7125399 CANADA LTD.

Address:
550 Burrard Street, P.o. Box 38, Vancouver, BC V6C 2B5

7125399 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 7125399. The registration start date is February 17, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7125399
Business Number 819181694
Corporation Name 7125399 CANADA LTD.
Registered Office Address 550 Burrard Street, P.o. Box 38
Vancouver
BC V6C 2B5
Incorporation Date 2009-02-17
Dissolution Date 2010-01-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CHRISTOPHER LESLIE 125 W. 55TH STREET, NEW YORK NY 10019, United States
MICHAEL BERNASIEWICZ BROOKFIELD PLACE, 181 BAY STREET, SUITE 3100, PO BOX 830, TORONTO ON M5J 2T3, Canada
MARK WONG 125 W. 55TH STREET, NEW YORK NY 10019, United States
MICHAEL SMERDON BROOKFIELD PLACE, 181 BAY STREET, SUITE 3100, PO BOX 830, TORONTO ON M5J 2T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-02-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-02-17 current 550 Burrard Street, P.o. Box 38, Vancouver, BC V6C 2B5
Name 2009-02-17 current 7125399 CANADA LTD.
Status 2010-01-04 current Dissolved / Dissoute
Status 2009-02-17 2010-01-04 Active / Actif

Activities

Date Activity Details
2010-01-04 Dissolution Section: 210
2009-02-17 Incorporation / Constitution en société

Office Location

Address 550 Burrard Street, P.O. Box 38
City Vancouver
Province BC
Postal Code V6C 2B5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7125496 Canada Ltd. 550 Burrard Street, P.o. Box 38, Vancouver, BC V6C 2B5 2009-02-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Intracorp Canadian Foundation 550 Burrard Street, Suite 600, Vancouver, BC V6C 2B5 2018-11-19
9731164 Canada Inc. Bentall Tower Five, 550 Burrard Street, Suite 2578, Vancouver, BC V6C 2B5 2016-04-29
9334246 Canada Ltd. 550 Burrard St, Suite 2578, Bentall Tower Five, Vancouver, BC V6C 2B5 2015-06-15
7911947 Canada Ltd. Sutie 2578, Bentall Tower Five, 550 Burrard Street, Vancouver, BC V6C 2B5 2011-07-07
Blancco Technology Group Canada Inc. 550 Burrard Street, Bentall 5, Suite 2300, Vancouver, BC V6C 2B5 2011-01-18
Signarama Canada 2010 Ltd. Suite 2300-550 Burrard Street, Bentall 5, Box 30, Vancouver, BC V6C 2B5 2010-11-24
Extorre Gold Mines Limited Suite 2300, Bentall 5,, 550 Burrard Street, Box 30, Vancouver, BC V6C 2B5 2009-12-21
Daisy Mountain Acquisition Corp. Bentall Tower Five, 550 Burrard Street, Suite 2578, Vancouver, BC V6C 2B5 2009-11-10
Goh-dene Aboriginal Enterprises Incorporated Suite 1088 - 550 Burrard Street, Vancouver, BC V6C 2B5 2009-02-17
6934471 Canada Ltd. Suite 2578, Bentall V, 550 Burrard Street, Vancouver, BC V6C 2B5 2008-03-04
Find all corporations in postal code V6C 2B5

Corporation Directors

Name Address
CHRISTOPHER LESLIE 125 W. 55TH STREET, NEW YORK NY 10019, United States
MICHAEL BERNASIEWICZ BROOKFIELD PLACE, 181 BAY STREET, SUITE 3100, PO BOX 830, TORONTO ON M5J 2T3, Canada
MARK WONG 125 W. 55TH STREET, NEW YORK NY 10019, United States
MICHAEL SMERDON BROOKFIELD PLACE, 181 BAY STREET, SUITE 3100, PO BOX 830, TORONTO ON M5J 2T3, Canada

Entities with the same directors

Name Director Name Director Address
6676375 CANADA LIMITED CHRISTOPHER LESLIE 244 EAST 86TH STREET, APT. 55, NEW YORK NY 10028, United States
6461433 CANADA LIMITED CHRISTOPHER LESLIE 244 EAST 86TH STREET, APT. 55, NEW YORK NY 10028, United States
MACQUARIE CANADIAN INFRASTRUCTURE MANAGEMENT LIMITED Christopher Leslie L 15 125 West 55th Street, New York NY 10019, United States
HALTERM LIMITED CHRISTOPHER LESLIE 244 EAST 86TH STREET, APT. 55, NEW YORK NY 10028, United States
12347946 CANADA INC. Mark Wong 5255 Orbitor Drive, Suite 501, Mississauga ON L4W 5M6, Canada
6676375 CANADA LIMITED MARK WONG ONE COLUMBUS PLACE, APT. S7E, NEW YORK NY 10022, United States
9080988 Canada Inc. Mark Wong 1726 Hampton Dr, Coquitlam BC V3E 3C9, Canada
GENERATION BLAZE OUTREACH MINISTRIES MARK WONG 23 PRINCESS VALLEY CRESCENT, BRAMPTON ON L6P 2B8, Canada
6461433 CANADA LIMITED MARK WONG ONE COLUMBUS PLACE, APT S7E, NEW YORK NY 10022, United States
ZHONGUA INTERNATIONAL CULTURAL EXCHANGE INC. MARK WONG 61 HUNTSMAN CRESCENT, OTTAWA ON K2M 1H8, Canada

Competitor

Search similar business entities

City Vancouver
Post Code V6C 2B5

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 7125399 CANADA LTD. 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