7069405 CANADA INC.

Address:
1627 Major Oaks Rd, Pickering, ON L1X 2G7

7069405 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7069405. The registration start date is October 29, 2008. The current status is Active.

Corporation Overview

Corporation ID 7069405
Business Number 834410623
Corporation Name 7069405 CANADA INC.
Registered Office Address 1627 Major Oaks Rd
Pickering
ON L1X 2G7
Incorporation Date 2008-10-29
Corporation Status Active / Actif
Number of Directors 1 - 20

Directors

Director Name Director Address
MIR WYSE KHULMI 1627 MAJOR OAKS RD, PICKERING ON L1X 2G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-10-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-10-29 current 1627 Major Oaks Rd, Pickering, ON L1X 2G7
Name 2008-10-29 current 7069405 CANADA INC.
Status 2015-04-10 current Active / Actif
Status 2015-04-08 2015-04-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-10-29 2015-04-08 Active / Actif

Activities

Date Activity Details
2008-10-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1627 Major Oaks Rd
City Pickering
Province ON
Postal Code L1X 2G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Orange-ray Electronics and Wireless Inc. 1627 Major Oaks Rd, Pickering, ON L1X 2G7 2008-09-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
8762481 Canada Incorporated 1627 Major Oaks Road, Pickering, ON L1X 2G7 2014-01-20
9957243 Canada Inc. 1627 Major Oaks Road, Pickering, ON L1X 2G7 2016-10-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12373530 Canada Inc. 471 Roughwalk Dr, Pickering, ON L1X 0A1 2020-09-27
12365553 Canada Inc. 471 Rougewalk Dr., Pickering, ON L1X 0A1 2020-09-24
Swiss Formulations Canada Inc. 469, Rougewalk Drive, Pickering, ON L1X 0A1 2020-07-06
Madman Espresso Incorporated 468 Rougewalk Drive, Pickering, ON L1X 0A1 2017-08-17
7015518 Canada Inc. 490 Rougewalk Drive, Pickering, ON L1X 0A1 2008-08-01
Nkb Construction Inc. 447 Mahogany Court, B, Pickering, ON L1X 0A2 2019-04-28
10882470 Canada Incorporated 487 Rougewalk Drive, Pickering, ON L1X 0A2 2018-07-11
Advancemed Rehabilitation Centre Inc. 470 Mahogany Court, Pickering, ON L1X 0A2 2008-06-16
Eltayeb Real Estate Investments Inc. 3340 Hollywood Court, Pickering, ON L1X 0A3 2018-02-09
Cozm Inc. 3375 Hollywood Court, Pickering, ON L1X 0A3 2017-08-28
Find all corporations in postal code L1X

Corporation Directors

Name Address
MIR WYSE KHULMI 1627 MAJOR OAKS RD, PICKERING ON L1X 2G7, Canada

Entities with the same directors

Name Director Name Director Address
Kabura Property Management Corporation Mir Wyse Khulmi 10 Bunting Court, Ajax ON L1T 3S5, Canada
8762481 CANADA INCORPORATED Mir Wyse Khulmi 1627 Major Oaks Road, Pickering ON L1X 2G7, Canada
Aria Furniture HomeStore Corporation Mir Wyse Khulmi 10 Bunting Court, Ajax ON L1T 3S5, Canada
11660292 CANADA CORPORATION MIR WYSE KHULMI 10 Bunting Court, Ajax ON L1T 3S5, Canada
11706616 Canada Corporation Mir Wyse Khulmi 10 Bunting Court, Ajax ON L1T 3S5, Canada
11467263 CANADA CORPORATION Mir Wyse Khulmi 2393 Wildwood Crescent, Pickering ON L1X 2G9, Canada
11808567 CANADA CORP. mir wyse khulmi 10 Bunting Court, Ajax ON L1T 3S5, Canada

Competitor

Search similar business entities

City Pickering
Post Code L1X 2G7

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 7069405 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