7345682 CANADA LTD.

Address:
165 Geary Avenue #3b, Toronto, ON M6H 2B8

7345682 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 7345682. The registration start date is March 5, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7345682
Business Number 822978250
Corporation Name 7345682 CANADA LTD.
Registered Office Address 165 Geary Avenue #3b
Toronto
ON M6H 2B8
Incorporation Date 2010-03-05
Dissolution Date 2016-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
TREVOR WILKINSON 4 REGAL ROAD APT.1, TORONTO ON M6H 2J3, Canada
PAUL NORTON 2285 DUNDAS STREET WEST, TORONTO ON M6R 1X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-03-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-03-05 current 165 Geary Avenue #3b, Toronto, ON M6H 2B8
Name 2010-03-05 current 7345682 CANADA LTD.
Status 2016-01-08 current Dissolved / Dissoute
Status 2015-08-11 2016-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-03-05 2015-08-11 Active / Actif

Activities

Date Activity Details
2016-01-08 Dissolution Section: 212
2010-03-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 165 Geary Avenue #3B
City Toronto
Province ON
Postal Code M6H 2B8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7304692 Canada Inc. 165 Geary Ave, Toronto, ON M6H 2B8 2009-12-30
6609210 Canada Incorporated 38 King's Park Blvd., East York, ON M6H 2B8 2006-08-08
Sugar's Mascots.ca Inc. 165 Geary Avenue, 2nd Floor, Toronto, ON M6H 2B8 1999-12-23
Campfire Studio Ltd. 165 Geary Avenue, Unit 2, Toronto, ON M6H 2B8 2015-03-04
House of Vr Corp. 165 Geary Avenue, Unit 3, Toronto, ON M6H 2B8 2017-01-05
Mondo Forma Art Collective 165 Geary Ave, Unit 3, Toronto, ON M6H 2B8 2020-01-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Icarus Partners Inc. 701 Dovercourt Road, Unit 301, Toronto, ON M6H 0A1 2018-07-12
Reign Energy, Inc. 1881 Steeles Ave. W. Suite #190, Toronto, ON M6H 0A1 2014-03-05
The Crawford-petersen Group Inc. 201-701 Dovercourt Rd, Toronto, ON M6H 0A1 2013-02-26
Muredda Massage Therapy Inc. 205-701 Dovercourt Rd, Toronto, ON M6H 0A1 2013-01-15
Gaysian Productions Inc. 701 Dovercourt Rd., Suite 301, Toronto, ON M6H 0A1 2013-01-03
Ungarbage Limited 201-701 Dovercourt Rd, Toronto, ON M6H 0A1 2020-04-17
Plorry Corp. 6 Foundry Ave, Toronto, ON M6H 0A4 2019-02-03
Do The Daniel Inc. 10 Foundry Avenue, #239, Toronto, ON M6H 0A4 2017-01-09
Cass & Zack Inc. 8 Foundry Avenue, Unit 259, Toronto, ON M6H 0A5 2017-06-08
Perpetufuel, Inc. 231-10 Foundry Ave, Toronto, ON M6H 0A6 2019-07-16
Find all corporations in postal code M6H

Corporation Directors

Name Address
TREVOR WILKINSON 4 REGAL ROAD APT.1, TORONTO ON M6H 2J3, Canada
PAUL NORTON 2285 DUNDAS STREET WEST, TORONTO ON M6R 1X6, Canada

Entities with the same directors

Name Director Name Director Address
11160028 CANADA INC. Paul Norton 1005 - 301 chemin du Club Marin, Verdun QC H3E 1Z2, Canada
Upper Red Hill Farms Corporation Paul Norton 95 Wood Street, #43, Toronto ON M4V 2Z3, Canada
11160028 CANADA INC. Paul Norton 1005 - 301 chemin du Club Marin, Verdun QC H3E 1Z2, Canada
SUPERLIFE INTERNATIONAL LTD. TREVOR WILKINSON 10 DRIVEWAY SUITE 605, OTTAWA ON K2P 1C7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6H 2B8

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 7345682 CANADA LTD. 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