7110308 CANADA INC.

Address:
86 Forestgrove Circle, Brampton, ON L6Z 4T5

7110308 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7110308. The registration start date is January 20, 2009. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 7110308
Business Number 823619291
Corporation Name 7110308 CANADA INC.
Registered Office Address 86 Forestgrove Circle
Brampton
ON L6Z 4T5
Incorporation Date 2009-01-20
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 20

Directors

Director Name Director Address
STEVE GALLANT 86 FORESTGROVE CIRCLE, BRAMPTON ON L6Z 4T5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-01-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-01-20 current 86 Forestgrove Circle, Brampton, ON L6Z 4T5
Name 2009-01-20 current 7110308 CANADA INC.
Status 2009-01-29 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2009-01-20 2009-01-29 Active / Actif

Activities

Date Activity Details
2009-01-20 Incorporation / Constitution en société

Office Location

Address 86 Forestgrove Circle
City Brampton
Province ON
Postal Code L6Z 4T5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bourgeon Immigration Consultancy Inc. 81 Forestgrove Cir, Brampton, ON L6Z 4T5 2020-02-04
Jsr Concepts Inc. 81 Forestgrove Circle, Brampton, ON L6Z 4T5 2020-01-28
Mingdi Corp. 96 Forestgrove Circle, Brampton, ON L6Z 4T5 2016-04-28
9325395 Canada Inc. 83 Forestgrove Cir, Brampton, ON L6Z 4T5 2015-06-08
8515557 Canada Inc. 90 Forestgrove Cir, Brampton, ON L6Z 4T5 2013-05-07
7855648 Canada Inc. 92 Forest Grove, Brampton, ON L6Z 4T5 2011-05-05
Heart2hand Creations Inc. 88 Forest Grove Circle, Brampton, ON L6Z 4T5 2010-01-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10649678 Canada Inc. 3369 Mayfield Rd, Brampton, ON L6Z 0A2 2018-02-24
9677674 Canada Inc. 3367 Mayfield Road, Brampton, ON L6Z 0A2 2016-03-21
10869767 Canada Inc. 18 Brussels Avenue, Brampton, ON L6Z 0A5 2018-07-03
12203081 Canada Inc. 28 Samantha Crescent, Brampton, ON L6Z 0A6 2020-07-16
10895253 Canada Inc. 34 Samantha Crescent, Brampton, ON L6Z 0A6 2018-07-19
Just Consider Transportation Inc. 24 Samantha Cres, Brampton, ON L6Z 0A6 2015-07-22
Newpoint Associates Incorporated 41 Samantha Crescent, Brampton, ON L6Z 0A6 2013-11-08
Digonta Limited 55 Samantha Crescent, Brampton, ON L6Z 0A6 2011-04-29
Physiorehab Dynamics Center Ltd. 36 Samantha Cres, Brampton, ON L6Z 0A6 2011-03-01
Assistive Dynamics Corp. 36 Samantha Cres., Brampton, ON L6Z 0A6 2010-04-26
Find all corporations in postal code L6Z

Corporation Directors

Name Address
STEVE GALLANT 86 FORESTGROVE CIRCLE, BRAMPTON ON L6Z 4T5, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6Z 4T5

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 7110308 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