7061641 CANADA INC.

Address:
201 Brownlow Avenue, Unit 42, Dartmouth, NS B3B 1W2

7061641 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7061641. The registration start date is October 16, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 7061641
Business Number 836157826
Corporation Name 7061641 CANADA INC.
Registered Office Address 201 Brownlow Avenue, Unit 42
Dartmouth
NS B3B 1W2
Incorporation Date 2008-10-16
Dissolution Date 2011-11-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
AARON CLARKE BALLANTINE 1492 JALNA AVENUE, MISSISSAUGA ON L5J 1S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-10-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-10-16 current 201 Brownlow Avenue, Unit 42, Dartmouth, NS B3B 1W2
Name 2008-10-16 current 7061641 CANADA INC.
Status 2011-11-27 current Dissolved / Dissoute
Status 2011-06-30 2011-11-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-10-16 2011-06-30 Active / Actif

Activities

Date Activity Details
2011-11-27 Dissolution Section: 212
2008-10-16 Incorporation / Constitution en société

Office Location

Address 201 BROWNLOW AVENUE, UNIT 42
City DARTMOUTH
Province NS
Postal Code B3B 1W2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ijs Marketing and Advertising Inc. 201 Brownlow Avenue, Unit 42, Dartmouth, NS B3B 1W2 2008-06-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
8503818 Canada Inc. 201 Brownlow Ave, Suite 44, Dartmouth, NS B3B 1W2 2013-05-01
4363256 Canada Inc. 201 Brownlow Avenue, Suite 57, Dartmouth, NS B3B 1W2 2006-08-18
The Halifax Brokerage Group Inc. 201 Brownlow Avenue, Unit 57, Dartmouth, NS B3B 1W2
Litron Distributors (halifax) Ltd. 201 Brownlow Avenue, Dartmouth, NS B3B 1W2 2014-05-01
Scarlett House Atlantic Division Inc. 201 Brownlow Avenue, Unit 24, Dartmouth, NS B3B 1W2 2019-09-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10330272 Canada Inc. 98 Williams Avenue, Dartmouth, NS B3B 0A1 2017-07-20
A.j. Acheson Sales Limited 30 Lamont Terace, Dartmouth, NS B3B 0B5 1982-03-12
Atlantic Pharmaceutical Services Incorporated 170 Cromarty Drive, Suite 225, Dartmouth, NS B3B 0G1 1980-08-29
Halifax Climate Centre 230 Brownlow Avenue, Suite 300, Dartmouth, NS B3B 0G5 2020-10-21
Efficiencyone 230 Brownlow Avenue, Suite 300, Dartmouth, NS B3B 0G5 2014-07-08
Reliance Offshore Canada Inc. 165 Burbridge Avenue, Dartmouth, NS B3B 0G6 1986-04-09
T.t.l. Supply Limited 78 Burbridge Avenue, Dartmouth, NS B3B 0G7
11169882 Canada Inc. 78 Burbridge Avenue, Dartmouth, NS B3B 0G7 2018-12-31
11169939 Canada Inc. 78 Burbridge Avenue, Dartmouth, NS B3B 0G7 2018-12-31
Scotia Sheet Metal Inc. 25 Guildford Avenue, Dartmouth, NS B3B 0H5 2006-10-02
Find all corporations in postal code B3B

Corporation Directors

Name Address
AARON CLARKE BALLANTINE 1492 JALNA AVENUE, MISSISSAUGA ON L5J 1S5, Canada

Competitor

Search similar business entities

City DARTMOUTH
Post Code B3B 1W2

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 7061641 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