7162197 CANADA INC.

Address:
43 Thorncliffe Park Drive, Unit 1412, Toronto, ON M4H 1J4

7162197 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7162197. The registration start date is April 23, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7162197
Business Number 809720428
Corporation Name 7162197 CANADA INC.
Registered Office Address 43 Thorncliffe Park Drive
Unit 1412
Toronto
ON M4H 1J4
Incorporation Date 2009-04-23
Dissolution Date 2019-01-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ZARINA MASOOD 707 - 18 WYNFORD DRIVE, TORONTO ON M3C 3S2, Canada
Jehanzeb Muhammad Masood 307-47 Thorncliffe Park Drive, Toronto ON M4H 1J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-04-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-12-10 current 43 Thorncliffe Park Drive, Unit 1412, Toronto, ON M4H 1J4
Address 2015-11-02 2017-12-10 47 Thorncliff Park Drive, Unit 307, Toronto, ON M4H 1J5
Address 2013-08-15 2015-11-02 2370 Midland Avenue, Unit A-5, Toronto, ON M1S 5C6
Address 2009-04-23 2013-08-15 18 Wynford Drive, Suite 707, Toronto, ON M3C 3S2
Name 2009-04-23 current 7162197 CANADA INC.
Status 2019-01-15 current Dissolved / Dissoute
Status 2017-12-10 2019-01-15 Active / Actif
Status 2017-09-27 2017-12-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-04-23 2017-09-27 Active / Actif

Activities

Date Activity Details
2019-01-15 Dissolution Section: 210(1)
2009-04-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-04-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-11-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 43 Thorncliffe park drive
City Toronto
Province ON
Postal Code M4H 1J4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6205488 Canada Corp. 43 Thorncliffe Park Drive, Unit 1116, Toronto, ON M4K 3P6 2004-03-10
Umr Web Messaging Inc. 43 Thorncliffe Park Drive, Suite #1109, Toronto, ON M4H 1J4 2000-05-26
8676623 Canada Inc. 43 Thorncliffe Park Drive, Suite 1409, Toronto, ON M4H 1J4 2013-10-29
Sarwar Foundation 43 Thorncliffe Park Drive, Suit No. 1606, Toronto, ON M4H 1J4 2019-05-13
Anar W Transport Inc. 43 Thorncliffe Park Drive, Unit # 1809, Toronto, ON M4H 1J3 2019-10-09
Star Park Management Investment Ltd. 43 Thorncliffe Park Drive, Unit 216, Toronto, ON M4H 1J4 2019-12-04
Tasmim Inc. 43 Thorncliffe Park Drive, Toronto, ON M4H 1J4 2020-05-27
Tpasn Thorncliffe Park Autism Support Network 43 Thorncliffe Park Drive, Apartment 806, Toronto, ON M4H 1J4 2020-09-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Uncle Fluffy Bakery & Cafe Inc. 1109-43 Thorncliffe Park Drive, Toronto, ON M4H 1J4 2020-11-06
Hasnana Inc. 1109- 43 Thorncliffe Park Dr, East York, ON M4H 1J4 2020-10-23
Dha4pak Inc. 43 Thorncliffe Park Drive, Unit 1606, Toronto, ON M4H 1J4 2020-10-09
12373998 Canada Inc. 1610-43 Thorncliffe Park Drive, Toronto, ON M4H 1J4 2020-09-27
Affentra Health Inc. 1515 - 43 Thorncliffe Park Drive, Toronto, ON M4H 1J4 2020-09-18
Cafe De Lord Inc. 518 - 43 Thorncliffe Park Drive, Toronto, ON M4H 1J4 2020-08-06
Apex Cut & Shave Lounge Inc. 43 Thorncliffe Park Drive Apartment: 801, Toronto, ON M4H 1J4 2020-05-08
Cn Work Safety Supplies Inc. 415-43 Thorncliffe Park Drive, Toronto, ON M4H 1J4 2020-03-31
Global Women's Network 1107-43 Thorncliffe Park Drive, Toronto, ON M4H 1J4 2019-12-31
Khanazmatullahkhan Consulting Inc. 43-thorncliffe Park Drive Apt - 706, Toronto, ON M4H 1J4 2019-03-19
Find all corporations in postal code M4H 1J4

Corporation Directors

Name Address
ZARINA MASOOD 707 - 18 WYNFORD DRIVE, TORONTO ON M3C 3S2, Canada
Jehanzeb Muhammad Masood 307-47 Thorncliffe Park Drive, Toronto ON M4H 1J5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4H 1J4

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 7162197 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