7137371 CANADA INC.

Address:
34 Muscat Crescent, Ajax, ON L1Z 0B7

7137371 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7137371. The registration start date is March 10, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7137371
Business Number 815948492
Corporation Name 7137371 CANADA INC.
Registered Office Address 34 Muscat Crescent
Ajax
ON L1Z 0B7
Incorporation Date 2009-03-10
Dissolution Date 2020-08-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
NAZRUDEEN HOSEIN 1609-44 VALLEY WOODS ROAD, NORTH YORK ON M3A 2R7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-03-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-03-22 current 34 Muscat Crescent, Ajax, ON L1Z 0B7
Address 2009-03-10 2013-03-22 1609-44 Valley Woods Road, North York, ON M3A 2R7
Name 2009-03-10 current 7137371 CANADA INC.
Status 2020-08-19 current Dissolved / Dissoute
Status 2009-03-10 2020-08-19 Active / Actif

Activities

Date Activity Details
2020-08-19 Dissolution Section: 210(1)
2009-03-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 34 MUSCAT CRESCENT
City AJAX
Province ON
Postal Code L1Z 0B7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12225646 Canada Inc. 91 Muscat Crescent, Ajax, ON L1Z 0B7 2020-07-27
11209345 Canada Inc. 11 Muscat Crescent, Ajax, ON L1Z 0B7 2019-01-21
Mb Digitec Inc. 85 Muscat Cres, Ajax, ON L1Z 0B7 2018-04-16
Master Network Construction Services Inc. 13 Muscat Cresent, Ajax, ON L1Z 0B7 2018-03-27
Netsoft Solutions Inc. 105 Muscat Crescent, Ajax, ON L1Z 0B7 2017-07-01
9940626 Canada Inc. 11 Muscat Cres, Ajax, ON L1Z 0B7 2016-10-12
9783075 Canada Inc. 1 Muscat Crescent, Ajax, ON L1Z 0B7 2016-06-07
Ylns Software Consultants Inc. 109 Muscat Cres, Ajax, ON L1Z 0B7 2011-10-22
Burhan Exporters and Importers Inc. 85 Muscat Cres, Ajax, ON L1Z 0B7 2019-05-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Clover Dine Inc. Q4-157 Harwood Ave North, Ajax, ON L1Z 0A1 2012-03-19
Island Bazaar and Importers Inc. Q3-157 Harwood Ave North, Ajax, ON L1Z 0A1 2012-03-14
10520802 Canada Corp. 157 Harwood Avenue North, Ajax, ON L1Z 0A1 2017-12-01
Jermainethompson Auto Group Ltd. 2-157 Harwood Avenue North, Suite 108, Ajax, ON L1Z 0A1 2019-08-16
11783904 Canada Inc. 104 Silverwood Circle, Ajax, ON L1Z 0A2 2019-12-11
10782742 Canada Inc. 94 Silverwood Circ, Ajax, ON L1Z 0A2 2018-05-14
Mr. Arancini Inc. 84 Silverwood Circle, Ajax, ON L1Z 0A2 2013-07-17
9653732 Canada Inc. 43 Silverwood Cres., Ajax, ON L1Z 0A3 2016-03-03
9568859 Canada Inc. 57 Silverwood Circle, Ajax, ON L1Z 0A3 2016-01-01
Empower Care Health Services Inc. 61 Silverwood Circle, Ajax, ON L1Z 0A3 2010-06-19
Find all corporations in postal code L1Z

Corporation Directors

Name Address
NAZRUDEEN HOSEIN 1609-44 VALLEY WOODS ROAD, NORTH YORK ON M3A 2R7, Canada

Competitor

Search similar business entities

City AJAX
Post Code L1Z 0B7

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 7137371 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