7206747 CANADA INC.

Address:
58 Queen Street, Lakefield, ON K0L 2H0

7206747 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7206747. The registration start date is July 14, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7206747
Business Number 856201058
Corporation Name 7206747 CANADA INC.
Registered Office Address 58 Queen Street
Lakefield
ON K0L 2H0
Incorporation Date 2009-07-14
Dissolution Date 2012-05-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CHRIS MOWRY 58 QUEEN STREET, LAKEFIELD ON K0L 2H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-07-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-07-14 current 58 Queen Street, Lakefield, ON K0L 2H0
Name 2009-07-14 current 7206747 CANADA INC.
Status 2012-05-16 current Dissolved / Dissoute
Status 2011-12-17 2012-05-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-07-14 2011-12-17 Active / Actif

Activities

Date Activity Details
2012-05-16 Dissolution Section: 212
2009-07-14 Incorporation / Constitution en société

Office Location

Address 58 Queen Street
City Lakefield
Province ON
Postal Code K0L 2H0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Port Hope and District Chamber of Commerce 58 Queen Street, Port Hope, ON L1A 3Z9 1874-08-10
Be Appearing, Inc. 58 Queen Street, Lakefield, Ontario, ON K0L 2H0 2006-03-21
Kawartha Lakes Platinum Realty, Inc. 58 Queen Street, Lakefield, Ontario, ON K0L 2H0 2006-06-01
Earth Friendly Biorecyclables Inc. 58 Queen Street, Lakefield, ON K0L 2H0 2009-07-14
Nanotec Global Inc. 58 Queen Street, Lakefield, ON K0L 2H0 2010-08-19
Work-daddy, Inc. 58 Queen Street, Lakefield, ON K0L 2H0 2012-10-30
Maximum Home Construction Inc. 58 Queen Street, Box 1053, Lakefield, ON K0L 2H0 2015-09-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Raedunc Inc. 29 Rolliston Street, Lakefield, ON K0L 2H0 2020-11-02
12294851 Canada Inc. 9 Bloomfield Court, Lakefield, ON K0L 2H0 2020-08-26
12284642 Canada Ltd. 2326 Crowes Landing Road, Lakefield, ON K0L 2H0 2020-08-21
12262746 Canada Ltd. 2090 White Lake Road West, Harcourt, ON K0L 2H0 2020-08-12
12138387 Canada Inc. 1696 8th Line, Lakefield, ON K0L 2H0 2020-06-18
11948458 Canada Inc. 2052 Selwyn Shores Drive, Lakefield, ON K0L 2H0 2020-03-08
Leahy Music Camp 1295 Country Road #33, Lakefield, ON K0L 2H0 2019-12-19
11733842 Canada Ltd. 45 Srtickland Street, Lakefield, ON K0L 2H0 2019-11-12
Imd Canada 1961 Pinehurst Avenue, Lakefield, ON K0L 2H0 2019-10-31
Cerulean Environmental Ltd. 1842 Camp Line Road, Douro Dummer, ON K0L 2H0 2019-08-26
Find all corporations in postal code K0L 2H0

Corporation Directors

Name Address
CHRIS MOWRY 58 QUEEN STREET, LAKEFIELD ON K0L 2H0, Canada

Entities with the same directors

Name Director Name Director Address
7628145 CANADA INC. Chris Mowry 58 Queen Street, Lakefield ON K0L 2H0, Canada
Earth Friendly BIOrecyclables Inc. CHRIS MOWRY 58 QUEEN STREET, LAKEFIELD ON K0L 2H0, Canada
Work-Daddy, Inc. Chris Mowry 58 Queen Street, Lakefield ON K0L 2H0, Canada
Savage & Mowry Inc. Chris Mowry 58 Queen Street, Lakefield ON K0L 2H0, Canada

Competitor

Search similar business entities

City Lakefield
Post Code K0L 2H0

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 7206747 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