7325118 CANADA INC.

Address:
28 Wade Rd, Ancaster, ON L9G 3Y2

7325118 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7325118. The registration start date is February 3, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7325118
Business Number 827817453
Corporation Name 7325118 CANADA INC.
Registered Office Address 28 Wade Rd
Ancaster
ON L9G 3Y2
Incorporation Date 2010-02-03
Dissolution Date 2014-12-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PATRICK BARTLETT 28 WADE RD, ANCASTER ON L9G 3Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-02-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-02-03 current 28 Wade Rd, Ancaster, ON L9G 3Y2
Name 2010-02-03 current 7325118 CANADA INC.
Status 2014-12-15 current Dissolved / Dissoute
Status 2014-07-18 2014-12-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-02-03 2014-07-18 Active / Actif

Activities

Date Activity Details
2014-12-15 Dissolution Section: 212
2010-02-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-03-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-03-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 28 Wade Rd
City Ancaster
Province ON
Postal Code L9G 3Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7325983 Canada Inc. 28 Wade Rd, Ancaster, ON L9G 3Y2 2010-02-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Stratosphere Private Venture Ltd. 32 Wade Dr, Ancaster, ON L9G 3Y2 2017-06-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Leetworx Inc. 42-99 Panabaker Drive, Ancaster, ON L9G 0A3 2015-11-30
8795738 Canada Ltd. 16-99 Panabaker Dr, Ancaster, ON L9G 0A3 2014-02-24
6285007 Canada Limited 99 Panabaker Drive, Unit #17, Ancaster, ON L9G 0A3 2004-09-14
Ramblr Project 97 Myers Lane, Ancaster, ON L9G 0A5 2019-10-13
Candy Click Film Works Incorporated 110 Myers Lane, Ancaster, ON L9G 0A5 2018-08-25
House of Hair Beauty Consultant Inc. 12 Myers Lane, Ancaster, ON L9G 0A5 2017-06-06
Navidity Skin Care Company Ltd. 60 Myers Lane, Ancaster, ON L9G 0A5 2016-08-10
8219826 Canada Incorporated 102 Myers Lane, Ancaster, ON L9G 0A5 2012-06-17
7065078 Canada Inc. 153 Myers Lane, Ancaster, ON L9G 0A5 2008-10-22
Monash Enterprises Inc. 4 Brooking Court, Ancaster, ON L9G 0A6 2015-08-05
Find all corporations in postal code L9G

Corporation Directors

Name Address
PATRICK BARTLETT 28 WADE RD, ANCASTER ON L9G 3Y2, Canada

Entities with the same directors

Name Director Name Director Address
7325983 CANADA INC. PATRICK BARTLETT 28 WADE RD, ANCASTER ON L9G 3Y2, Canada

Competitor

Search similar business entities

City Ancaster
Post Code L9G 3Y2

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 7325118 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