7324740 CANADA INC.

Address:
100 Leeward Gleenway, Suite 1909, Toronto, ON M3C 2Z1

7324740 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7324740. The registration start date is February 2, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7324740
Business Number 828055855
Corporation Name 7324740 CANADA INC.
Registered Office Address 100 Leeward Gleenway, Suite 1909
Toronto
ON M3C 2Z1
Incorporation Date 2010-02-02
Dissolution Date 2012-12-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SHEIKH KHALID MUBARIK 100 LEEWARD GLENWAY, SUITE 1909, TORONTO ON M3C 2Z1, Canada
HAMMAD ARIF 100 LEEWARD GLENWAY, SUITE 1909, TORONTO ON M3C 2Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-02-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-02-11 current 100 Leeward Gleenway, Suite 1909, Toronto, ON M3C 2Z1
Address 2010-02-02 2010-02-11 18 Wynford Drive, Suite 707, Toronto, ON M3C 3S2
Name 2010-02-02 current 7324740 CANADA INC.
Status 2012-12-01 current Dissolved / Dissoute
Status 2012-07-04 2012-12-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-02-02 2012-07-04 Active / Actif

Activities

Date Activity Details
2012-12-01 Dissolution Section: 212
2010-02-02 Incorporation / Constitution en société

Office Location

Address 100 leeward Gleenway, Suite 1909
City Toronto
Province ON
Postal Code M3C 2Z1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ontario Tax Services and Accounting Solutions Inc. 100 Leeward Glenway, Unit 1212, Toronto, ON M3C 2Z1 2020-08-07
11535463 Canada Incorporated Leeward Glenway Dr, Toronto, ON M3C 2Z1 2019-07-25
Pizza Visa Inc. 904-100 Leeward Glenway, Toronto, ON M3C 2Z1 2018-09-28
10569682 Canada Inc. 910- 100 Leeward Glenway, Toronto, ON M3C 2Z1 2018-01-05
9836764 Canada Incorporated 1604-100 Leeward Glenway, Toronto, ON M3C 2Z1 2016-07-19
Kloud21 Inc. 1212- 100 Leeward Glenway, Toronto, ON M3C 2Z1 2015-02-05
All Friends Wet Basement Waterproofing Ltd. 407 - 100 Leeward Glenway, Toronto, ON M3C 2Z1 2014-08-21
7878206 Canada Incorporated 1212-100 Leeward Glenway, Toronto, ON M3C 2Z1 2011-05-31
Zg Golden King Renovation Inc. 1608-100 Leeward Glenway, North York, ON M3C 2Z1 2010-11-28
Almadina Group Inc. 1203-100 Leewrad Glenway, Toronto, ON M3C 2Z1 2010-01-12
Find all corporations in postal code M3C 2Z1

Corporation Directors

Name Address
SHEIKH KHALID MUBARIK 100 LEEWARD GLENWAY, SUITE 1909, TORONTO ON M3C 2Z1, Canada
HAMMAD ARIF 100 LEEWARD GLENWAY, SUITE 1909, TORONTO ON M3C 2Z1, Canada

Entities with the same directors

Name Director Name Director Address
RELYON SPORTS INC. HAMMAD ARIF 634 Sheppard Avenue, Pickering ON L1V 1G3, Canada
SAFEHEAVEN INTERNATIONAL INVESTMENTS INC. HAMMAD ARIF 2200 Unit # 121 South Sheridan way, MISSISSAUGA ON L5J 2M4, Canada
BANJOOSA & C Inc. Hammad Arif 3 Dalia Street, Brampton ON L6X 0L7, Canada
HAMMAD & S INC. HAMMAD ARIF 3623 INDIGO CRESS, MISSISSAUGA ON L5N 7J2, Canada
Pathways Technology Inc. Hammad Arif 3242 GEORGE SAVAGE AVE, OAKVILLE ON L6M 1R2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M3C 2Z1

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 7324740 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