7590938 CANADA LTD.

Address:
19 Randolph Ave, Whitby, ON L1P 1M9

7590938 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 7590938. The registration start date is September 21, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7590938
Business Number 850815119
Corporation Name 7590938 CANADA LTD.
Registered Office Address 19 Randolph Ave
Whitby
ON L1P 1M9
Incorporation Date 2010-09-21
Dissolution Date 2014-07-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
bojan masevski 19 randolph Ave, Whitby ON L1P 1M9, Canada
Dusan Gruevski 100 prudential drive, apt#507, Scarborough ON M1P 4V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-09-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-09-21 current 19 Randolph Ave, Whitby, ON L1P 1M9
Name 2010-09-21 current 7590938 CANADA LTD.
Status 2014-07-22 current Dissolved / Dissoute
Status 2014-02-22 2014-07-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-09-21 2014-02-22 Active / Actif

Activities

Date Activity Details
2014-07-22 Dissolution Section: 212
2010-09-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-07-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 19 Randolph ave
City Whitby
Province ON
Postal Code L1P 1M9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12354993 Canada Inc. 30 Randolph Avenue, Whitby, ON L1P 1M9 2020-09-20
Cry for The Children Foundation 26 Randolph Ave, Whitby, ON L1P 1M9 2015-04-08
6845533 Canada Ltd. 19 Randolph Ave, Whitby, ON L1P 1M9 2007-09-25
Anslem Douglas Enterprises Inc. 33 Randolf Avenue, Whitby, ON L1P 1M9 2001-12-13
Anslem Douglas Holdings Inc. 33 Randolf Avenue, Whitby, ON L1P 1M9 2001-12-13
A1paintworks Inc. 19 Randolph Ave, Whitby, ON L1P 1M9 2011-09-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
National Biophotonics Technology Inc. 87 Twin Streams Road, Whitby, ON L1P 0A1 2018-04-10
10128457 Canada Inc. 47 Shasta Crescent, Whitby, ON L1P 0A3 2017-03-02
6854061 Canada Inc. 47 Shasta Cres., Whitby, ON L1P 0A3 2007-10-10
Prism Paper Inc. 3 Presley Crescent, Whitby, ON L1P 0A3 2007-05-02
6605931 Canada Inc. 37 Shasta Cr, Whitby, ON L1P 0A3 2006-07-31
Singam International Corporation 72 Twin Streams Road, Whitby, ON L1P 0A4 2018-07-25
10699527 Canada Corporation 72 Twinstream Rd, Whitby, ON L1P 0A4 2018-03-24
Forward Connectivity Incorporated 90 Twin Streams Road, Whitby, ON L1P 0A4 2016-04-29
8287244 Canada Inc. 3183 Country Lane, Whitby, ON L1P 0A4 2012-09-01
Flexstaf I.t. Inc. 86 Twin Streams Road, Whitby, ON L1P 0A4 2011-10-01
Find all corporations in postal code L1P

Corporation Directors

Name Address
bojan masevski 19 randolph Ave, Whitby ON L1P 1M9, Canada
Dusan Gruevski 100 prudential drive, apt#507, Scarborough ON M1P 4V4, Canada

Entities with the same directors

Name Director Name Director Address
6845533 CANADA LTD. BOJAN MASEVSKI 19 RANDOLPH AVE, WHITBY ON L1P 1M9, Canada
A1Paintworks INC. bojan masevski 19 randolph Ave, Whitby ON L1P 1M9, Canada

Competitor

Search similar business entities

City Whitby
Post Code L1P 1M9

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

Improve Information

Please provide details on 7590938 CANADA LTD. 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