7758928 Canada Inc.

Address:
40 Deshane Street, Guelph, ON N1E 0K5

7758928 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 7758928. The registration start date is February 1, 2011. The current status is Active.

Corporation Overview

Corporation ID 7758928
Business Number 826529000
Corporation Name 7758928 Canada Inc.
Registered Office Address 40 Deshane Street
Guelph
ON N1E 0K5
Incorporation Date 2011-02-01
Corporation Status Active / Actif
Number of Directors 1 - 50

Directors

Director Name Director Address
Harshpreet Singh 16 Deepcoral crt, Brampton ON L6V 4P7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-03-10 current 40 Deshane Street, Guelph, ON N1E 0K5
Address 2014-01-28 2020-03-10 16 Deepcoral Crt, Brampton, ON L6V 4P7
Address 2011-02-01 2014-01-28 57 Stoneylake Avenue, Brampton, ON L6V 4R2
Name 2011-02-01 current 7758928 Canada Inc.
Status 2017-07-14 current Active / Actif
Status 2017-07-14 2017-07-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-07-21 2017-07-14 Active / Actif
Status 2015-07-21 2015-07-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-01-24 2015-07-21 Active / Actif

Activities

Date Activity Details
2011-02-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-12-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-02-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 40 DeShane Street
City Guelph
Province ON
Postal Code N1E 0K5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Steeles & Fike Inc. 43 Deshane St, Guelph, ON N1E 0K5 2020-06-05
Sabc Home Health and Wellness Center Inc. 43a Deshane St, Guelph, ON N1E 0K5 2020-05-19
6742912 Canada Inc. 59 Norma Cres, Guelph, ON N1E 0K5 2007-03-26
7053029 Canada Inc. 59 Norma Cres, Guelph, ON N1E 0K5 2008-09-29
7098383 Canada Inc. 59 Norma Cres, Guelph, ON N1E 0K5 2008-12-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Noka Software and Creative Inc. 7 Henderson Drive, Guelph, ON N1E 0A1 2018-02-07
Tegrality Inc. 7 Henderson Drive, Guelph, ON N1E 0A1 2020-09-17
11433059 Canada Inc. 4 Valleyhaven Lane, Guelph, ON N1E 0A3 2019-05-27
Nicholson Aviation Services Inc. 21 Valleyhaven Lane, Guelph, ON N1E 0A3 2017-01-16
8681023 Canada Inc. 3 Henry Court, Guelph, ON N1E 0A3 2013-11-01
Perfect Pearls Dental Hygiene Ltd. 10 Valleyhaven Ln, Guelph, ON N1E 0A3 2011-01-01
The North-america Motor Express Ltd. 4 Valley Havenlane, Guelph, ON N1E 0A3 2010-04-20
Arshvitech Global Solutions Inc. 13, Frasson Drive, Guelph, ON N1E 0A7 2017-02-24
9563989 Canada Inc. 17 Frasson Drive, Guelph, ON N1E 0A7 2015-12-24
Tcomm Consulting Services Inc. 52 Pettitt Drive, Guelph, ON N1E 0A7 2015-10-05
Find all corporations in postal code N1E

Corporation Directors

Name Address
Harshpreet Singh 16 Deepcoral crt, Brampton ON L6V 4P7, Canada

Entities with the same directors

Name Director Name Director Address
11605445 CANADA INC. HARSHPREET SINGH 24 Preakness Court, Brampton ON L6Y 4G3, Canada
10742562 CANADA INC. HARSHPREET SINGH 14 McQuillan Lane, Bedford NS B4A 4L3, Canada
GH Realty Group Limited Harshpreet Singh 29 Antibes Drive, Brampton ON L6X 5H6, Canada
G and H Immigration Consultancy Inc. Harshpreet Singh 29 Antibes Drive, Brampton ON L6X 5H6, Canada
11464825 CANADA INC. HARSHPREET SINGH 49 MEADOW CREEK LANE, CAMBRIDGE ON N3H 4R8, Canada

Competitor

Search similar business entities

City Guelph
Post Code N1E 0K5

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 7758928 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