7510098 Canada Inc.

Address:
35, St Vincent St, Barrie, ON L4M 3Y3

7510098 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 7510098. The registration start date is March 26, 2010. The current status is Active.

Corporation Overview

Corporation ID 7510098
Business Number 818332066
Corporation Name 7510098 Canada Inc.
Registered Office Address 35, St Vincent St
Barrie
ON L4M 3Y3
Incorporation Date 2010-03-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Robert Hardy 35, St Vincent St, Barrie ON L4M 3Y3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-03-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-03-26 current 35, St Vincent St, Barrie, ON L4M 3Y3
Name 2010-03-26 current 7510098 Canada Inc.
Status 2010-03-31 current Active / Actif

Activities

Date Activity Details
2010-03-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 35, St Vincent St
City Barrie
Province ON
Postal Code L4M 3Y3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7785313 Canada Inc. 12 Stuart Ave, Barrie, ON L4M 0A1 2011-02-22
Idek's Ventures Inc. 8 Tudor Cres, Barrie, ON L4M 0A2 2017-02-10
9620141 Canada Ltd. 7 Tudor Crescent, Barrie, ON L4M 0A2 2016-02-06
9852727 Canada Ltd. 7 Tudor Crescent, Barrie, ON L4M 0A2 2016-08-02
Sanroz Inc. 1 Connaught Lane, Barrie, ON L4M 0A3 2018-06-13
10721077 Canada Inc. 140 Sovereigns Gate, Barrie, ON L4M 0A3 2018-04-06
Canpro Property Services Incorporated 3 Connaught Lane, Barrie, ON L4M 0A3 2014-04-08
Emtech Scan Group Inc. 18 Connaught Lane, Barrie, ON L4M 0A4 2013-12-02
Brightmore Legal Services Inc. 36 Westminster Circle, Barrie, ON L4M 0A4 2009-08-06
Nitro Logic Inc. 38 Westminster Circle, Barrie, ON L4M 0A4 2006-07-01
Find all corporations in postal code L4M

Corporation Directors

Name Address
Robert Hardy 35, St Vincent St, Barrie ON L4M 3Y3, Canada

Entities with the same directors

Name Director Name Director Address
Fondation Jeunes Partenaires Monde Inc. ROBERT HARDY 84 RUE BEAUCHESNE, REPENTIGNY QC J5Y 1S5, Canada
2823934 CANADA INC. ROBERT HARDY 56 FAUCHER, VAL DES MONTS QC J8N 1L1, Canada
HARDY & FILSS REFRIGERATION INC. ROBERT HARDY 515 PATRY APP 5, CAP MADELEINE QC , Canada
Field and Post Vancouver Robert Hardy 1496 Nanaimo St., Vancouver BC V5L 4T7, Canada
3002896 CANADA INC. ROBERT HARDY 421 9E AVE, BARRAUT QC J0Y 1A0, Canada
6574831 CANADA INC. ROBERT HARDY 56, RUE FAUCHER, VAL-DES-MONTS QC J8N 1L1, Canada
HARDY ROBERT REFRIGERATION INC. ROBERT HARDY 25 RUE LAURIER, CAP-DE-LA-MADELEINE QC G8T 9M9, Canada
142882 CANADA INC. ROBERT HARDY 42 GIGUERE, REPENTIGNY QC J5Y 1W9, Canada
89916 CANADA LTEE ROBERT HARDY 421, 9IEME AVENUE BARRATUE, ABITIBI QC J0Y 1A0, Canada
LES TRANSPORTS HARDY & NANTEL INC. ROBERT HARDY 2563 CHATHAM, LONGUEUIL QC J4L 2E7, Canada

Competitor

Search similar business entities

City Barrie
Post Code L4M 3Y3

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 7510098 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