7293631 CANADA INC.

Address:
2880 Queen Street East, Suite 4231, Brampton, ON L6S 6H4

7293631 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7293631. The registration start date is December 9, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7293631
Business Number 835252263
Corporation Name 7293631 CANADA INC.
Registered Office Address 2880 Queen Street East
Suite 4231
Brampton
ON L6S 6H4
Incorporation Date 2009-12-09
Dissolution Date 2012-10-06
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
JAGEDESH SINGH 4889 KIMBERMOUNT AVENUE, SUITE 1403B, MISSISSAUGA ON L5M 7R9, Canada
ROBIN LEFEVRE 400A MACKAY STREET, OTTAWA ON K1M 2C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-12-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-01-26 current 2880 Queen Street East, Suite 4231, Brampton, ON L6S 6H4
Address 2009-12-09 2011-01-26 4889 Kimbermount Avenue, Suite 1403b, Mississauga, ON L5M 7R9
Name 2009-12-09 current 7293631 CANADA INC.
Status 2012-10-06 current Dissolved / Dissoute
Status 2012-05-09 2012-10-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-12-09 2012-05-09 Active / Actif

Activities

Date Activity Details
2012-10-06 Dissolution Section: 212
2009-12-09 Incorporation / Constitution en société

Office Location

Address 2880 QUEEN STREET EAST
City BRAMPTON
Province ON
Postal Code L6S 6H4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8345287 Canada Inc. 4-2880 Queen St. E, Suite 384, Brampton, ON L6S 6H4 2012-11-07
8163014 Canada Inc. 4-231-2880 Queen Street East, Brampton, ON L6S 6H4 2012-04-10
Peel Civil Recovery Inc. 2880 Queen Street, Unit 4, S-291, Brampton, ON L6S 6H4 2011-12-14
Spokesmanweekly Newspaper Inc. 4-358-2880 Queen Street East, Brampton, ON L6S 6H4 2010-08-03
7336951 Canada Inc. 2880 Queen St, Suite 4-269, Brampton, ON L6S 6H4 2010-02-22
Qosmio Marketing Inc. 2880 Queen Street, Suite 4231, Brampton, ON L6S 6H4 2010-01-31
7149581 Canada Inc. 2880 Queen St E, Suite 4-312, Brampton, ON L6S 6H4 2009-03-31
4499905 Canada Inc. 2880 Queen Street East, Suite 4-210, Brampton, ON L6S 6H4 2008-11-24
Kristallis Consulting Incorporated 2880 Queen Street East, Suite #4 - 406, Brampton, ON L6S 6H4 2008-08-08
Ascension Canada Inc. 2880 Queen Street E., Suite 4-601, Brampton, ON L6S 6H4 2008-02-07
Find all corporations in postal code L6S 6H4

Corporation Directors

Name Address
JAGEDESH SINGH 4889 KIMBERMOUNT AVENUE, SUITE 1403B, MISSISSAUGA ON L5M 7R9, Canada
ROBIN LEFEVRE 400A MACKAY STREET, OTTAWA ON K1M 2C4, Canada

Entities with the same directors

Name Director Name Director Address
RedR Canada ROBIN LEFEVRE 279 SOUTHAMPTON PLACE, WATERLOO ON N2S 2B3, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6S 6H4

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 7293631 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