7243588 CANADA INC.

Address:
5225 Orbitor Drive, Unit 12, Mississauga, ON L4W 4Y8

7243588 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7243588. The registration start date is September 16, 2009. The current status is Active.

Corporation Overview

Corporation ID 7243588
Business Number 847446853
Corporation Name 7243588 CANADA INC.
Registered Office Address 5225 Orbitor Drive
Unit 12
Mississauga
ON L4W 4Y8
Incorporation Date 2009-09-16
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
Ryan Grant 6 Barden Crescent, Ajax ON L1Z 2A8, Canada
Sandro Dipic 8-73 Goodview Road, Toronto ON, ON M2J 2K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-09-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-11-08 current 5225 Orbitor Drive, Unit 12, Mississauga, ON L4W 4Y8
Address 2018-11-07 2018-11-08 313-371 Front Street West, Toronto, ON M5V 3S8
Address 2011-06-23 2018-11-07 6 - 4884 Dufferin Street, North York, ON M3H 5S8
Address 2009-09-16 2011-06-23 242 Macdonell Avenue, Toronto, ON M6R 2B1
Name 2009-09-16 current 7243588 CANADA INC.
Status 2012-04-12 current Active / Actif
Status 2012-02-07 2012-04-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-09-16 2012-02-07 Active / Actif

Activities

Date Activity Details
2009-09-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-09-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5225 Orbitor Drive
City Mississauga
Province ON
Postal Code L4W 4Y8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4321057 Canada Inc. 5225 Orbitor Drive, Unit 9, Mississauga, ON L4W 4Y8 2005-09-26
Pastor Geneve (canada) Ltd. 5225 Orbitor Drive, Unit 23, Mississauga, ON L4W 4Y8 2007-08-03
7524951 Canada Inc. 5225 Orbitor Drive, Unit 12, Mississauga, ON L4W 4Y8 2010-04-13
7948000 Canada Corp. 5225 Orbitor Drive, Unit 12, Mississauga, ON L4W 4Y8 2011-08-16
9309829 Canada Inc. 5225 Orbitor Drive, Unit 12, Mississauga, ON L4W 4Y8 2015-05-27
10045047 Canada Inc. 5225 Orbitor Drive, Unit 19, Mississauga, ON L4W 4Y8 2017-01-02
10342815 Canada Inc. 5225 Orbitor Drive, Unit 19, Mississauga, ON L4W 4Y8 2017-07-27
Nextday Workforce Inc. 5225 Orbitor Drive, Unit 8, Mississauga, ON L4W 4Y8 2017-10-04
Benoble Inc. 5225 Orbitor Drive, Unit 19, Mississauga, ON L4W 4Y8 2018-02-23
10699756 Canada Ltd. 5225 Orbitor Drive, Unit 11, Mississauga, ON L4W 4Y8 2018-03-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Welchek Inc. 22-5225 Orbitor Drive, Mississauga, ON L4W 4Y8 2019-07-08
11001361 Canada Inc. 12-5225 Orbitor Drive, Mississauga, ON L4W 4Y8 2018-09-19
360 Degree Screening Inc. Unit 8, 5225 Orbitor Drive, Mississauga, ON L4W 4Y8 2018-03-01
10479314 Canada Inc. 10 - 5225 Orbitor Drive, Mississauga, ON L4W 4Y8 2017-11-03
Nanotech Construction Products Ltd. 5225 Orbitor Drive, Unit #22, Mississauga, ON L4W 4Y8 2017-01-11
11123351 Canada Ltd. 12-5225 Orbitor Drive, Suite 12, Mississauga, ON L4W 4Y8 2018-11-30
11180533 Canada Corp. 12-5225 Orbitor Drive, Mississauga, ON L4W 4Y8 2019-01-06
11535820 Canada Corp. 12-5225 Orbitor Drive, Mississauga, ON L4W 4Y8 2019-07-25
11996100 Canada Ltd. 5225 Orbitor Drive, Unit 12, Mississauga, ON L4W 4Y8 2020-04-08
Benoble Holdings Inc. 5225 Orbitor Drive, Unit 19, Mississauga, ON L4W 4Y8 2020-06-04
Find all corporations in postal code L4W 4Y8

Corporation Directors

Name Address
Ryan Grant 6 Barden Crescent, Ajax ON L1Z 2A8, Canada
Sandro Dipic 8-73 Goodview Road, Toronto ON, ON M2J 2K7, Canada

Entities with the same directors

Name Director Name Director Address
GRANT SPECIALTY INDUSTRIES INC. Ryan Grant 105-895 Ch Gauvin, Dieppe NB E1A 9J5, Canada
RISK2GAIN Inc. Ryan Grant 6 Suburban Drive, Mississauga ON L5N 1G5, Canada
10170488 CANADA INC. RYAN GRANT 1083 LENA AVENUE, OTTAWA ON K4M 1E7, Canada
12154501 CANADA INC. Ryan Grant 150 Simmonds Drive, Guelph ON N1E 7M2, Canada
7524951 Canada Inc. Sandro Dipic 73 Goodview Road, Unit 8, Toronto ON M2J 2K7, Canada
9309829 CANADA INC. Sandro Dipic 8-73 Goodview Road, Toronto ON M2J 2K7, Canada
7948000 Canada Corp. Sandro Dipic 73 Goodview Road, Unit 8, Toronto ON M2J 2K6, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4W 4Y8

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 7243588 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