7576021 CANADA INC.

Address:
233 Hanover Street, Oakville, ON L6K 0G9

7576021 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7576021. The registration start date is June 11, 2010. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 7576021
Business Number 807419056
Corporation Name 7576021 CANADA INC.
Registered Office Address 233 Hanover Street
Oakville
ON L6K 0G9
Incorporation Date 2010-06-11
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Donald Brian McDonald 38 WALKER STREET, Oakville ON L6K 1A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-06-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-06-13 current 233 Hanover Street, Oakville, ON L6K 0G9
Address 2015-06-15 2016-06-13 38 Walker Street, Oakville, ON L6K 1A3
Address 2010-06-11 2015-06-15 337 Dalewood Drive, Oakville, ON L6J 4P4
Name 2010-06-11 current 7576021 CANADA INC.
Status 2016-07-28 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2010-06-11 2016-07-28 Active / Actif

Activities

Date Activity Details
2010-06-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 233 Hanover street
City Oakville
Province ON
Postal Code L6K 0G9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12351684 Canada Inc. 282 Tudor Avenue, Oakville, ON L6K 0G9 2020-09-18
8558540 Canada Inc. 271 Rebecca Street, Oakville, ON L6K 0G9 2013-06-18
Sunner Consulting Services Ltd. 298 Tudor Avenue, Oakville, ON L6K 0G9 2008-05-21
Rolai Investments Inc. 253 Rebecca Street, Oakville, ON L6K 0G9 2004-10-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Fondation Des Lions Du Canada 152 Wilson St., Oakville, ON L6K 0G6 1983-08-01
Evergreen Ai Incorporated 374 Tudor Ave, Oakville, ON L6K 0G8 2020-10-07
Context Integration Systems, Inc. 326 Tudor Avenue, Oakville, ON L6K 0G8 2005-12-05
Sitara Group International Canada Inc. 25 Lambert Common, Oakville, ON L6K 0H1 2017-04-18
Kacers Ltd. 263 Hanover Street, Oakville, ON L6K 0H3 2020-05-20
Audrey & Co. Pet Services Incorporated 243 Hanover, Oakville, ON L6K 0H3 2015-05-05
9274774 Canada Inc. 245 Hanover Street, Oakville, ON L6K 0H3 2015-04-29
Olario Inc. 182 Dorval Drive, Oakville, ON L6K 0H3 2015-01-22
O'mahoney Family Foundation 270 Ortona Gate, Oakville, ON L6K 0H3 2011-02-25
The Bessada Family Foundation 8 Lambert Common, Oakville, ON L6K 0H6 2012-11-14
Find all corporations in postal code L6K

Corporation Directors

Name Address
Donald Brian McDonald 38 WALKER STREET, Oakville ON L6K 1A3, Canada

Competitor

Search similar business entities

City Oakville
Post Code L6K 0G9

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 7576021 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