7114656 CANADA INC.

Address:
1100 Burloak Drive, Suite 201, Burlington, ON L7L 6B2

7114656 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7114656. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 7114656
Business Number 881312532
Corporation Name 7114656 CANADA INC.
Registered Office Address 1100 Burloak Drive
Suite 201
Burlington
ON L7L 6B2
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
ROY CAIRNS 80 KING STREET, 6TH FLOOR, ST. CATHARINES ON L2R 6Y8, Canada
PAUL STEWART 9 CLIFFORD STREET, ST. CATHARINES ON L2M 3K5, Canada
KENNETH FOWLER 110 HANNOVER DRIVE, BUILDING B, SUITE 203, ST. CATHARINES, ON L2W 1A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-01-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-01-27 current 1100 Burloak Drive, Suite 201, Burlington, ON L7L 6B2
Name 2009-01-27 current 7114656 CANADA INC.
Name 2009-01-27 2009-01-27 1013346 Ontario Inc.
Status 2009-02-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2009-01-27 2009-02-01 Active / Actif

Activities

Date Activity Details
2009-01-27 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 1100 Burloak Drive
City Burlington
Province ON
Postal Code L7L 6B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3534987 Canada Inc. 1100 Burloak Drive, 5th Floor, Burlington, ON L7L 6B2 1998-09-25
West 49 (quinte) Inc. 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 2001-11-27
West 49 (lynden) Inc. 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 2001-11-28
West 49 (cornwall) Inc. 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 2002-02-20
West 49 (midtown) Inc. 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 2002-02-20
West 49 (mayfair) Inc. 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 2002-02-20
West 49 (cambridge) Inc. 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 2002-02-20
West 49 (southgate) Inc. 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 2002-02-20
Duke's Northshore Inc. 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 2006-02-15
West 49 (avalon) Inc. 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 2006-02-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Telecbt Inc. 1100 Burloak Dr, Suite 300, Burlington, ON L7L 6B2 2017-08-30
Lmh Inc. 300-1100 Burloak Drive, Burlington, ON L7L 6B2 2017-06-28
10272728 Canada Inc. 1100 Burloak Drive Unit 300, Burlington, ON L7L 6B2 2017-06-08
Pruvon Solutions Corporation 1100 Burloak Drive Suite 300, Burlington, ON L7L 6B2 2012-07-31
R4z Data Corp. 1100, Burloak Drive, Suite #300, Burlington, ON L7L 6B2 2011-07-25
Pathways To Cross-cultural Insight Corp. 300 - 1100 Burloak Drive, Burlington, ON L7L 6B2 2011-01-07
Peak Group Training Inc. 1100 Burloak Drive, Suite 300, Burlington, ON L7L 6B2 2008-08-30
Pracon Construction Company Inc. 1100 Buroak Drive, 6th Floor, Burlington, ON L7L 6B2 2002-07-18
Nortecom Software Corporation 1100 Burlock Drive, 6th Floor, Burlington, ON L7L 6B2 1999-03-05
West 49 (station) Inc. 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 2006-02-15
Find all corporations in postal code L7L 6B2

Corporation Directors

Name Address
ROY CAIRNS 80 KING STREET, 6TH FLOOR, ST. CATHARINES ON L2R 6Y8, Canada
PAUL STEWART 9 CLIFFORD STREET, ST. CATHARINES ON L2M 3K5, Canada
KENNETH FOWLER 110 HANNOVER DRIVE, BUILDING B, SUITE 203, ST. CATHARINES, ON L2W 1A4, Canada

Entities with the same directors

Name Director Name Director Address
RESTO CORP INC. KENNETH FOWLER 75 SIMPSON ROAD, ST. CATHARINES ON L2N 3Z5, Canada
INTERSAN INC. KENNETH FOWLER 364 MARTINDALE ROAD, RR 3, ST. CATHARINES ON L2R 6P9, Canada
LA CORPORATION O'TOOLE'S INC. KENNETH FOWLER 364 MARTINDALE ROAD, RR 3, ST CATHERINES ON L2R 6P9, Canada
2779552 CANADA INC. KENNETH FOWLER 364 MARTINDALE ROAD, RR 3, ST CATHERINES ON L2R 6P9, Canada
ROCK ISLAND RECORDS INC. KENNETH FOWLER 44 D RENNIES MILL ROAD, ST JOHN'S NL A1C 3P8, Canada
D.R.I. RESOURCES INC. KENNETH FOWLER BOX 335, ST-CATHARINS ON L2R 6T7, Canada
173215 CANADA INC. KENNETH FOWLER 364 MARTINDALE ROAD, RR 3, ST CATHARINES ON L2R 6P9, Canada
INTERSAN INC. KENNETH FOWLER 364 MARTINDALE ROAD, RR 3, ST. CATHARINES ON L2R 6P9, Canada
M. SULLIVAN & SON LIMITED PAUL STEWART 174, KNUDSON DR., KANATA ON K2K 2C7, Canada
HK MARKETING INTERNATIONAL INC. PAUL STEWART 6386 CEDARSPRINGS RD, KILBRIDE ON L0P 1H0, Canada

Competitor

Search similar business entities

City Burlington
Post Code L7L 6B2

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 7114656 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