7103093 CANADA INC.

Address:
2 Industrial Road, Suite 104, Bolton, ON L7E 1K6

7103093 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7103093. The registration start date is January 6, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7103093
Business Number 825702293
Corporation Name 7103093 CANADA INC.
Registered Office Address 2 Industrial Road
Suite 104
Bolton
ON L7E 1K6
Incorporation Date 2009-01-06
Dissolution Date 2011-12-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
MARK PENNEY 507-295 DUFFERIN STREET, TORONTO ON M6K 3G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-01-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-06-05 current 2 Industrial Road, Suite 104, Bolton, ON L7E 1K6
Address 2009-01-06 2009-06-05 507-295 Dufferin Street, Toronto, ON M6K 3G2
Name 2009-01-06 current 7103093 CANADA INC.
Status 2011-12-23 current Dissolved / Dissoute
Status 2011-07-26 2011-12-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-01-06 2011-07-26 Active / Actif

Activities

Date Activity Details
2011-12-23 Dissolution Section: 212
2009-01-06 Incorporation / Constitution en société

Office Location

Address 2 Industrial Road
City Bolton
Province ON
Postal Code L7E 1K6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Your-way Storage Containers Inc. 4 Industrial Road, Suite 203, Bolton, ON L7E 1K6
Lp Diamond Stone Inc. 4 Industrial Road, Caledon, ON L7E 1K6 2015-01-01
9135626 Canada Inc. 4 Industrial Road, Caledon, ON L7E 1K6 2015-01-01
Need A Bin Inc. 4 Industrial Road, Caledon, ON L7E 1K6 2018-05-08

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
MARK PENNEY 507-295 DUFFERIN STREET, TORONTO ON M6K 3G2, Canada

Entities with the same directors

Name Director Name Director Address
Right Way Productions Inc. MARK PENNEY 90 SNOWCAP RD., BRAMPTON ON L6R 1J1, Canada
7584644 CANADA LTD. Mark Penney 90 Snowcap Road, Brampton ON L6R 1J1, Canada

Competitor

Search similar business entities

City Bolton
Post Code L7E 1K6

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

Improve Information

Please provide details on 7103093 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