7726970 CANADA INC.

Address:
85, Mitchell Ave, Toronto, ON M6J 1C1

7726970 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7726970. The registration start date is December 15, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7726970
Business Number 834042004
Corporation Name 7726970 CANADA INC.
Registered Office Address 85
Mitchell Ave
Toronto
ON M6J 1C1
Incorporation Date 2010-12-15
Dissolution Date 2017-10-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
Christine Hsu 85 Mitchell Ave, Toronto ON M6J 1C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-12-15 current 85, Mitchell Ave, Toronto, ON M6J 1C1
Name 2010-12-15 current 7726970 CANADA INC.
Status 2017-10-15 current Dissolved / Dissoute
Status 2017-05-18 2017-10-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-12-15 2017-05-18 Active / Actif

Activities

Date Activity Details
2017-10-15 Dissolution Section: 212
2010-12-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-09-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-12-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 85
City Toronto
Province ON
Postal Code M6J 1C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cancarus Resources Ltd. 85, Little Bbritain Cres, Brampton, ON L6Y 6A9 2002-09-03
Itime Consulting Inc. 85, Saint-jean, Pointe Claire, QC H9S 4Y9 2011-04-12
Skywise Investment Inc. 85, Village Gate Dr, Markham, ON L6C 1V7 2018-07-10
Hamilton Americas Incorporated 85, Citizen Court, Markham, ON L6G 1A8 2020-01-14
Chic & Charm Wellness and Beauty Space Ltd. 85, Patti Mcculloch Way, Newmarket, ON L3X 3G1 2020-02-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Emote Ai Inc. 19 Mitchell Ave, Toronto, ON M6J 1C1 2014-07-07
K.a.p. Investment Holdings Inc. 3 Mitchell Avenue, Toronto, ON M6J 1C1 2011-07-12
7750587 Canada Inc. 11 Mitchell Avenue, Suite 100, Toronto, ON M6J 1C1 2011-01-12
Russell-mitchell Group Inc. 77 Mitchell Avenue, Toronto, ON M6J 1C1 2008-06-02
Triunfo Holding Corp. 3 Mitchell Avenue, Toronto, ON M6J 1C1 2017-01-20
H2go Canada 77 Mitchell Avenue, Toronto, ON M6J 1C1 2017-03-31
Systems Biologics Inc. 77 Mitchell Avenue, Toronto, ON M6J 1C1 2017-03-31
Sathon Diamond Holding Co Ltd. 3 Mitchell Avenue, Toronto, ON M6J 1C1 2020-01-10

Corporation Directors

Name Address
Christine Hsu 85 Mitchell Ave, Toronto ON M6J 1C1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6J 1C1

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
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 7726970 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