7578415 CANADA INC.

Address:
76 Classic Drive, Brampton, ON L6Y 5H3

7578415 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7578415. The registration start date is June 15, 2010. The current status is Active.

Corporation Overview

Corporation ID 7578415
Business Number 806971453
Corporation Name 7578415 CANADA INC.
Registered Office Address 76 Classic Drive
Brampton
ON L6Y 5H3
Incorporation Date 2010-06-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SANTHOSH BABU PULLURI 338 HANSEN ROAD NORTH, BRAMPTON ON L6V 3B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-06-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-10-10 current 76 Classic Drive, Brampton, ON L6Y 5H3
Address 2016-09-14 2018-10-10 8442 Creditview Road, Brampton, ON L6Y 0G4
Address 2012-06-16 2016-09-14 104 Watsonbrook Drive, Brampton, ON L6R 0R4
Address 2010-10-21 2012-06-16 46 Nautical Drive, Mississauga, ON L6R 2H2
Address 2010-06-15 2010-10-21 338 Hansen Road North, Brampton, ON L6V 3B8
Name 2010-06-15 current 7578415 CANADA INC.
Status 2010-06-15 current Active / Actif

Activities

Date Activity Details
2010-06-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 76 Classic Drive
City Brampton
Province ON
Postal Code L6Y 5H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10346209 Canada Incorporated 76 Classic Drive, Brampton, ON L6Y 5H3 2017-07-31

Corporations in the same postal code

Corporation Name Office Address Incorporation
12261995 Canada Inc. 26 Pride Crt, Brampton, ON L6Y 5H3 2020-08-12
Joozco Inc. 53 Classic Drive, Brampton, ON L6Y 5H3 2019-07-26
Yorin Group Incorporated 49 Classic Drive, Brampton, ON L6Y 5H3 2006-10-13
Stratworks Inc. 28 Pride Court, Brampton, ON L6Y 5H3 2003-10-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gowanstown Poultry Limited 8301 Winston Churchill Boulevard, Brampton, ON L6Y 0A2 2002-04-16
12408082 Canada Inc. 70 Mistletoe Place, Brampton, ON L6Y 0A5 2020-10-10
11919822 Canada Inc. 28 Leadership Drive, Brampton, ON L6Y 0A5 2020-02-22
11862804 Canada Inc. 1 Leadership Drive, Brampton, ON L6Y 0A5 2020-01-24
Jessie Mann Insurance & Financial Services Inc. 9 Fairmont Close, Brampton, ON L6Y 0A5 2019-02-07
7636253 Canada Inc. 22 Mistletoe Place, Brampton, ON L6Y 0A5 2010-08-30
New Malwa Express Inc. 30 Fairmont Close, Brampton, ON L6Y 0A5 2005-10-27
8593884 Canada Inc. 60 Mistletoe Place, Brampton, ON L6Y 0A5 2013-07-29
Four Circles Partnership Inc. 84 Victoria Steet, Brampton, ON L6Y 0A6 2017-03-15
Mq Plastic Industries Ltd. 15 2074 Steeles Avenue W, Brampton, ON L6Y 0A7 2018-02-09
Find all corporations in postal code L6Y

Corporation Directors

Name Address
SANTHOSH BABU PULLURI 338 HANSEN ROAD NORTH, BRAMPTON ON L6V 3B8, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6Y 5H3

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 7578415 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