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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2017-01-17 | Dissolution | Section: 210(3) |
2008-09-15 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
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 |
City | Toronto |
Post Code | M5J 2T3 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |