7586477 CANADA INC.

Address:
4 C Alcina Avenue, Toronto, ON M6G 2E8

7586477 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7586477. The registration start date is June 24, 2010. The current status is Active.

Corporation Overview

Corporation ID 7586477
Business Number 805610854
Corporation Name 7586477 CANADA INC.
Registered Office Address 4 C Alcina Avenue
Toronto
ON M6G 2E8
Incorporation Date 2010-06-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
David Gross 6803 Heywood, #803, Cote St Luc QC H4W 3L6, Canada
David Caplan 1321 Sherbrooke Street West, #F31, Montreal QC H3G 1J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-06-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-09-03 current 4 C Alcina Avenue, Toronto, ON M6G 2E8
Address 2012-07-31 current 6803 Heywood, #803, Cote-st-luc, QC H4W 3L6
Address 2012-07-31 2020-09-03 6803 Heywood, #803, Cote-st-luc, QC H4W 3L6
Address 2011-09-12 2012-07-31 1000 Beaumont Ave, Montreal, QC H3N 1V5
Address 2010-07-10 2011-09-12 6803 Heywood, Apt 803, Montreal, QC H4W 3L6
Address 2010-06-25 2010-07-10 1751 Richardson St, Suite 8.228, Montreal, QC H3K 1G6
Address 2010-06-24 2010-06-25 1155 Rene Levesque West, Suite 4000, Montreal, QC H3X 4A4
Name 2010-06-24 current 7586477 CANADA INC.
Status 2010-06-25 current Active / Actif

Activities

Date Activity Details
2020-09-03 Amendment / Modification RO Changed.
Section: 178
2010-06-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4 C Alcina Avenue
City Toronto
Province ON
Postal Code M6G 2E8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
E & M Realty Inc. 74 Alcina Ave., Toronto, ON M6G 2E8 2020-07-21
Gil Tamin Photography Inc. 2b Alcina Ave, Suite 1303, Toronto, ON M6G 2E8 2014-05-21
Groundwave Media Group Inc. 96 Alcina Ave., Toronto, ON M6G 2E8 2009-09-25
Scarfe Metaffect Inc. 6, Alcina Avenue, Toronto, ON M6G 2E8 2007-05-09
6751512 Canada Inc. 84 Alcina Avenue, Toronto, ON M6G 2E8 2007-04-10
Resonating Fields Inc. 26 Alcina Ave #1, Toronto, ON M6G 2E8 2004-09-27
Lr Sales Group Inc. 78 Alcina Ave, Toronto, ON M6G 2E8 2004-04-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Impact Culture Inc. 5 Miles Place, Toronto, ON M6G 0A1 2019-06-03
11551108 Canada Inc. 5 Miles Place, Toronto, ON M6G 0A1 2019-08-02
Liberty Capital Holdings Inc. 203-270 Rushton Rd., Toronto, ON M6G 0A5 2016-12-05
Universal Algorithmics Inc. 270 Rushton Road, Unit 203, Toronto, ON M6G 0A5 2014-03-28
10371866 Canada Inc. 270 Rushton Road, Unit 302, Toronto, ON M6G 0A5 2017-08-20
Crawford Season One Inc. 460 College Street, Suite 201, Toronto, ON M6G 1A1 2016-09-15
Rabbit Square Productions Inc. 460 College Street, Suite 201, Toronto, ON M6G 1A1 2015-07-02
The One Million Dollar Pixel Inc. 464 College St., Toronto, ON M6G 1A1 2006-06-17
Documentary Organization of Canada 460 College St., Suite 201, Toronto, ON M6G 1A1 1990-06-10
Fire City Films Inc. 460 College Street, Suite 201, Toronto, ON M6G 1A1 2017-07-04
Find all corporations in postal code M6G

Corporation Directors

Name Address
David Gross 6803 Heywood, #803, Cote St Luc QC H4W 3L6, Canada
David Caplan 1321 Sherbrooke Street West, #F31, Montreal QC H3G 1J4, Canada

Entities with the same directors

Name Director Name Director Address
SONOMA CAPITAL INC. DAVID CAPLAN 35 DOONAREE DRIVE, TORONTO ON M3A 1M5, Canada
10237639 Canada Inc. David Caplan 24 ALLINGHAM GARDENS, TORONTO ON M3H 1X8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6G 2E8

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 7586477 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