7250169 CANADA INC.

Address:
R.r.#1, Godfrey, ON K0H 1T0

7250169 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7250169. The registration start date is September 28, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7250169
Business Number 845867852
Corporation Name 7250169 CANADA INC.
Registered Office Address R.r.#1
Godfrey
ON K0H 1T0
Incorporation Date 2009-09-28
Dissolution Date 2012-07-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
BRUCE PAUL CAMPBELL R.R.#1, GODFREY ON K0H 1T0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-09-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-09-28 current R.r.#1, Godfrey, ON K0H 1T0
Name 2009-09-28 current 7250169 CANADA INC.
Status 2012-07-07 current Dissolved / Dissoute
Status 2012-02-07 2012-07-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-09-28 2012-02-07 Active / Actif

Activities

Date Activity Details
2012-07-07 Dissolution Section: 212
2009-09-28 Incorporation / Constitution en société

Office Location

Address R.R.#1
City Godfrey
Province ON
Postal Code K0H 1T0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Point Michaud Construction Ltd. R.r.#1, Lower L'ardoise, NS B0E 1W0 1988-07-11
2782171 Canada Inc. R.r.#1, Po Box 100, Maxville, ON K0C 1T0 1991-12-20
Munsee-delaware Nation Bingo Corporation R.r.#1, Muncey, ON N0L 1Y0 1997-02-26
Topfit Canada Supplementary Feeds Ltd. R.r.#1, Schomberg, ON L0G 1T0 1997-05-23
Bdc 21 Inc. R.r.#1, Buckhorn, ON K0L 1J0 1998-05-19
The National Katahdin Sheep Corporation R.r.#1, Campbellford, ON K0L 1L0 1998-08-24
Ferme Avicole Paul Richard & Fils Inc. R.r.#1, Malartic, QC J0Y 1Z0 1976-09-07
Transport Big Jack Ltee R.r.#1, Fournier, ON 1976-09-03
Bibliotheque La Peche, Inc. R.r.#1, Wakefield, QC J0X 3G0 1964-07-07
3958361 Canada Inc. R.r.#1, Shelburne, ON L0N 1S5 2001-10-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12438216 Canada Inc. 1037c Villalta Lane, Godfrey, ON K0H 1T0 2020-10-22
M2miling Investments Limited 83 White Road, Godfrey, ON K0H 1T0 2017-06-02
Rotary Club of D7040 Passport 182 Sharpley Lane, Godfrey, ON K0H 1T0 2017-06-01
Robinson Interactive Media Development Corporation 113 Thirteen Island Lake Road, Godfrey, ON K0H 1T0 2012-07-25
Echo Lake Youth Ministries Inc. 1055 Ab Bush Road, Godfrey, ON K0H 1T0 2010-04-23
Go Xtreme Sports Inc. 208 Mcnichols Lane, Godfrey, ON K0H 1T0 2007-08-22
Sanctum Sanctorum Ltd. 2488 Raymo Rd, Rr 1, Godfrey, ON K0H 1T0 2007-07-09
The Bobs & Crow Lakes Foundation 1262 Green Bay Road, Godfrey, ON K0H 1T0 2005-06-14
Communications Et Electroniques Robert C. Whitehouse Inc. 3670-a Westport Rd., Godfrey, ON K0H 1T0 1998-01-27

Corporation Directors

Name Address
BRUCE PAUL CAMPBELL R.R.#1, GODFREY ON K0H 1T0, Canada

Competitor

Search similar business entities

City Godfrey
Post Code K0H 1T0

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
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 7250169 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