7704925 CANADA INC.

Address:
20 Hyperion Court, Kingston, ON K7K 7K2

7704925 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7704925. The registration start date is November 19, 2010. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 7704925
Business Number 837553205
Corporation Name 7704925 CANADA INC.
Registered Office Address 20 Hyperion Court
Kingston
ON K7K 7K2
Incorporation Date 2010-11-19
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Theodore I. Urbancic 1782 Hitchcock Drive, R.R. #2, Inverary ON K0H 1X0, Canada
JAMES A.G. ALEXANDER 1076 WINTERGREEN CRESCENT, KINGSTON ON K7M 2E8, Canada
Cezar I. Trifu 410 College Street, Kingston ON K7L 4M7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-11-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-11-19 current 20 Hyperion Court, Kingston, ON K7K 7K2
Name 2010-11-19 current 7704925 CANADA INC.
Status 2011-04-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2010-11-19 2011-04-01 Active / Actif

Activities

Date Activity Details
2011-03-23 Amendment / Modification Section: 178
2010-11-19 Incorporation / Constitution en société

Office Location

Address 20 HYPERION COURT
City KINGSTON
Province ON
Postal Code K7K 7K2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3631125 Canada Inc. 20 Hyperion Court, Kingston, ON K7K 7K2
Engineering Seismology Group Canada Inc. 20 Hyperion Court, Kingston, ON K7K 7K2
Engineering Seismology Group Canada Inc. 20 Hyperion Court, Kingston, ON K7K 7K2

Corporations in the same postal code

Corporation Name Office Address Incorporation
Engineering Seismology Group Canada Inc. 20, Hyperion Court, Kingston, ON K7K 7K2 1993-10-14
Esg Solutions Holdings Inc. 20, Hyperion Court, Kingston, ON K7K 7K2

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12312115 Canada Inc. 220 Rose Abbey Drive, Kingston, ON K7K 0A2 2020-09-01
Mkelra Holdings Corporation 230 Rose Abbey Drive, Kingston, ON K7K 0A2 2017-02-10
Competitive Insight Strategy and Finance Limited 247 Rose Abbey Drive, Kingston, ON K7K 0A2 2013-09-20
Dalet International Ltd. 289 Rose Abbey Drive, Kingston, ON K7K 0A3 2020-01-22
Twins for Hope 797 Lotus Avenue, Kingston, ON K7K 0A3 2016-06-20
Cp Lights Inc. 835 Lotus Avenue, Kingston, ON K7K 0A6 1999-11-05
H’art Centre of Smiles Inc. 237 Wellington Street, Kingston, ON K7K 0B5 1997-11-03
North Summit Productions Inc. 512 Mccallum Street, Kingston, ON K7K 0B6 2011-03-09
7068581 Canada Ltd. 590 Fieldstone Drive, Kingston, ON K7K 0B9 2008-10-28
Strategoi Consulting Inc. 626 Fieldstone Drive, Kingston, ON K7K 0C1 2007-10-29
Find all corporations in postal code K7K

Corporation Directors

Name Address
Theodore I. Urbancic 1782 Hitchcock Drive, R.R. #2, Inverary ON K0H 1X0, Canada
JAMES A.G. ALEXANDER 1076 WINTERGREEN CRESCENT, KINGSTON ON K7M 2E8, Canada
Cezar I. Trifu 410 College Street, Kingston ON K7L 4M7, Canada

Entities with the same directors

Name Director Name Director Address
3631125 CANADA INC. CEZAR I. TRIFU 410 COLLEGE STREET, KINGSTON ON K7L 4M7, Canada
CELUTI HOLDINGS INC. Cezar I. Trifu 4986 Bath Road, Bath ON K0H 1G0, Canada
3601455 CANADA INC. CEZAR I. TRIFU 410 COLLEGE ST., KINGSTON ON K7L 4M7, Canada
3121232 CANADA INC. CEZAR I. TRIFU 410 COLLEGE ST., KINGSTON ON K7L 4M7, Canada
3631125 CANADA INC. JAMES A.G. ALEXANDER 1076 WINTERGREEN CRESCENT, KINGSTON ON K7P 2E8, Canada
JAGA INC. James A.G. Alexander 1076 Wintergreen Crescent, Kingston ON K7P 2E8, Canada
3601455 CANADA INC. JAMES A.G. ALEXANDER 1076 WINTERGREEN CRES., KINGSTON ON K7P 2E8, Canada
3121232 CANADA INC. JAMES A.G. ALEXANDER 1076 WINTERGREEN CRESCENT, KINGSTON ON K7P 2E8, Canada
3631125 CANADA INC. THEODORE I. URBANCIC 1782 Hitchcock Drive, R.R. #2, Inverary ON K0H 1X0, Canada
GOTK INC. Theodore I. Urbancic 1782 Hitchcock Drive, R.R. #2, Inverary ON K0H 1X0, Canada

Competitor

Search similar business entities

City KINGSTON
Post Code K7K 7K2

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 7704925 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