7044771 CANADA INC.

Address:
181 Bay Street, Brookfield Place, Suite 300, Toronto, ON M5J 2T3

7044771 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7044771. The registration start date is September 15, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 7044771
Business Number 841168693
Corporation Name 7044771 CANADA INC.
Registered Office Address 181 Bay Street
Brookfield Place, Suite 300
Toronto
ON M5J 2T3
Incorporation Date 2008-09-15
Dissolution Date 2017-01-17
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 8

Directors

Director Name Director Address
JOHN JOHNSON 25605 SOUTH ARIZONA AVENUE, CHANDLER AZ 85248, United States
PIERRE MCNEIL 181 BAY STREET, SUITE 300, TORONTO ON M5J 2T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-09-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-09-15 current 181 Bay Street, Brookfield Place, Suite 300, Toronto, ON M5J 2T3
Name 2008-09-15 current 7044771 CANADA INC.
Status 2017-01-17 current Dissolved / Dissoute
Status 2015-03-04 2017-01-17 Active / Actif
Status 2015-02-25 2015-03-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-09-15 2015-02-25 Active / Actif

Activities

Date Activity Details
2017-01-17 Dissolution Section: 210(3)
2008-09-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-06-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2011-10-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2011-10-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 181 Bay Street
City Toronto
Province ON
Postal Code M5J 2T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Crompton Instruments Limited 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1977-05-18
The Sylvia Ostry Foundation 181 Bay Street, Suite 1800 P.o. Box:754, Toronto, ON M5J 2S1 1991-04-17
Adapsys Transaction Processing Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1988-06-28
Investissements Chematsi Inc. 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 1992-08-26
B.e.s.t. Venture Opportunities Fund Inc. 181 Bay Street, Suite 810, Toronto, ON M5J 2T3 1993-01-11
Wall Data (canada) Limited 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 1993-05-18
Teletoon Canada Inc. 181 Bay Street, Suite 100, P.o. Box 787, Toronto, ON M5J 2T3 1995-12-14
3237303 Canada Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9
Atrium Management Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1996-03-25
Fedex Supplychain Systems (canada), Ltd. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11233289 Canada Inc. 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2019-02-04
Overactive Media Group Inc. 181 Bay Street Suite 320, Toronto, ON M5J 2T3 2018-09-14
Frs Incentive Company Inc. 4260-181 Bay Street, Bay Wellington Tower, Toronto, ON M5J 2T3 2018-04-23
Bhalwani Family Charitable Foundation 2830 - 181 Bay Street, Toronto, ON M5J 2T3 2017-11-01
Wausau Rdm Holding Corp. C/o Mcmillan LLP, 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2017-02-08
10087220 Canada Corp. 181 Bay Street Suite 4400, Toronto, ON M5J 2T3 2017-02-01
Biomab Operations (canada) Inc. Brookfield Place, Bay/wellington Tower, 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 2016-08-11
Mbi/tec Private Debt Gp Inc. 2830 – 181 Bay Street, Toronto, ON M5J 2T3 2016-07-12
Mbi/tec Special Lp (pdo) Inc. 2830-181 Bay Street, Toronto, ON M5J 2T3 2016-07-12
Chelsea Avondale Holdings (canada) Inc. 4400 - 181 Bay Street, Toronto, ON M5J 2T3 2016-07-05
Find all corporations in postal code M5J 2T3

Corporation Directors

Name Address
JOHN JOHNSON 25605 SOUTH ARIZONA AVENUE, CHANDLER AZ 85248, United States
PIERRE MCNEIL 181 BAY STREET, SUITE 300, TORONTO ON M5J 2T3, Canada

Entities with the same directors

Name Director Name Director Address
PRODUITS SANITAIRES 2001 INC. JOHN JOHNSON 190 NIAGARA, KIRKLAND QC H9J 2Y9, Canada
OLD TIME GOSPEL HOUR FOUNDATION JOHN JOHNSON 601 EUCLID AVE, LYNCHBURG VA 24501, United States
ATLAS-POLY INC. JOHN JOHNSON 195 NIAGARA, KIRKLAND QC H9J 2Y9, Canada
WORLD INSTITUTE FOR THE FAMILY JOHN JOHNSON 57 EMERALD MEADOWS DR, KANATA ON K2M 2L5, Canada
EMBALLAGE SELECT INC. JOHN JOHNSON 190 NIAGARA, KIRKLAND QC H9J 2Y9, Canada
LES PLACEMENTS J.J.F.L. INC. JOHN JOHNSON 190 NIAGARA, KIRKLAND QC H9J 2Y9, Canada
CANADIAN THEOLOGICAL FORUM JOHN JOHNSON 20 Morrison Drive, St. Thomas ON N5R 4S6, Canada
T.B.I.A INVESTMENTS LTD. JOHN JOHNSON 125 4TH AVE, OTTAWA ON K1S 2L3, Canada
7177500 CANADA INC. JOHN JOHNSON 39 WIMBLEDON WAY, KANATA ON K2K 3J2, Canada
Entercor.com Inc. John Johnson 5387 Morrison St, Niagara Falls ON L2E 2E6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5J 2T3

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 7044771 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