7186061 CANADA LTD.

Address:
71 Snowball Cresent, Scarborough, ON M1B 1S5

7186061 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 7186061. The registration start date is June 5, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7186061
Business Number 803108828
Corporation Name 7186061 CANADA LTD.
Registered Office Address 71 Snowball Cresent
Scarborough
ON M1B 1S5
Incorporation Date 2009-06-05
Dissolution Date 2012-04-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEFFREY CAMPBELL 44 $$ WHITE PINE, TORNTO ON M4B 3X4, Canada
ARDEN CAMPBELL 71 SNOWBALL CRESENT, SCARBOROUGH ON M1B 1S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-06-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-06-05 current 71 Snowball Cresent, Scarborough, ON M1B 1S5
Name 2009-06-05 current 7186061 CANADA LTD.
Status 2012-04-27 current Dissolved / Dissoute
Status 2011-11-29 2012-04-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-06-05 2011-11-29 Active / Actif

Activities

Date Activity Details
2012-04-27 Dissolution Section: 212
2009-06-05 Incorporation / Constitution en société

Office Location

Address 71 Snowball Cresent
City Scarborough
Province ON
Postal Code M1B 1S5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
J's Management & Consulting Inc. 55 Snowball Crescent, Scarborough, ON M1B 1S5 2019-12-11
Navarro Aero Structures Services Inc. 55 Snowball Cres., Scarborough, ON M1B 1S5 2002-05-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mercy Trust Canada 6c-6 Rosebank Drive, Scarborough, ON M1B 0A1 2017-08-02
Ovostone Inc. 6e-6 Rosebank Drive, Toronto, ON M1B 0A1 2017-06-30
Canada Nuvalue Pet Ltd. 6 Rosebank Drive, Unit 6j, Toronto, ON M1B 0A1 2016-07-07
9461264 Canada Inc. 1-e, 6 Rosebank Drive, Scarborough, ON M1B 0A1 2015-10-01
Canada Alwaylife Ltd. 6j-6 Rosebank Dr., Toronto, ON M1B 0A1 2014-12-05
8766614 Canada Ltd. 17f-6 Rosebank Drive, Toronto, ON M1B 0A1 2014-01-23
Canada Glife Biotech Ltd. 6 Rosebank Dr, Unit 6j, Toronto, ON M1B 0A1 2013-07-16
Nb Men Apparel Inc. 6 Rosebank Drive (suite 5c), Scarborough, ON M1B 0A1 2010-10-13
Db Media Distribution Inc. 5900 Finch Avenue East, Toronto, ON M1B 0A2
7675127 Canada Inc. 73 Huxtable Lane, Toronto, ON M1B 0A3 2010-10-15
Find all corporations in postal code M1B

Corporation Directors

Name Address
JEFFREY CAMPBELL 44 $$ WHITE PINE, TORNTO ON M4B 3X4, Canada
ARDEN CAMPBELL 71 SNOWBALL CRESENT, SCARBOROUGH ON M1B 1S5, Canada

Entities with the same directors

Name Director Name Director Address
7150873 CANADA LIMITED JEFFREY CAMPBELL 7676 WOODBINE, MARKHAM ON L3R 2N2, Canada
7121814 CANADA LTD. JEFFREY CAMPBELL 2903 13TH LINE, BRADFORD ON L3Z 3A5, Canada
LOCATION 4 SAISONS INC. Jeffrey Campbell 701 Stevens St., Hawkesbury ON K6A 3N1, Canada
THE LEGACY EXECUTIVE SEARCH PARTNERS INC. JEFFREY CAMPBELL 101 VESTA DRIVE, TORONTO ON M5P 2Z8, Canada
DAVID M. CAMPBELL REALTY LIMITED JEFFREY CAMPBELL 101 VESTA DR., TORONTO ON M5P 2L8, Canada
TRONOSJET MAINTENANCE INC. Jeffrey Campbell 490 Bedford Road, Millcove PE C0A 1T0, Canada
Turnstyle Design Build Limited Jeffrey Campbell 42 Tiago Avenue, Toronto ON M4B 2A1, Canada

Competitor

Search similar business entities

City Scarborough
Post Code M1B 1S5

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 7186061 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