7338082 CANADA INC.

Address:
3000 Hungerford Gate, Unit 3208, Ottawa, ON K2L 2T4

7338082 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7338082. The registration start date is February 23, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7338082
Business Number 824729255
Corporation Name 7338082 CANADA INC.
Registered Office Address 3000 Hungerford Gate
Unit 3208
Ottawa
ON K2L 2T4
Incorporation Date 2010-02-23
Dissolution Date 2010-04-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
WAYNE GOWLAND 8096 WELLINGTON CITY ROAD 109, P.O. BOX 36, R.R.#3, ARTHUR ON N0G 1A0, Canada
ROBERT FRASER 3000 HUNGERFORD GATE, UNIT 3208, OTTAWA ON K2L 2T4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-02-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-02-23 current 3000 Hungerford Gate, Unit 3208, Ottawa, ON K2L 2T4
Name 2010-02-23 current 7338082 CANADA INC.
Status 2010-04-26 current Dissolved / Dissoute
Status 2010-02-23 2010-04-26 Active / Actif

Activities

Date Activity Details
2010-04-26 Dissolution Section: 210(2)
2010-02-23 Incorporation / Constitution en société

Office Location

Address 3000 Hungerford Gate
City Ottawa
Province ON
Postal Code K2L 2T4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Specrep Canada Inc. 3000 Hungerford Gate, Unit 3208, Ottawa, ON K2L 2T4 1990-03-05
S & S Food Co. Inc. 3000 Hungerford Gate, Unit 3112, Kanata, ON K2L 2T4 2020-11-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nanzco Inc. 1310 - 1000 Hungerford Gate, Kanata, ON K2L 2T4 2009-08-24
John Pd Cook Consulting Inc. 2000 Hungerford Gate #2311, Ottawa, ON K2L 2T4 2006-09-11
6188591 Canada Inc. 307 Legget Dr., Kanata, ON K2L 2T4 2004-01-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
The Great War Veterans' Association of Canada 86 Aird Place, Ottawa, ON K2L 0A1 1918-10-09
The Royal Canadian Legion 86 Aird Place, Ottawa, ON K2L 0A1 1948-06-30
Publications Canvet Ltee 86 Aird Place, Kanata, ON K2L 0A1 1972-06-28
The Legion National Foundation 86 Aird Place, Ottawa, ON K2L 0A1 2016-04-08
Bastion Jab International Inc. 1685 Baseline Road, Suite 1, Ottawa, ON K2L 0B6 1999-03-15
Zernam Holding Inc. 110 Deerpath Terrace, Nepean, ON K2L 0L9 2012-01-01
Carl Baltare & Associates Inc. 1966 Garfield Avenue, Ottawa, ON K2L 0W8 2004-08-16
11669516 Canada Inc. 19 Inuvik Crescent, Ottawa, ON K2L 1A1 2019-10-08
Voip Revolution Canada Inc. 43 Inuvik Crescent, Ottawa, ON K2L 1A1 2013-08-30
Leafless Sales Inc. 53 Inuvik Cr., Kanata, ON K2L 1A1 2002-10-21
Find all corporations in postal code K2L

Corporation Directors

Name Address
WAYNE GOWLAND 8096 WELLINGTON CITY ROAD 109, P.O. BOX 36, R.R.#3, ARTHUR ON N0G 1A0, Canada
ROBERT FRASER 3000 HUNGERFORD GATE, UNIT 3208, OTTAWA ON K2L 2T4, Canada

Entities with the same directors

Name Director Name Director Address
SHEEPBRIDGE ENGINEERING (CANADA) LTD. ROBERT FRASER 1199 WHITTINGTON ROAD, MISSISSAUGA ON L5J 3J8, Canada
4238346 CANADA INC. ROBERT FRASER 26 VALECREST DRIVE, TORONTO ON M9A 4P4, Canada
6079181 CANADA INC. ROBERT FRASER 42 PEARY WAY, KANATA ON K2L 1Z8, Canada
SPECREP CANADA INC. ROBERT FRASER 3000 HUNGERFORD GATE, UNIT 3208, OTTAWA ON K2L 2T4, Canada
109849 CANADA LTEE ROBERT FRASER 133 RUE ST PHILIPPE, VALLEYFIELD QC J6S 3H3, Canada
3693058 CANADA INC. ROBERT FRASER 59 RUE DULUTH, GATINEAU QC J8V 2S6, Canada
INDEPENDENT SOW PRODUCERS MARKETING GUILD (#10) INC. ROBERT FRASER 15796 NINE MILE ROAD, R.R. 3, ILDERTON ON N0M 2A0, Canada
7232381 CANADA LTD. ROBERT FRASER 5 Fiddlehead Way, Porters Lake NS B3E 1P4, Canada
MILNE & MIDDLETON (CANADA) LIMITED ROBERT FRASER 7660 MALAHAT AVENUE, RICHMOND BC V7A 4H2, Canada
Repete Contracting Ltd. Robert Fraser 181-52061 RR215, Sherwood Park AB T8E 1B2, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K2L 2T4

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 7338082 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