7030070 CANADA INC.

Address:
829 Garth Street, Upper, Hamilton, ON L9C 4K6

7030070 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7030070. The registration start date is August 20, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 7030070
Business Number 845182625
Corporation Name 7030070 CANADA INC.
Registered Office Address 829 Garth Street
Upper
Hamilton
ON L9C 4K6
Incorporation Date 2008-08-20
Dissolution Date 2012-06-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
JOSEPH GRIMAILDI 829 GARTH STREET UPPER, HAMILTON ON L9C 4K6, Canada
JOSEPH PELLEGRINO 49 TUSCANI DRIVE, STONEY CREEK ON L8E 5W3, Canada
PASQUALE PIRO 55 ALEXSIA COURT, HAMILTON ON L9B 2T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-08-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-08-20 current 829 Garth Street, Upper, Hamilton, ON L9C 4K6
Name 2008-08-20 current 7030070 CANADA INC.
Status 2012-06-18 current Dissolved / Dissoute
Status 2012-01-20 2012-06-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-08-20 2012-01-20 Active / Actif

Activities

Date Activity Details
2012-06-18 Dissolution Section: 212
2008-08-20 Incorporation / Constitution en société

Office Location

Address 829 Garth Street
City Hamilton
Province ON
Postal Code L9C 4K6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
General Environment Inc. 835 Garth Street, Hamilton, ON L9C 4K6 2016-11-12
Scent Oasis Ltd. 835 Garth Street, Hamilton, ON L9C 4K6 2019-09-02
Innovation Highlanders Inc. 835 Garth Street, Hamilton, ON L9C 4K6 2020-08-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Simple Works Inc. 11 Citino Dr, Hamilton, ON L9C 0A3 2020-09-12
9168192 Canada Inc. 43 Citino Dr, Hamilton, ON L9C 0A4 2015-01-27
Upper Canada Custom Renovations Ltd. 255 Fortissimo Drive, Hamilton, Ontario, ON L9C 0A6 2005-01-26
Upper Canada Property Developments Ltd. 255 Fortissimo Dr, Hamilton, ON L9C 0A6 2005-01-19
Gs3- Global Student Settling Services Inc. 52 Moonbeam Dr., Hamilton, ON L9C 0A8 2016-07-10
Canadian Turkish Islamic Union 270 Springvalley Cres., Hamilton, ON L9C 0B4 2017-01-02
Turk-can Business Solutions Inc. 270 Springvalley Crescent, Hamilton, ON L9C 0B4 2014-09-07
7546416 Canada Inc. 206 Springvalley Crescent, Hamilton, ON L9C 0B4 2010-05-07
Arts N'motion Landscaping & Construction Ltd. 254 Springvalley Crescent, Hamilton, ON L9C 0B4 2004-07-30
Elite Sport Equipment Inc. 206 Springvalley Crescent, Hamilton, ON L9C 0B4 2010-06-08
Find all corporations in postal code L9C

Corporation Directors

Name Address
JOSEPH GRIMAILDI 829 GARTH STREET UPPER, HAMILTON ON L9C 4K6, Canada
JOSEPH PELLEGRINO 49 TUSCANI DRIVE, STONEY CREEK ON L8E 5W3, Canada
PASQUALE PIRO 55 ALEXSIA COURT, HAMILTON ON L9B 2T3, Canada

Entities with the same directors

Name Director Name Director Address
THE JOULE GROUP TECHNOLOGY INC. Joseph Pellegrino 625 Laural Drive, Burlington ON L7L 5E1, Canada
128441 CANADA INC. JOSEPH PELLEGRINO 2105 GUERIN, LAVAL QC H7E 1R7, Canada
PRINCE MACARONI OF MONTREAL LTD. JOSEPH PELLEGRINO 10 SHERBOURNE ST, ANDOVER , United States
LES DIVERTISSEMENTS UNIDISC LTEE JOSEPH PELLEGRINO 4522 BEAUVOIR, ST-LEONARD QC H1R 1V6, Canada

Competitor

Search similar business entities

City Hamilton
Post Code L9C 4K6

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 7030070 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