7116403 CANADA INC.

Address:
226 Deercroft Ave., Ottawa, ON K2J 5K1

7116403 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7116403. The registration start date is February 4, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7116403
Business Number 820440295
Corporation Name 7116403 CANADA INC.
Registered Office Address 226 Deercroft Ave.
Ottawa
ON K2J 5K1
Incorporation Date 2009-02-04
Dissolution Date 2011-02-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 2

Directors

Director Name Director Address
WEI ZHANG 226 DEERCROFT AVE., OTTAWA ON K2J 5K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-02-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-02-04 current 226 Deercroft Ave., Ottawa, ON K2J 5K1
Name 2009-02-04 current 7116403 CANADA INC.
Status 2011-02-08 current Dissolved / Dissoute
Status 2009-02-04 2011-02-08 Active / Actif

Activities

Date Activity Details
2011-02-08 Dissolution Section: 210(1)
2009-02-04 Incorporation / Constitution en société

Office Location

Address 226 Deercroft Ave.
City Ottawa
Province ON
Postal Code K2J 5K1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12170957 Canada Inc. 177 Portrush Avenue, Ottawa, ON K2J 5K1 2020-07-02
10263605 Canada Inc. 230 Av. Deercroft, Ottawa, ON K2J 5K1 2017-06-02
Phoenix Agricultural & Green Technologies Inc. 193 Portrush Avenue, Nepean, ON K2J 5K1 2014-01-28
Rtc Global Ltd. 184 Portrush Ave., Ottawa, ON K2J 5K1 2009-10-19
7179723 Canada Inc. 180 Portrush Avenue, Nepean, ON K2J 5K1 2009-05-26
Northern Wireless Internet Ltd. 180, Portrush Ave., Ottawa, ON K2J 5K1 2003-02-03
Phoenix Intelligent Investment Solutions Inc. 193 Portrush Avenue, Nepean, ON K2J 5K1 2014-01-21
Phoenix Global Investment Inc. 193 Portrush Avenue, Nepean, ON K2J 5K1 2014-01-24
Timebars Ltd. 180 Portrush Avenue, Ottawa, ON K2J 5K1 2017-05-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Weatherwood Construction Inc. 182 Keltie Private, Ottawa, ON K2J 0A2 2012-09-14
7325801 Canada Inc. 210 Keltie Private, Nepean, ON K2J 0A2 2010-02-08
11754998 Canada Inc. 251 Deercroft Avenue, Ottawa, ON K2J 0A4 2019-11-23
Mr. Parker Inc. 331 Elite Private, Ottawa, ON K2J 0A4 2016-04-29
Foonautics Inc. 339 Elite Private, Ottawa, ON K2J 0A4 2016-06-16
Z-force Inc. 112 Hornchurch Lane, Nepean, ON K2J 0A6 2019-04-02
8636214 Canada Corp. 122 Hornchurch Lane, Ottawa, ON K2J 0A6 2013-09-16
Iris Academy of Art 71 Hornchurch Lane, Ottawa, ON K2J 0A7 2015-01-02
Osamco Consultation Services Inc. 3330 Woodroffe Ave, Ottawa, ON K2J 0A8 2020-07-07
Kikama Consulting Inc. 3352 Woodroffe Ave, Ottawa, ON K2J 0A8 2020-03-31
Find all corporations in postal code K2J

Corporation Directors

Name Address
WEI ZHANG 226 DEERCROFT AVE., OTTAWA ON K2J 5K1, Canada

Entities with the same directors

Name Director Name Director Address
9775099 CANADA INC. Wei Zhang 33 Grengold Way, Ottawa ON K2T 1E2, Canada
Winupsure Trading Inc. WEI ZHANG 208-1 ANTRIM CRES, TORONTO ON M1P 4P2, Canada
VERITEK INDUSTRIAL & AGRICULTURE CORPORATION Wei Zhang 629-3 Greystone Walk Dr., Scarborough ON M1K 5J4, Canada
LAXY CORPORATION WEI ZHANG 400 10201 SOUTHPORT ROAD, SW, CALGARY AB T2W 4X9, Canada
Canadian Chinese Culture and Arts Association WEI ZHANG 133 YORKLAND STREET, RICHMOND HILL ON L4S 1C5, Canada
7191880 CANADA INC. WEI ZHANG 747 CONSORT CRES, MISSISSAUGA ON L5C 1J8, Canada
THINKFLEX SOLAR, INC. WEI ZHANG 29 GLENMOUNT AVENUE, HAMILTON ON L8S 2L3, Canada
9328050 CANADA INC. Wei Zhang 72 Southdale Dr, Markham ON L3P 1J8, Canada
Ying Lun Communications Canada Inc. Wei Zhang 587 South Unionville Ave, Markham ON L3R 5G8, Canada
9786392 CANADA INC. WEI ZHANG 256, Oriole Pkwy, Toronto ON M5P 2H1, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K2J 5K1

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 7116403 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