7348479 CANADA INC.

Address:
126, Hostetler Rd., New Hamburg, ON N3A 0B2

7348479 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7348479. The registration start date is March 10, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7348479
Business Number 822234456
Corporation Name 7348479 CANADA INC.
Registered Office Address 126, Hostetler Rd.
New Hamburg
ON N3A 0B2
Incorporation Date 2010-03-10
Dissolution Date 2011-08-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
ANTHONY MARIO COMEGNA 40 SHELLEY STREET, GEORGETOWN ON L7G 3W9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-03-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-08-03 current 126, Hostetler Rd., New Hamburg, ON N3A 0B2
Address 2010-03-10 2011-08-03 40 Shelley Street, Georgetown, ON L7G 3W9
Name 2010-03-10 current 7348479 CANADA INC.
Status 2011-08-03 current Dissolved / Dissoute
Status 2010-03-10 2011-08-03 Active / Actif

Activities

Date Activity Details
2011-08-03 Dissolution Section: 210(1)
2010-03-10 Incorporation / Constitution en société

Office Location

Address 126, HOSTETLER RD.
City NEW HAMBURG
Province ON
Postal Code N3A 0B2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Walcek Enterprises Inc. 198 Hostetler Road, New Hamburg, ON N3A 0B1 2016-05-11
Walcek Holdings Inc. 198 Hostetler Road, New Hamburg, ON N3A 0B1 2016-09-20
10274534 Canada Inc. 104 Smith's Creek Drive, New Hamburg, ON N3A 0B3 2017-06-10
9438483 Canada Inc. 89 Captain Mccallum Drive, New Hamburg, ON N3A 0B5 2015-09-13
Own Star Property Inc. 4 Captain Mccallum Drive, New Hamburg, ON N3A 0B7 2011-04-21
T. Ribeiro Contracting Inc. 59 Stier Rd, New Hamburg, ON N3A 0B9 2014-03-01
10416118 Canada Inc. 86 Kettle Lake Drive, New Hamburg, ON N3A 0C2 2017-09-21
3425037 Canada Inc. 82 Kettle Lake Drive, New Hamburg, ON N3A 0C2 1997-10-14
Medi-uanja Inc. 118 Michael Myers Road, Baden, ON N3A 0E1 2018-01-04
Pettifer Maritime Solutions Inc. 48 Loganville Lane, New Hamburg, ON N3A 0G2 2010-08-11
Find all corporations in postal code N3A

Corporation Directors

Name Address
ANTHONY MARIO COMEGNA 40 SHELLEY STREET, GEORGETOWN ON L7G 3W9, Canada

Competitor

Search similar business entities

City NEW HAMBURG
Post Code N3A 0B2

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 7348479 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