7714785 Canada Inc.

Address:
11 King Street West, Suite 1900, Toronto, ON M5H 4C7

7714785 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 7714785. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 7714785
Business Number 872745666
Corporation Name 7714785 Canada Inc.
1302318 Ontario Inc.
Registered Office Address 11 King Street West
Suite 1900
Toronto
ON M5H 4C7
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Jean F. Laurin 2169 Auburn Ridge Drive, Orleans ON K1W 1H8, Canada
Edgardo J. Pimentel RR#3, Acton ON L7J 2L9, Canada
Michel Yip 720 Clearcrest Crescent, Orleans ON K4A 3E6, Canada
Kathryn Harley 3 Slade Crescent, Kanata ON K2K 2L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-12-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-12-10 current 11 King Street West, Suite 1900, Toronto, ON M5H 4C7
Name 2010-12-10 current 7714785 Canada Inc.
Name 2010-12-10 current 1302318 Ontario Inc.
Status 2011-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2010-12-01 2011-01-01 Active / Actif

Activities

Date Activity Details
2010-12-10 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 11 King Street West
City Toronto
Province ON
Postal Code M5H 4C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Groupe Encon Inc. 11 King Street West, Suite 1900, Toronto, ON M5H 4C7
Akcessia Inc. 11 King Street West, Suite 700, Toronto, ON M5H 4C7 1999-05-06
Ghr Systems Canada, Inc. 11 King Street West, Suite 600, Toronto, ON M5H 4C7 1999-09-07
3631630 Canada Inc. 11 King Street West, 4th Floor, Toronto, ON M5H 4C7 1999-06-22
3663876 Canada Inc. 11 King Street West, 4th Floor, Toronto, ON M5H 4C7 1999-09-24
3663884 Canada Inc. 11 King Street West, 4th Floor, Toronto, ON M5H 4C7 1999-09-24
3666701 Canada Inc. 11 King Street West, 4th Floor, Toronto, ON M5H 4C7 1999-10-04
L'institut Des Fonds D'investissement Du Canada 11 King Street West, 4th Floor, Toronto, ON M5H 4C7 1973-02-09
Ifse Institute of Financial Services Education Inc. 11 King Street West, 4th Floor, Toronto, ON M5H 4C7 2007-02-22
Uncommon Logic Consulting, Inc. 11 King Street West, Suite 1550, Toronto, ON M5H 4C7 2006-11-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Next Generation Electronic Trading Inc. 11 King St W #700, Collins Barrow Toronto LLP, Toronto, ON M5H 4C7 2015-05-29
2evolve Ltd. 700-11, King Street West, Toronto, ON M5H 4C7 2008-03-06
The International Investment Funds Association - 11, King Street West, Suite 400, Toronto, ON M5H 4C7 2003-09-16
3829553 Canada Inc. 11king Street West, 4th Floor, Toronto, ON M5H 4C7 2000-11-06
Akcess Ventures Management Corp. 11 King Street W., 12th Floor, Toronto, ON M5H 4C7 1998-12-09
Romark Logistics Inc. 11 King Street, Suite 700, Toronto, ON M5H 4C7 1996-07-16
Encon Reinsurance Managers Inc. 11 King St West, Suite 1900, Toronto, ON M5H 4C7 1984-08-20
119994 Canada Limited 11 King Street West, Suite 1700, Toronto, ON M5H 4C7 1982-12-21
Condominiums Port De Plaisance Inc. 11 King Street West, Suite 300, Toronto, ON M5H 4C7 1986-01-03
3798615 Canada Inc. 11 King Street West, 4th Floor, Toronto, ON M5H 4C7 2000-08-17
Find all corporations in postal code M5H 4C7

Corporation Directors

Name Address
Jean F. Laurin 2169 Auburn Ridge Drive, Orleans ON K1W 1H8, Canada
Edgardo J. Pimentel RR#3, Acton ON L7J 2L9, Canada
Michel Yip 720 Clearcrest Crescent, Orleans ON K4A 3E6, Canada
Kathryn Harley 3 Slade Crescent, Kanata ON K2K 2L1, Canada

Entities with the same directors

Name Director Name Director Address
7714815 Canada Inc. Edgardo J. Pimentel RR#3, Acton ON L7J 2L9, Canada
SEABURY & SMITH LIMITED JEAN F. LAURIN 1735 AUTUMN RIDGE, ORLEANS ON K1C 6Z1, Canada
SEABURY & SMITH LIMITED JEAN F. LAURIN 1735 AUTUMN RIDGE DRIVE, ORLEANS ON K1C 6Z1, Canada
7714815 Canada Inc. Jean F. Laurin 2169 Auburn Ridge Drive, Orleans ON K1W 1H8, Canada
SEABURY & SMITH LIMITED KATHRYN HARLEY 3 SLADE CRES, KANATA ON K2K 2L1, Canada
ENCON REINSURANCE MANAGERS INC. KATHRYN HARLEY 3 SLATE CR., KANATA ON K2K 2L1, Canada
7714815 Canada Inc. Kathryn Harley 3 Slade Crescent, Kanata ON K2K 2L1, Canada
SEABURY & SMITH LIMITED MICHEL YIP 720 CLEARCREST CRESCENT, ORLEANS ON K4A 3E6, Canada
7714815 Canada Inc. Michel Yip 720 Clearcrest Crescent, Orleans ON K4A 3E6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 4C7

Similar businesses

Corporation Name Office Address Incorporation
Ontario Street Dental Clinic Inc. 3440 Rue Ontario Est, Montreal, QC H1W 1P9 1979-06-14
6447341 Canada Inc. 32 Atomic Avenue, Suite 200, Ontario, Ontario, ON M8Z 5L1 2005-09-13
Centre D'escompte De La Piscine De L'ontario Ltee 480 Place Trans-canada, Longueuil, QC J4G 1N8 1985-04-17
Sweet Jeans (ontario E) Ltee 3696 Ontario Street East, Montreal, QC 1976-12-13
Gfs Ontario Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Investissements Qab Ontario Limitée 8300, Boul. Pie-ix, Montreal, QC H1Z 4E8 2019-05-31
Gutta-percha Industries (ontario) Ltd. 111. Albert Street, P.o. Box 81107, Ottawa, Ontario, ON K1P 1A5 1974-12-09
Look-tÉlÉ (ontario) Inc. 1000 De La Gauchetiere West, Montreal, QC H3B 4X5 1997-08-20
Southwestern Ontario Film Alliance 356 Ontario Street, Suite 302, Stratford, ON N5A 7X6 2020-08-01
Medico-centre Ontario (1981) Inc. 3440 Est, Rue Ontario, Montreal, QC H1W 1P9 1981-02-27

Improve Information

Please provide details on 7714785 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