7065671 CANADA INC.

Address:
833 King Street West Suite#106, Toronto, ON M5V 1N9

7065671 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7065671. The registration start date is October 22, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 7065671
Business Number 835468422
Corporation Name 7065671 CANADA INC.
Registered Office Address 833 King Street West Suite#106
Toronto
ON M5V 1N9
Incorporation Date 2008-10-22
Dissolution Date 2015-08-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
TINA ALLEYNE 833-106 KING STREET WEST, TORONTO ON M5V 1N9, 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 2010-02-01 current 833 King Street West Suite#106, Toronto, ON M5V 1N9
Address 2009-12-21 2010-02-01 833 King Street West Unit#106, Toronto, ON M5V 1N9
Address 2009-05-11 2009-12-21 14 St.andrew Street, Toronto, ON M5T 3G2
Address 2008-10-22 2009-05-11 14 St.andrew Street, Toronto, ON M5T 3G2
Name 2008-10-22 current 7065671 CANADA INC.
Status 2015-08-28 current Dissolved / Dissoute
Status 2015-03-31 2015-08-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-04-09 2015-03-31 Active / Actif
Status 2013-03-21 2013-04-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-10-22 2013-03-21 Active / Actif

Activities

Date Activity Details
2015-08-28 Dissolution Section: 212
2008-10-22 Incorporation / Constitution en société

Office Location

Address 833 King Street West suite#106
City Toronto
Province ON
Postal Code M5V 1N9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rjf Inc. 833 King St W, Unit 206, Toronto, ON M5V 1N9 2008-08-11
Santa In The City 833 King Street West, Suite 510, Toronto, ON M5V 1N9 2008-01-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vyolette Bee Inc. 27 Bathurst Street, Toronto, ON M5V 0A1 2020-03-31
Top Notch Studios Inc. 3704-183 Wellington Street West, Toronto, ON M5V 0A1 2019-03-07
Skiin Inc. 183 Wellington Street West, Suite 2903, Toronto, ON M5V 0A1 2017-11-13
Together Family Foundation 2504-183 Wellington St W, Toronto, ON M5V 0A1 2016-01-27
Distribbeauty Inc. 183 Wellington Street West, Toronto, ON M5V 0A1 2015-03-09
Topzero Trade Inc. 183, Wellington West, Suite 4702, Toronto, ON M5V 0A1 2015-01-27
Diamond Back Fashion Inc. 183 Wellington St West, Suite 4201, Toronto, ON M5V 0A1 2014-02-27
8798494 Canada Corp. 2504-183 Wellington St W., Toronto, ON M5V 0A1 2014-02-23
Jeffrey Fisher Home Inc. 183 Wellington Street West, Suite 2606, Toronto, ON M5V 0A1 1999-12-29
Evig Foundation 183 Wellington St. W., Suite 4005, Toronto, ON M5V 0A1 1991-10-30
Find all corporations in postal code M5V

Corporation Directors

Name Address
TINA ALLEYNE 833-106 KING STREET WEST, TORONTO ON M5V 1N9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5V 1N9

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
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 7065671 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