7550812 Canada Inc.

Address:
452 Bowes Road, Concord, ON L4K 1K2

7550812 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 7550812. The registration start date is May 12, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7550812
Business Number 812292456
Corporation Name 7550812 Canada Inc.
Registered Office Address 452 Bowes Road
Concord
ON L4K 1K2
Incorporation Date 2010-05-12
Dissolution Date 2017-03-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MAN CHI CHAN 452 BOWES ROAD, CONCORD ON L4K 1K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-05-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-05-12 current 452 Bowes Road, Concord, ON L4K 1K2
Name 2010-05-12 current 7550812 Canada Inc.
Status 2017-03-17 current Dissolved / Dissoute
Status 2016-10-18 2017-03-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-10-19 2016-10-18 Active / Actif
Status 2013-09-13 2013-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-05-12 2013-09-13 Active / Actif

Activities

Date Activity Details
2017-03-17 Dissolution Section: 212
2010-05-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 452 BOWES ROAD
City CONCORD
Province ON
Postal Code L4K 1K2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Anthesys Ventures Inc. 452 Bowes Road, Unit 10, Vaughan, ON L4K 1K2 2019-02-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
New Wave Beverage Inc. 6435 Northwest Dr, Mississauga, ON L4K 1K2
Taggal Marketing Inc. 6435 Northwest Drive, Mississauga, ON L4K 1K2 1992-06-15
Premium Brand Juice & Drinks Inc. 6435 Northwest Drive, Mississauga, ON L4K 1K2 1999-01-26
Almbanis Group International Inc. 6435 Northwest Drive, Mississauga, ON L4K 1K2 1994-02-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gala Water Systems Inc. #13- 20 Staffern Drive, Concorde, ON L4K 3H8 2003-02-03
Ana Koi Bridal Inc. 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A2 2016-12-12
Grilato Flame Grilled Chicken Halal Incorporated 3175 Rutherford Road # 9, Concord, ON L4K 0A3 2018-12-05
Multibid Inc. 77-9100 Jane Street, Building L, Vaughan, ON L4K 0A4 2020-07-29
12011999 Canada Incorporated 9100 Jane Street Unit 25b, Concord, ON L4K 0A4 2020-04-20
Selt Management & Consultancy Inc. 1513-2916 Highway 7, Vaughan, ON L4K 0A4 2019-05-23
Cgsm Contracting Inc. 9100 Jane Street Suite 77, Vaughan, ON L4K 0A4 2019-03-31
Islamic Society of Vaughan 47-9100 Jane Street, Vaughan, ON L4K 0A4 2017-07-28
Wonderqueen Spa Inc. 15 - 9100 Jane Street, Vaughan, ON L4K 0A4 2016-02-12
9246959 Canada Inc. 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 2015-04-07
Find all corporations in postal code L4K

Corporation Directors

Name Address
MAN CHI CHAN 452 BOWES ROAD, CONCORD ON L4K 1K2, Canada

Entities with the same directors

Name Director Name Director Address
8423199 CANADA INC. MAN CHI CHAN 4 MANSTON CRESCENT, MARKHAM ON L3R 7A1, Canada
11803328 Canada Inc. MAN CHI CHAN 88 ALTON TOWER CIRCLE, APT 1506, SCARBOROUGH ON M1V 5C5, Canada

Competitor

Search similar business entities

City CONCORD
Post Code L4K 1K2

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
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 7550812 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