7654677 CANADA CORP.

Address:
160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3

7654677 CANADA CORP. is a business entity registered at Corporations Canada, with entity identifier is 7654677. The registration start date is September 20, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7654677
Business Number 850610718
Corporation Name 7654677 CANADA CORP.
Registered Office Address 160 Elgin Street
Suite 2600
Ottawa
ON K1P 1C3
Incorporation Date 2010-09-20
Dissolution Date 2014-12-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DANNY E. LAUZON 5508 CEDAR VIEW DR, LONG SAULT ON K0C 1P0, Canada
JOHN MCMAHON 650 COUNTY ROAD 10, VANKLEEK HILL ON K0B 1R0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-09-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-12-13 current 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3
Address 2010-09-20 2012-12-13 650 County Road 10, Vankleek Hill, ON K0B 1R0
Name 2010-09-20 current 7654677 CANADA CORP.
Status 2014-12-11 current Dissolved / Dissoute
Status 2010-09-22 2014-12-11 Active / Actif

Activities

Date Activity Details
2014-12-11 Dissolution Section: 210(3)
2010-09-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-04-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 160 ELGIN STREET
City OTTAWA
Province ON
Postal Code K1P 1C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Arinc Aeronautical Radio of Canada, Ltd. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 1991-04-11
Willis Holding Company of Canada Inc. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 1991-12-13
Sterways Pioneer Inc. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 1993-05-11
Spx Flow Technology Canada Inc. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3
Aep Canada Inc. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 1996-09-06
Acklands - Grainger Inc. 160 Elgin Street, 2600, Ottawa, ON K1P 1C3 1996-11-18
Freshpoint Vancouver, Ltd. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3
Dt Acquisition Inc. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 1997-10-21
Dominion Textile Inc. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 1922-12-09
The Canadian Writers' Foundation, Inc. 160 Elgin Street, Suite #2600, Ottawa, ON K1P 1C3 1945-03-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Foundation for Defense of Democracies 2600 - 160 Elgin Street, Ottawa, ON K1P 1C3 2012-03-02
Sitrion Canada Inc. Suite 2600, 160 Elgin Street, Ottawa, ON K1P 1C3 2009-11-26
Cmpa Investment Corporation Suite 2600, 160 Elgin Street, Ottawa, ON K1P 1C3 2006-12-13
6418856 Canada Corp. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 2005-07-15
Pvh Canada, Inc. 160 Elgin Steet, Suite 2600, Ottawa, ON K1P 1C3 2005-06-30
Evoice Canada Inc. 160 Elgin, #2600, Ottawa, ON K1P 1C3 2000-03-07
Eamazon (canada) Inc. 2600-160 Elgin Street, Ottawa, ON K1P 1C3 2000-03-01
The Ontario Patch Works Inc. 160 Elgin St, Suite 2600, Ottawa, ON K1P 1C3 1999-08-26
Troy Chemical Company Limited 2600- 160 Elgin Street, Ottawa, ON K1P 1C3 1985-08-21
Cabdew Investments Ltd. C/o Gowling Lafleur Henderson LLP, 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 1978-06-27
Find all corporations in postal code K1P 1C3

Corporation Directors

Name Address
DANNY E. LAUZON 5508 CEDAR VIEW DR, LONG SAULT ON K0C 1P0, Canada
JOHN MCMAHON 650 COUNTY ROAD 10, VANKLEEK HILL ON K0B 1R0, Canada

Entities with the same directors

Name Director Name Director Address
GVG Enterprises Inc. Les Entreprises GVG Inc. John McMahon 35, chemin Edelweiss, La Pêche QC J0X 3G0, Canada
JMCT HOLDINGS INC. John McMahon 35 chemin Edelweiss, La Pêche QC J0X 3G0, Canada
One Better World Collective John McMahon 35 Chemin Edelweiss, Wakefield QC J0X 3G0, Canada
6379737 CANADA INC. JOHN MCMAHON 35 ch Edelweiss, LA PECHE QC J0X 3G0, Canada
FEDERATION INTERNATIONALE DES PATROUILLES DE SKI JOHN MCMAHON 991 E. COTTONWOOD AVE., CENTENNIAL CO 80121, United States
8758018 Canada Inc. John McMahon 35 chemin Edelweiss, La Pêche QC J0X 3G0, Canada
GVG Real Estate Developments Inc. John McMahon 35, chemin Edelweiss, La Pêche QC J0X 3G0, Canada
GVG INTERNATIONAL INC. John McMahon 650 County Road 10, Vankleek Hill ON K0B 1R0, Canada
8317186 Canada Inc. John McMahon 35, chemin Edelweiss, La Pêche QC J0X 3G0, Canada
Mindworks Academy Inc. John McMahon 35, chemin Edelweiss, La Pêche QC J0X 3G0, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 1C3

Similar businesses

Corporation Name Office Address Incorporation
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
7997302 Canada Corp. 360 Bay Street, Suite 401, Toronto, ON M5H 2V6
11923765 Canada Corp. 189 Fury Place, Breslau, ON N0B 1M0
10697273 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
Community Data Canada Corp. 430 Parkdale Avenue, Ottawa, ON K1Y 1H1 2013-03-12
10697095 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
10697150 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
9605711 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
9605690 Canada Corp. 77 King Street West, Suite 400, Toronto, ON M5K 0A1
10697192 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8

Improve Information

Please provide details on 7654677 CANADA CORP. 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