027184 CANADA LTD.
Registered Office Address 221 Rivermill Cr
Maple
ON L6A 0G8
Incorporation Date 2008-08-14
Dissolution Date 2011-06-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
RANDY DEWEY 221 RIVERMILL CR., MAPLE ON L6A 0G8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-08-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-02-23 current 221 Rivermill Cr, Maple, ON L6A 0G8
Address 2008-08-14 2010-02-23 81 Kentview Cr, Markham, ON L6B 0L5
Name 2008-08-14 current 7027184 CANADA LTD.
Status 2011-06-03 current Dissolved / Dissoute
Status 2008-08-14 2011-06-03 Active / Actif

Activities

Date Activity Details
2011-06-03 Dissolution Section: 210(3)
2008-08-14 Incorporation / Constitution en société

Office Location

Address 221 Rivermill Cr
City Maple
Province ON
Postal Code L6A 0G8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cryptounion.ca Inc. 258 Rivermill Cres., Maple, ON L6A 0G8 2018-02-01
Klsoft Consulting Inc. 245 Rivermill Crescent, Maple, ON L6A 0G8 2014-10-08
8657106 Canada Limited 197 Rivermill Cres, Maple, ON L6A 0G8 2013-10-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8916829 Canada Inc. 303-9901 Keele St, Maple, ON L6A 0A1 2014-06-06
11853996 Canada Ltd. 21 Colombo Crescent, Maple, ON L6A 0A3 2020-01-20
11155890 Canada Ltd. 21 Colombo Cres., Maple, ON L6A 0A3 2018-12-19
Temiseun Investment Company Limited 27 Colombo Crescent, Vaughan, ON L6A 0A3 2017-04-23
Honeywealth Foods Incorporated 27 Colombo Crescent, Vaughan, ON L6A 0A3 2017-07-05
Alexaa Web Services Incorporated 9699 Jane Street, Unit#14, Vaughan, ON L6A 0A4 2018-11-21
Anm Staffing Incorporated 9699 Jane Street, Unit 14, Vaughan, ON L6A 0A4 2018-10-29
8976791 Canada Inc. 22-9699 Jane Street, Maple, ON L6A 0A4 2014-08-01
Woo-hoo Angel Services Corp. 9a-9699 Jane Street, Vaughan, ON L6A 0A5 2020-07-12
9484329 Canada Inc. 41 Treasure Hill Road, Maple, ON L6A 0A7 2015-10-22
Find all corporations in postal code L6A

Corporation Directors

Name Address
RANDY DEWEY 221 RIVERMILL CR., MAPLE ON L6A 0G8, Canada

Entities with the same directors

Name Director Name Director Address
MICRO-ONDE ALGA INC. ALGA MICROWAVE INC. Randy Dewey 3 Roy Harper Avenue, Aurora ON L4G 0V4, Canada
ADVANTECH WIRELESS TECHNOLOGIES INC. Randy Dewey 181 Bay Street, Suite 1800, Toronto ON M5J 2T9, Canada
eTrainingOnline Inc. RANDY DEWEY 1680 VALENS RD, RR#3, PUSLINCH ON N0B 2J0, Canada
Jameson International Foreign Exchange Corporation Randy Dewey 200 Front Street West, Suite 2203, Toronto ON M5V 3K2, Canada
ADVANTECH WIRELESS RESEARCH INC. Randy Dewey 16713 Boul. Hymus, Kirkland QC H9H 5M8, Canada
ALGA MICROWAVE INC. · MICRO-ONDE ALGA INC. Randy Dewey 3 Roy Harper Avenue, Aurora ON L4G 7C4, Canada

Competitor

Search similar business entities

City Maple
Post Code L6A 0G8

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 7027184 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