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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2010-12-10 | Continuance (import) / Prorogation (importation) | Jurisdiction: Ontario |
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 |
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 |
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 |
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 |
City | Toronto |
Post Code | M5H 4C7 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |