7215177 CANADA INC.

Address:
260 King Street East, Suite B320, Toronto, ON M5A 4L5

7215177 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7215177. The registration start date is July 29, 2009. The current status is Active.

Corporation Overview

Corporation ID 7215177
Business Number 854052669
Corporation Name 7215177 CANADA INC.
Registered Office Address 260 King Street East
Suite B320
Toronto
ON M5A 4L5
Incorporation Date 2009-07-29
Corporation Status Active / Actif
Number of Directors 2 - 2

Directors

Director Name Director Address
LYNN HARVEY 18 THURLOE AVENUE, TORONTO ON M4S 2K2, Canada
RON JAMES 184 SCARBOROUGH ROAD, TORONTO ON M4E 3M6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-07-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-02-25 current 260 King Street East, Suite B320, Toronto, ON M5A 4L5
Address 2009-07-29 2011-02-25 145 Front Street East, Suite 301, Toronto, ON M5A 1E3
Name 2009-07-29 current 7215177 CANADA INC.
Status 2014-12-31 current Active / Actif
Status 2014-12-31 2014-12-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-07-29 2014-12-31 Active / Actif

Activities

Date Activity Details
2009-07-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 260 KING STREET EAST
City Toronto
Province ON
Postal Code M5A 4L5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Afp Foundation for Philanthropy - Canada 260 King Street East, Suite 412, Toronto, ON M5A 4L5 1998-02-06
Daisy Intelligence Corporation 260 King Street East, Suite A400, Toronto, ON M5A 4L5 2003-12-22
Jerk Your Own Buffalo Inc. 260 King Street East, Suite B320, Toronto, ON M5A 4L5 2008-06-26
Enter The Picture Events Inc. 260 King Street East, Suite B320, Toronto, ON M5A 4L5 2009-01-15
The Ron James Show Inc. 260 King Street East, Suite B320, Toronto, ON M5A 4L5 2009-05-06
7171862 Canada Inc. 260 King Street East, Suite B 320, Toronto, ON M5A 4L5 2009-05-11
The Ron James Show II Inc. 260 King Street East, Suite B320, Toronto, ON M5A 4L5 2009-10-28
7281056 Canada Inc. 260 King Street East, Suite 207, Hamilton, ON L8N 1B7 2009-11-19
The Ron James Show IIi Inc. 260 King Street East, Suite B320, Toronto, ON M5A 4L5 2010-11-08
U Drive Canada Vehicle Services Inc. 260 King Street East, Suite 1112, Hamilton, ON L8N 1B7 2011-01-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Association of Fundraising Professionals Canada 260 King Street East, Suite 412, Toronto, ON M5A 4L5 2017-05-17
The Ron James Show Vii Inc. 260 King Street East, Suite B320, Toronto, ON M5A 4L5 2015-06-16
Zulubot Inc. 260 King Street East, Suite B101, Toronto, ON M5A 4L5 2015-05-19
Bandcrock Productions Inc. 260 King St. East Suite B320., Toronto, ON M5A 4L5 2012-09-05
6797717 Canada Inc. 260, King Street East, Suite B320, Toronto, ON M5A 4L5 2007-06-27
International Cooperation of Children for Trees for Life Canada, Inc. 260 King Street Eaast, Suite 415, Toronto, ON M5A 4L5 1991-08-08
Zulu Alpha Kilo Inc. 260 King Street East, B101, Toronto, ON M5A 4L5
The Ron James Show Inc. 260 King Street West, Suite B320, Toronto, ON M5A 4L5
Salmon Land Productions Inc. 260 King Street East, Suite B320, Toronto, ON M5A 4L5 2006-03-16
Lobster Blood Productions Inc. 260 King Street East, Suite B320, Toronto, ON M5A 4L5 2007-01-29
Find all corporations in postal code M5A 4L5

Corporation Directors

Name Address
LYNN HARVEY 18 THURLOE AVENUE, TORONTO ON M4S 2K2, Canada
RON JAMES 184 SCARBOROUGH ROAD, TORONTO ON M4E 3M6, Canada

Entities with the same directors

Name Director Name Director Address
The Ron James Show VI Inc. Lynn Harvey 24 Moore Avenue, Toronto ON M4T 1V3, Canada
The Ron James Show II Inc. LYNN HARVEY 18 THURLOE AVENUE, TORONTO ON M4S 2K2, Canada
Enter The Picture Entertainment Inc. LYNN HARVEY 18 THURLOE AVENUE, TORONTO ON M4S 2K2, Canada
The Ron James Show VII Inc. Lynn Harvey 24 Moore Avenue, Toronto ON M4T 1V3, Canada
The Ron James Show IV Inc. Lynn Harvey 18 Thurloe Avenue, Toronto ON M4S 2K2, Canada
The Ron James Show III Inc. LYNN Harvey 18 Thurloe Avenue, Toronto ON M4S 2K2, Canada
7171862 CANADA INC. LYNN HARVEY 18 THURLOE AVENUE, TORONTO ON M4S 2K2, Canada
The Ron James Show Inc. LYNN HARVEY 18 THURLOE, TORONTO ON M4S 2K2, Canada
BandCRock Productions Inc. Lynn Harvey 260 King St. East Suite B320., Toronto ON M5A 4L5, Canada
Enter The Picture Events Inc. LYNN HARVEY 18 THURLOE AVENUE, TORONTO ON M4S 2K2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5A 4L5

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
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 7215177 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