7127715 CANADA INC.

Address:
35 Misty Moor Dr, Richmond Hill, ON L4C 6P9

7127715 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7127715. The registration start date is February 20, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7127715
Business Number 817954423
Corporation Name 7127715 CANADA INC.
Registered Office Address 35 Misty Moor Dr
Richmond Hill
ON L4C 6P9
Incorporation Date 2009-02-20
Dissolution Date 2012-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ZULFIKAR JAMAL 35 MISTY MOOR DR, RICHMOND HILL ON L4C 6P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-02-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-02-20 current 35 Misty Moor Dr, Richmond Hill, ON L4C 6P9
Name 2009-02-20 current 7127715 CANADA INC.
Status 2012-01-08 current Dissolved / Dissoute
Status 2011-08-10 2012-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-02-20 2011-08-10 Active / Actif

Activities

Date Activity Details
2012-01-08 Dissolution Section: 212
2009-02-20 Incorporation / Constitution en société

Office Location

Address 35 MISTY MOOR DR
City RICHMOND HILL
Province ON
Postal Code L4C 6P9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Salam Delivery Corporation 63 Misty Moor Dr, Richmond Hill, ON L4C 6P9 2019-01-06
Tol Bible Study 17 Misty Moor Drive, Richmond Hill, ON L4C 6P9 2016-12-02
Pars Circle Inc. 63 Misty Moor Drive, Richmond Hill, ON L4C 6P9 2016-04-16
9677364 Canada Inc. 51 Misty Moor Drive, Richmond Hill, ON L4C 6P9 2016-03-20
Kena Trading Inc. 47 Misty Moor Drive, Richmond Hill, ON L4C 6P9 2012-06-14
Fankan Consulting Inc. 27 Misty Moor Drive, Richmond Hill, ON L4C 6P9 2011-11-17
Stonnik Corp. 63 Misty Moor Drive, Richmond Hill, ON L4C 6P9 2018-08-01
Hamgam 63 Misty Moor Drive, Richmond Hill, ON L4C 6P9 2018-10-16
Simorgh Community Foundation 63 Misty Moor Dr, Richmond Hill, ON L4C 6P9 2019-10-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Virtual Era Inc. 32 Lorraine St, Richmond Hill, ON L4C 0A1 2019-10-28
Mondo Forma Inc. 76 Justus Drive, Richmond Hill, ON L4C 0A1 2018-01-16
9846255 Canada Inc. 57 Justus Drive, Richmond Hill, ON L4C 0A1 2016-07-27
Vaikee Inc. 73 Justus Drive, Richmond Hill, ON L4C 0A1 2015-11-12
Lux Management & Consulting Corp. 81 Justus Dr, Richmond Hill, ON L4C 0A1 2015-09-16
I-qualitas Limited 83 Justus Dr, Richmond Hill, ON L4C 0A1 2013-10-18
Aiam Cleaning Services Inc. 22 Loraine St., Richmond Hill, ON L4C 0A1 2009-06-09
Icegreen Inc. 73 Justus Drive, Richmond Hill, ON L4C 0A1 2017-12-06
M&a International Education & Immigration Inc. 83 Justus Dr, Richmond Hill, ON L4C 0A1 2019-08-14
Evergood Nutrition Systems Inc. 9665 Bayview Ave. #32552, Richmond Hill, ON L4C 0A2 2007-01-05
Find all corporations in postal code L4C

Corporation Directors

Name Address
ZULFIKAR JAMAL 35 MISTY MOOR DR, RICHMOND HILL ON L4C 6P9, Canada

Competitor

Search similar business entities

City RICHMOND HILL
Post Code L4C 6P9

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 7127715 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