7043546 CANADA INC.

Address:
299 Queen Street West, Toronto, ON M5V 2Z5

7043546 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7043546. The registration start date is September 12, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 7043546
Business Number 841442023
Corporation Name 7043546 CANADA INC.
Registered Office Address 299 Queen Street West
Toronto
ON M5V 2Z5
Incorporation Date 2008-09-12
Dissolution Date 2014-12-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Stewart Johnston 3600 Yonge Street Suite 528, Toronto ON M4N 3R8, Canada
NIKKI MOFFAT 17 RIVERBEND ROAD, MARKHAM ON L3R 1K4, Canada
Phil King 173 Glen Park Avenue, Toronto ON M6B 2C8, Canada
KEVIN ASSAFF 299 Queen Street West, TORONTO ON M5V 2Z5, Canada
Scott Moore 20 Blue Jays Way #2302, Toronto ON M5V 3W5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-09-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-07-28 current 299 Queen Street West, Toronto, ON M5V 2Z5
Address 2008-09-12 2009-07-28 9 Channel Nine Court, Toronto, ON M1S 4B5
Name 2008-09-12 current 7043546 CANADA INC.
Status 2014-12-31 current Dissolved / Dissoute
Status 2008-09-12 2014-12-31 Active / Actif

Activities

Date Activity Details
2014-12-31 Dissolution Section: 210(3)
2008-09-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-09-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-10-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-07-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 299 QUEEN STREET WEST
City Toronto
Province ON
Postal Code M5V 2Z5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Viewer's Choice Canada Inc. 299 Queen Street West, Toronto, ON M5V 2Z5 1997-06-03
Ctv Specialty Television Enterprises Inc. 299 Queen Street West, Toronto, ON M5V 2Z5
Exploration Distribution Inc. 299 Queen Street West, Toronto, ON M5V 2Z5 1998-05-01
Ctv Specialty Television Inc. 299 Queen Street West, Toronto, ON M5V 2Z5 1995-02-09
3578704 Canada Inc. 299 Queen Street West, Toronto, ON M5V 2Z5 1999-01-21
3744159 Canada Ltd. 299 Queen Street West, Toronto, ON M5V 2Z5 2000-04-04
The Nhl Network Inc. 299 Queen Street West, Toronto, ON M5V 2Z5 2001-10-02
Ctv Television Inc. 299 Queen Street West, Toronto, ON M5V 2Z5
4358350 Canada Inc. 299 Queen Street West, Toronto, ON M5V 2Z5 2006-08-25
4382072 Canada Inc. 299 Queen Street West, Toronto, ON M5V 2Z5 2006-08-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
7963947 Canada Inc. 299 Queen St W, Toronto, ON M5V 2Z5 2011-09-06
The Harold Greenberg Fund 299 Queen Street West, Toronto, ON M5V 2Z5 1986-04-11
2953285 Canada Inc. 299 Queen Street West, Toronto, ON M5V 2Z5 1993-09-09
Exploration Production Inc. 299 Queen Street West, Toronto, ON M5V 2Z5 1993-10-28
The Sports Network Inc. 299 Queen Street West, Toronto, ON M5V 2Z5
3794512 Canada Ltd. 299 Queen Street West, Toronto, ON M5V 2Z5 2000-08-02
3844161 Canada Ltd. 299 Queen Street West, Toronto, ON M5V 2Z5 2000-12-12
3844234 Canada Ltd. 299 Queen Street West, Toronto, ON M5V 2Z5 2000-12-12
3848388 Canada Ltd. 299 Queen Street West, Toronto, ON M5V 2Z5 2000-12-21
3850099 Canada Ltd. 299 Queen Street West, Toronto, ON M5V 2Z5 2000-12-22
Find all corporations in postal code M5V 2Z5

Corporation Directors

Name Address
Stewart Johnston 3600 Yonge Street Suite 528, Toronto ON M4N 3R8, Canada
NIKKI MOFFAT 17 RIVERBEND ROAD, MARKHAM ON L3R 1K4, Canada
Phil King 173 Glen Park Avenue, Toronto ON M6B 2C8, Canada
KEVIN ASSAFF 299 Queen Street West, TORONTO ON M5V 2Z5, Canada
Scott Moore 20 Blue Jays Way #2302, Toronto ON M5V 3W5, Canada

Entities with the same directors

Name Director Name Director Address
3790304 CANADA INC. KEVIN ASSAFF 105 HÔTEL DE VILLE, SUITE 6 OS, HULL QC J8X 4H7, Canada
AGINCOURT PRODUCTIONS INC. KEVIN ASSAFF 299 QUEEN STREET WEST, TORONTO ON M5V 2Z5, Canada
172496 CANADA INC. KEVIN ASSAFF 299, QUEEN STR. W., TORONTO ON M5V 2Z5, Canada
LES STUDIOS TELSON INC. KEVIN ASSAFF 299, QUEEN STREET W., TORONTO ON M5V 2Z5, Canada
2967839 CANADA INC. KEVIN ASSAFF 299 QUEEN STREET WEST, TORONTO ON M5V 2Z5, Canada
6137806 CANADA INC. KEVIN ASSAFF 1 COLUMBUS STREET AVENUE, SUITE 202, TORONTO ON M1S 4B5, Canada
2874512 CANADA INC. KEVIN ASSAFF 299, QUEEN STREET W., TORONTO ON M5V 2Z5, Canada
7043597 CANADA INC. KEVIN ASSAFF 299 QUEEN STREET WEST, TORONTO ON M5V 2Z5, Canada
THE SPORTS NETWORK INC. KEVIN ASSAFF 299 QUEEN STREET WEST, TORONTO ON M5V 2Z5, Canada
3790258 CANADA INC. KEVIN ASSAFF 105 HÔTEL DE VILLE, SUITE 6 OS, HULL QC J8X 4H7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5V 2Z5

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
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 7043546 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