7029292 CANADA INC.

Address:
56 Glen Dhu Dr, Whitby, ON L1R 1K4

7029292 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7029292. The registration start date is August 19, 2008. The current status is Active.

Corporation Overview

Corporation ID 7029292
Business Number 842966228
Corporation Name 7029292 CANADA INC.
Registered Office Address 56 Glen Dhu Dr
Whitby
ON L1R 1K4
Incorporation Date 2008-08-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN ALLEN 1001 COPPERFIELD DR, OSHAWA ON L1K 3C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-08-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-10-06 current 56 Glen Dhu Dr, Whitby, ON L1R 1K4
Address 2008-08-19 2013-10-06 1001 Copperfield Dr, Oshawa, ON L1K 3C6
Name 2008-08-19 current 7029292 CANADA INC.
Status 2019-01-23 current Active / Actif
Status 2019-01-17 2019-01-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-08-19 2019-01-17 Active / Actif

Activities

Date Activity Details
2008-08-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2019-01-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2018-01-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-12-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 56 Glen Dhu Dr
City Whitby
Province ON
Postal Code L1R 1K4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wmtco Na Ltd. 92 Petra Way, Unit 2, Whitby, ON L1R 0A3 2019-05-09
Acorn-maxwell Travel Corp. 3-68 Petra Way, Whitby, ON L1R 0A4 2017-06-26
Open Reel Entertainment Inc. 66 Petra Way, Unit 3, Whitby, ON L1R 0A4 2007-01-31
11818678 Canada Ltd. 36 Petra Way, Unit 1, Whitby, ON L1R 0A5 2020-01-01
Pocketleadz Inc. 20 Petra Way, Unit 3, Whitby, ON L1R 0A5 2017-06-08
11701436 Canada Inc. 9 Butterfly Court, Whitby, ON L1R 0B1 2019-10-25
9049720 Canada Ltd. 23 Chatterson Street, Whitby, ON L1R 0B1 2014-10-13
8198306 Canada Ltd. 15 Chatterson St, Whitby, ON L1R 0B1 2012-05-22
7962550 Canada Inc. 16 Cottage Cres, Whitby, ON L1R 0B1 2011-09-03
Saarc Link Corporation 7 Chatterson St, Whitby, ON L1R 0B1 2009-04-21
Find all corporations in postal code L1R

Corporation Directors

Name Address
JOHN ALLEN 1001 COPPERFIELD DR, OSHAWA ON L1K 3C6, Canada

Entities with the same directors

Name Director Name Director Address
PRECISION TUNE AUTO CARE (CANADA) INC. JOHN ALLEN 122 GRANBY STREET, TORONTO ON M5B 1J1, Canada
Frontline Outfitters Ltd. JOHN ALLEN 225 SKYE CRESCENT, HAMMONDS PLAINS NS B4B 1E8, Canada
Quality Assured Seeds Inc. JOHN ALLEN 302 DOIRON ROAD, REGINA SK S4Y 1G1, Canada
Gateway TechnoLabs Canada Limited JOHN ALLEN 15 TORONTO STREET, SUITE 200, TORONTO ON M5C 2E3, Canada
GREENKEEPER J.A. INC. JOHN ALLEN C P 527, PIEDMONT QC J0R 1K0, Canada
RBC Tile and Stone of Canada, Inc. John Allen 100 Kings Town Drive, Naples FL 34102, United States
8785236 CANADA INC. john allen 331 Elmwood Dr, moncton NB E1A 1X6, Canada
Municipal Alliance Group Incorporated John Allen 1007 Hudson Drive, Kingston ON K7M 5K5, Canada
Third Street Foundation For Youth JOHN ALLEN 316 WAVERLEY ROAD, TORONTO ON M4L 3T6, Canada
138848 CANADA LTEE JOHN ALLEN 162 CHEMIN EARDLEY, AYLMER QC J9H 6B5, Canada

Competitor

Search similar business entities

City Whitby
Post Code L1R 1K4

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 7029292 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