7065019 CANADA INC.

Address:
9-334, Queen St. S., Suite 433, Bolton, ON L7E 2N9

7065019 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7065019. The registration start date is October 22, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 7065019
Business Number 835476821
Corporation Name 7065019 CANADA INC.
Registered Office Address 9-334, Queen St. S.
Suite 433
Bolton
ON L7E 2N9
Incorporation Date 2008-10-22
Dissolution Date 2013-08-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MICHAEL COMEAU 1111, DAVIS DR., 1-229, NEWMARKET ON L3Y 9E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-10-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-06-02 current 9-334, Queen St. S., Suite 433, Bolton, ON L7E 2N9
Address 2008-10-22 2010-06-02 92 Caplan Ave. Suite 603, Barrie, ON L4N 0Z7
Name 2008-10-22 current 7065019 CANADA INC.
Status 2013-08-18 current Dissolved / Dissoute
Status 2013-03-21 2013-08-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-10-22 2013-03-21 Active / Actif

Activities

Date Activity Details
2013-08-18 Dissolution Section: 212
2008-10-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-12-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-12-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9-334, QUEEN ST. S.
City BOLTON
Province ON
Postal Code L7E 2N9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ostba of Salzburg Inc. 9-334, Queen St. South, Suite 193, Bolton, ON L7E 2N9 2009-10-14
H2green Energy Corporation 9-334 Queen St S, Suite 410, Bolton, ON L7E 2N9 2007-02-05
6057225 Canada Inc. 9-334 Queen St S #131, Bolton, ON L7E 2N9 2003-01-23
Mcnichol Small Business Consulting Inc. 9-334 Queen St S Suite 131, Bolton, ON L7E 2N9 2001-07-13
6071368 Canada Inc. 9-334 Queen St S, #131, Bolton, ON L7E 2N9 2003-03-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12479389 Canada Inc. 28 Walton Drive, Bolton, ON L7E 0A1 2020-11-07
10986763 Canada Inc. 18 Walton Drive, Caledon, ON L7E 0A1 2018-09-10
10069086 Canada Inc. 35 Cedar Mills Cres, Bolton, ON L7E 0A1 2017-01-19
Pangu Inc. 76 Matson Dr., Caledon, ON L7E 0A3 2008-04-21
Arcturian Construction Inc. 81 Palmer Circle, Caledon, ON L7E 0A5 2010-11-01
Maplegreen Tree Services Inc. 58 Palmer, Caledon, ON L7E 0A5 2010-04-09
11967894 Canada Corp. 17 Wolf Crescent, Caledon, ON L7E 0A7 2020-03-19
Jco Solutions Inc. 29 Wolf Crescent, Caledon, ON L7E 0A7 2014-07-04
Veritas Singularis Investments, Inc. 3 Wolf Crescent, Caledon, ON L7E 0A7 2011-10-17
School Threads Inc. 14 Wolf Crescent, Caledon, ON L7E 0A7 2005-11-09
Find all corporations in postal code L7E

Corporation Directors

Name Address
MICHAEL COMEAU 1111, DAVIS DR., 1-229, NEWMARKET ON L3Y 9E5, Canada

Entities with the same directors

Name Director Name Director Address
MC House & Cottage Raising Inc. Michael Comeau 111 William St., upper, Barry's Bay ON K0J 1B0, Canada
Laurentian Fortress Builders Group Inc. Le Groupe des Bâtisseurs de la Forteresse Laurenti Michael Comeau 111 William Street, upper, Barry's Bay ON K0J 1B0, Canada
NATIONAL TURBO-MACHINERY & PROPULSION INCORPORATED MICHAEL COMEAU 300 March Rd., Fourth Floor, Kanata ON K2K 2E2, Canada
Super Carburetor Inc. Michael Comeau 300 March Road, Fourth Floor, Kanata ON K2K 2E2, Canada
SUPER ATOMIZED FUEL SYSTEMS INC. MICHAEL COMEAU 300 March Rd., Fourth Floor, Kanata ON K2K 2E2, Canada
COMEAU AEROSPACE INC. MICHAEL COMEAU 300 March Rd., Fourth Floor, Kanata ON K2K 2E2, Canada
CAPITAL VAULT INCORPORATED MICHAEL COMEAU 300 March Rd., Fourth Floor, Kanata ON K2K 2E2, Canada
VAPOUR INDUCTION FUEL SYSTEMS INC. MICHAEL COMEAU 300 March Road, Fourth Floor, Kanata ON K2K 2E2, Canada
CF-105 ARROW INCORPORATED MICHAEL COMEAU 300 MARCH ROAD, FORTH FLOOR, KANATA ON K2K 2E2, Canada
INTERGALACTIC SECURITIES & MANAGEMENT CORPORATION MICHAEL COMEAU 1111, DAVIS DR., 1-229, NEWMARKET ON L3Y 9E5, Canada

Competitor

Search similar business entities

City BOLTON
Post Code L7E 2N9

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 7065019 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