7100001 CANADA INC.

Address:
506 - 7 Helene St N, Mississauga, ON L5G 3B3

7100001 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7100001. The registration start date is December 29, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 7100001
Business Number 826551699
Corporation Name 7100001 CANADA INC.
Registered Office Address 506 - 7 Helene St N
Mississauga
ON L5G 3B3
Incorporation Date 2008-12-29
Dissolution Date 2016-10-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
JOHN JOE 506 - 7 HELENE ST N, MISSISSAUGA ON L5G 3B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-12-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-12-29 current 506 - 7 Helene St N, Mississauga, ON L5G 3B3
Name 2008-12-29 current 7100001 CANADA INC.
Status 2016-10-29 current Dissolved / Dissoute
Status 2016-06-01 2016-10-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-01-29 2016-06-01 Active / Actif
Status 2011-12-17 2016-01-29 Dissolved / Dissoute
Status 2011-07-19 2011-12-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-12-29 2011-07-19 Active / Actif

Activities

Date Activity Details
2016-10-29 Dissolution Section: 212
2016-01-29 Revival / Reconstitution
2011-12-17 Dissolution Section: 212
2008-12-29 Incorporation / Constitution en société

Office Location

Address 506 - 7 Helene st N
City Mississauga
Province ON
Postal Code L5G 3B3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7611315 Canada Corporation 7 Helene Street North Suite 205, Mississauga, ON L5G 3B3 2010-07-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pura Vida Family Health Centre Inc. 361 Orano Avenue, Mississauga, ON L5G 0A1 2016-01-02
Buge Entertainment Ltd. 1003 -1 Hurontario Street, Mississauga, ON L5G 0A3 2020-09-10
Rcjco Ltd. 1602-1 Hurontario Street, Mississauga, ON L5G 0A3 2019-12-16
Tavani Relationship Investors Inc. 1 Hurontario Street, Suite 1903, Mississauga, ON L5G 0A3 2015-08-24
Jrl Research & Consulting Inc. 1 Hurontario St., Suite 1605, Mississauga, ON L5G 0A3 2015-07-27
Canadian Marine & Cargo Surveyors Inc. 1 Hurontario Street, Suite 618, Mississauga, ON L5G 0A3 2014-09-01
Beringer Brunch Inc. 1 Hurontario St Apt 1302, Missisauga, ON L5G 0A3 2014-03-24
8761990 Canada Inc. 702-1 Hurontario Street, Mississauga, ON L5G 0A3 2014-01-20
Sharp Ingrained Functional Foods Inc. 802-1hurontario Street, Mississauga, ON L5G 0A3 2003-09-09
Rsvp Capital Holdings Inc. 1 Hurontario Street, Suite 618, Mississauga, ON L5G 0A3 2014-09-01
Find all corporations in postal code L5G

Corporation Directors

Name Address
JOHN JOE 506 - 7 HELENE ST N, MISSISSAUGA ON L5G 3B3, Canada

Entities with the same directors

Name Director Name Director Address
Rose Group Global Inc. John Joe 2240 Lakeshore Blvd.West, Unit 3503, Toronto ON M8V 0B1, Canada
Black Haircare and Beauty Professionals Association Inc. John Joe 2240 Lakeshore Blvd.West, Unit 3503, Toronto ON M8V 0B1, Canada
Revenue Resort Affiliate Marketing Incorporated John Joe 41 Bay Street, Suite 1600, Toronto ON M5H 2B1, Canada
10403741 CANADA INC. John Joe 2240 Lakeshore West, 3503, Toronto ON M8V 0B1, Canada
10739855 CANADA INC. John Joe 1243 Islington Avenue, Suite 605, Toronto ON M8X 1Y9, Canada
DawaLife Inc. John Joe 1243 Islington Avenue, 602, Toronto ON M8X 1Y9, Canada
Northside Innovations Inc. John Joe 110 Marine Parade Drive 1005, Toronto ON M8V 0A3, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5G 3B3

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 7100001 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