7344864 CANADA INC.

Address:
806-5229 Dundas Street West, Etobicoke, ON M9B 6L9

7344864 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7344864. The registration start date is March 4, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7344864
Business Number 819436056
Corporation Name 7344864 CANADA INC.
Registered Office Address 806-5229 Dundas Street West
Etobicoke
ON M9B 6L9
Incorporation Date 2010-03-04
Dissolution Date 2019-03-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
RODNEY JOHN MOLLOY 806-5229 DUNDAS STREET WEST, ETOBICOKE ON M9B 6L9, Canada
HEATHER LYNN SCOTT 806-5229 DUNDAS STREET WEST, ETOBICOKE ON M9B 6L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-03-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-03-04 current 806-5229 Dundas Street West, Etobicoke, ON M9B 6L9
Name 2010-03-04 current 7344864 CANADA INC.
Status 2019-03-04 current Dissolved / Dissoute
Status 2018-05-16 2019-03-04 Active / Actif
Status 2013-02-06 2018-05-16 Dissolved / Dissoute
Status 2012-08-04 2013-02-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-03-26 2012-08-04 Active / Actif

Activities

Date Activity Details
2019-03-04 Dissolution Section: 210(3)
2018-05-16 Revival / Reconstitution
2013-02-06 Dissolution Section: 212
2010-03-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-03-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-03-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 806-5229 DUNDAS STREET WEST
City ETOBICOKE
Province ON
Postal Code M9B 6L9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Insharo Inc. 503-5229 Dundas St. W, Etobicoke, ON M9B 6L9 2020-05-05
Nurturing Leaders Inc. 1406-5229 Dundas Street West, Toronto, ON M9B 6L9 2020-01-20
Muney Market Inc. 5229 Dundas Street W, Suite 1706, Toronto, ON M9B 6L9 2019-12-30
One-eighty Re-engineering Inc. 103-5229 Dundas Street West, Etobicoke, ON M9B 6L9 2019-10-23
Street Smart Learning Ltd. 705-5229 Dundas St. W., Toronto, ON M9B 6L9 2019-03-15
Ctree Incorporated Dundas St W, Etobicoke, ON M9B 6L9 2017-01-06
9594957 Canada Inc. 1709-5229 Dundas Street West, Etobicoke, ON M9B 6L9 2016-01-22
Sand Hill Square Enterprises Inc. 1104-5229 Dundas Street West, Toronto, ON M9B 6L9 2016-01-01
Kassaundra Dobson Consulting Services Inc. 710-5229 Dundas St W, Toronto, ON M9B 6L9 2015-06-21
8561087 Canada Inc. 2010-5229 Dundas Street West, Toronto, ON M9B 6L9 2013-06-19
Find all corporations in postal code M9B 6L9

Corporation Directors

Name Address
RODNEY JOHN MOLLOY 806-5229 DUNDAS STREET WEST, ETOBICOKE ON M9B 6L9, Canada
HEATHER LYNN SCOTT 806-5229 DUNDAS STREET WEST, ETOBICOKE ON M9B 6L9, Canada

Competitor

Search similar business entities

City ETOBICOKE
Post Code M9B 6L9

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 7344864 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