7554559 CANADA INC.

Address:
990 Janette Street, Newmarket, ON L3Y 3C5

7554559 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7554559. The registration start date is May 31, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7554559
Business Number 809600463
Corporation Name 7554559 CANADA INC.
Registered Office Address 990 Janette Street
Newmarket
ON L3Y 3C5
Incorporation Date 2010-05-31
Dissolution Date 2013-03-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Ian Brown 990 Janette Street, Newmarket ON L3Y 3C5, Canada
Margery D. Brown 16 Johnson Links Way, Markham ON L6E 1B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-05-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-05-31 current 990 Janette Street, Newmarket, ON L3Y 3C5
Name 2010-05-31 current 7554559 CANADA INC.
Status 2013-03-29 current Dissolved / Dissoute
Status 2012-10-30 2013-03-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-05-18 2012-10-30 Active / Actif

Activities

Date Activity Details
2013-03-29 Dissolution Section: 212
2010-05-31 Incorporation / Constitution en société

Office Location

Address 990 Janette Street
City Newmarket
Province ON
Postal Code L3Y 3C5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11953923 Canada Inc. 17325 Leslie St. Unit 5, Newmarket, ON L3Y 0A4 2020-03-11
Ccl Financial Inc. 17345 Leslie Street, Suite 300, Newmarket, ON L3Y 0A4
Preferred Credit Resources Limited 17345 Leslie Street, Suite 300, Newmarket, ON L3Y 0A4
Bob Johnston Leasing Ltd. 270 Doak Lane, Suite 511, Newmarket, ON L3Y 0A5 1972-06-09
12416727 Canada Inc. 304 Humeniuk Crt., Newmarket, ON L3Y 0A7 2020-10-14
Gta Martia Corp. 358 Doak Lane, Newmarket, ON L3Y 0A7 2020-08-14
Advancircuit Data Concepts Inc. 367 Doak Lane, Newmarket, ON L3Y 0A8 2014-03-14
Baktash Properties Corp. 357 Doak Lane, Newmarket, ON L3Y 0A8 2013-05-29
Agrowcultural Organics Incorporated 220 Appleton Court, Newmarket, ON L3Y 0B8 2017-08-09
Nihat Inc. 212 Davis Drive, Newmarket, ON L3Y 0C2 2019-09-25
Find all corporations in postal code L3Y

Corporation Directors

Name Address
Ian Brown 990 Janette Street, Newmarket ON L3Y 3C5, Canada
Margery D. Brown 16 Johnson Links Way, Markham ON L6E 1B5, Canada

Entities with the same directors

Name Director Name Director Address
Scalable Garment Technologies Inc. Ian Brown 601 Decker Place, Coquitlam BC V3C 5W7, Canada
7237987 CANADA INC. IAN BROWN 10 WILKINSON ROAD, UNIT 7&8, BRAMPTON ON L6T 5B1, Canada
MCI - MACHINERY CONSULTANTS INC. IAN BROWN 183 FREEMONT ST., CONCORD ON L4K 5H6, Canada
EMPOWERMENT HOUSE OF WORSHIP Ian Brown 108 Bridgend Street, Toronto ON M1L 5G5, Canada
IMMANUEL INTERNATIONAL INC. IAN BROWN 10 WILKINSON ROAD, UNIT 7, BRAMPTON ON L6T 5B1, Canada
The Global SDG Awards Ian Brown 155 Joanna Crescent, Vaughan ON L4J 5G4, Canada
Sara's Children ian brown 81 majestic point, calgary AB T3Z 2Z9, Canada
Ticknor Trucking Inc. Ian Brown 305 Lakeshore Road, St. Catharines ON L2M 1S1, Canada

Competitor

Search similar business entities

City Newmarket
Post Code L3Y 3C5

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 7554559 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