7612311 Canada Inc.

Address:
71 Guthrie Ave, Toronto, ON M8Y 3L2

7612311 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 7612311. The registration start date is July 27, 2010. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 7612311
Business Number 800826661
Corporation Name 7612311 Canada Inc.
Registered Office Address 71 Guthrie Ave
Toronto
ON M8Y 3L2
Incorporation Date 2010-07-27
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Barjinder Singh Sohal 71 Guthrie Avenue, Toronto ON M8Y 3L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-07-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-09-28 current 71 Guthrie Ave, Toronto, ON M8Y 3L2
Address 2010-07-27 2014-09-28 53 Symington Ave., Toronto, ON M6P 3W2
Name 2010-07-27 current 7612311 Canada Inc.
Status 2019-08-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2010-07-27 2019-08-01 Active / Actif

Activities

Date Activity Details
2010-07-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-07-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-07-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-08-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 71 Guthrie Ave
City Toronto
Province ON
Postal Code M8Y 3L2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9806261 Canada Ltd. 65 Guthrie Avenue, Toronto, ON M8Y 3L2 2016-06-23
9744819 Canada Inc. 61 Gunthrie Ave., Etobicoke, ON M8Y 3L2 2016-05-09
Society of Saint Pius X Canada - 45 Guthrie Avenue, Toronto, ON M8Y 3L2 2008-10-24
11931148 Canada Inc. 65 Guthrie Avenue, Toronto, ON M8Y 3L2 2020-02-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Tesloid Inc. 915-185 Legion Rd, Etobicoke, ON M8Y 0A1 2020-08-28
Arora Consulting Group Ltd. 185 Legion Rd N, 2215, Toronto, ON M8Y 0A1 2019-12-30
11600419 Canada Inc. 2915 - 155 Legion Road, Etobicoke, ON M8Y 0A1 2019-09-01
Alpha Brands Inc. 514-185 Legion Road North, Toronto, ON M8Y 0A1 2018-10-02
10766950 Canada Inc. 185 Legion Road North Unit #611, Toronto, ON M8Y 0A1 2018-05-03
10755265 Canada Inc. 2907-155 Legion Road North, Toronto, ON M8Y 0A1 2018-04-27
10560057 Canada Inc. 155 Legion Road North, Unit 2306, Toronto, ON M8Y 0A1 2017-12-29
9670777 Canada Inc. 2105-185 Legion Rd N, Toronto, ON M8Y 0A1 2016-03-15
Chaordic Design Inc. 185 Legion Road North #216, Toronto, ON M8Y 0A1 2015-12-15
Scratch Restaurants Incorporated Legion Rd, Etobicoke, ON M8Y 0A1 2015-03-17
Find all corporations in postal code M8Y

Corporation Directors

Name Address
Barjinder Singh Sohal 71 Guthrie Avenue, Toronto ON M8Y 3L2, Canada

Entities with the same directors

Name Director Name Director Address
HW Medical Holdings Ltd. Barjinder Singh Sohal 53 Symington Ave, Toronto ON M6P 3W2, Canada
CMPC Holdings Ltd. Barjinder Singh Sohal 53 Symington Ave., Toronto ON M6P 3W2, Canada
7612176 Canada Inc. Barjinder Singh Sohal 71 Guthrie Avenue, Toronto ON M8Y 3L2, Canada
Stress and Addiction Free Canada Inc. Barjinder Singh Sohal 71 Guthrie ave, Etobicoke ON M8Y 3L2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M8Y 3L2

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 7612311 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