7642296 CANADA INC.

Address:
849 East Chestermere Drive, Chestermere, AB T1X 1A7

7642296 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7642296. The registration start date is September 7, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7642296
Business Number 852810712
Corporation Name 7642296 CANADA INC.
Registered Office Address 849 East Chestermere Drive
Chestermere
AB T1X 1A7
Incorporation Date 2010-09-07
Dissolution Date 2015-07-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Mike Green 849 East Chestermere Drive, Chestermere AB T1X 1A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-09-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-09-07 current 849 East Chestermere Drive, Chestermere, AB T1X 1A7
Name 2010-09-07 current 7642296 CANADA INC.
Status 2015-07-20 current Dissolved / Dissoute
Status 2015-02-20 2015-07-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-09-07 2015-02-20 Active / Actif

Activities

Date Activity Details
2015-07-20 Dissolution Section: 212
2010-09-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 849 East Chestermere Drive
City Chestermere
Province AB
Postal Code T1X 1A7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cgt Properties Inc. 825 East Chestermere Drive, Chestermere, AB T1X 1A7 1992-02-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Png Custom Builders Inc. 261 West Creek Blvd, Chestermere, AB T1X 0A6 2015-12-18
Jeremy's Plumbing & Heating Ltd. 187 Lavender Way, Chestermere, AB T1X 0B2 2003-10-02
Café Vintage + Market Inc. 320 W Creek Dr., Calgary, AB T1X 0B4 2017-01-04
Movenow Ltd. 168 Springmere Grove, Chestermere, AB T1X 0B5 2020-08-21
Phoenix Currency Exchange Ltd. 101 Hawkmere Close, Chestermere, AB T1X 0B9 2020-09-14
The Sanjh Media & Entertainment Ltd. 129 Hawkmere Close, Chestermere, AB T1X 0B9 2008-03-15
Sidhu Travel & Tour Inc. 129 Hawkmere Close, Chestermere, AB T1X 0B9 2008-04-07
Iluvium Canada Inc. 105 Aspenmere Bay, Chestermere, AB T1X 0C3 2020-04-02
Booster Prep Inc. 517 Marina Drive, Chestermere, AB T1X 0C3 2016-08-10
Rd & Company Inc. 205 Stonemere Close, Chestermere, AB T1X 0C4 2019-08-01
Find all corporations in postal code T1X

Corporation Directors

Name Address
Mike Green 849 East Chestermere Drive, Chestermere AB T1X 1A7, Canada

Entities with the same directors

Name Director Name Director Address
THE HEARING FOUNDATION OF CANADA MIKE GREEN 1801-1 Yonge Street, TORONTO ON M5E 1W7, Canada

Competitor

Search similar business entities

City Chestermere
Post Code T1X 1A7

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 7642296 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