7148143 CANADA INC.

Address:
2, Cuffley Cres N Apt 1, North York, ON M3K 1Y2

7148143 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7148143. The registration start date is April 1, 2009. The current status is Active.

Corporation Overview

Corporation ID 7148143
Business Number 812783298
Corporation Name 7148143 CANADA INC.
Registered Office Address 2
Cuffley Cres N Apt 1
North York
ON M3K 1Y2
Incorporation Date 2009-04-01
Corporation Status Active / Actif
Number of Directors 2 - 2

Directors

Director Name Director Address
Dario DiGrado 2 Cuffley Cres North, North York ON M3K 1Y2, Canada
VALENTINA DIGRADO 1 MOUNT HOPE ROAD, BOLTON ON L7E 2V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-04-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-05-11 current 2, Cuffley Cres N Apt 1, North York, ON M3K 1Y2
Address 2009-08-10 2016-05-11 2 Finsbury Street, Barrie, ON L4N 5X3
Address 2009-04-01 2009-08-10 1 Mount Hope Road, Bolton, ON L7E 2V3
Name 2009-04-01 current 7148143 CANADA INC.
Status 2009-04-01 current Active / Actif

Activities

Date Activity Details
2009-04-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-04-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-05-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2
City North York
Province ON
Postal Code M3K 1Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8192855 Canada Corporation 2, Merganser Street, Ottawa, ON K1K 4T7 2012-05-14
Derrein Ltd. 2, Heathfield Ave, Markham, ON L6C 3C3 2013-03-27
Indo-canada Arts Council 2, Dunlop Drive, St Catharines, ON L2R 1A2 2014-06-23
Balance Bookkeeping for You Inc. 2, Woodcroft Ave, St.catharines, ON L2M 2J1 2014-11-21
9174770 Canada Corporation 2, Carmel Crt, North York, ON M2M 4B4 2015-02-02
9289844 Canada Inc. 2, Elderberry Court, Toronto, ON M3H 5X4 2015-05-10
9306609 Canada Inc. 2, Berkwood Hollow, Brampton, ON L6Y 0X6 2015-05-25
9417818 Canada Inc. 2, Yorkleigh Avenue, Etobicoke, ON M9P 1Y1 2015-08-25
9793194 Canada Inc. 2, Dixington Cres., Etobickoke, ON M9P 2K4 2016-06-14
Smallbox Inc. 2, Stanislas-belle, Riviere-du-loup, QC G5R 0K8 2016-07-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11028324 Canada Inc. 48 Cuffley Crescent, North York, ON M3K 1Y2 2018-10-04

Corporation Directors

Name Address
Dario DiGrado 2 Cuffley Cres North, North York ON M3K 1Y2, Canada
VALENTINA DIGRADO 1 MOUNT HOPE ROAD, BOLTON ON L7E 2V3, Canada

Competitor

Search similar business entities

City North York
Post Code M3K 1Y2

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 7148143 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