7765037 CANADA CORPORATION

Address:
3023 Victory Crescent, Mississauga, ON L4T 1L5

7765037 CANADA CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 7765037. The registration start date is January 28, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7765037
Business Number 825023716
Corporation Name 7765037 CANADA CORPORATION
Registered Office Address 3023 Victory Crescent
Mississauga
ON L4T 1L5
Incorporation Date 2011-01-28
Dissolution Date 2013-11-30
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
Abel Castillo Santana 3023 Victory crescent, Mississauga ON L4T 1L5, Canada
Nilson Almonte Noesi 3023 Victory crescent, Mississauga ON L4T 1L5, Canada
Adalida Almonte Crisostomo 3023 Victory Crescent, Mississauga ON L4T 1L5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-01-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-01-28 current 3023 Victory Crescent, Mississauga, ON L4T 1L5
Name 2011-01-28 current 7765037 CANADA CORPORATION
Status 2013-11-30 current Dissolved / Dissoute
Status 2013-07-03 2013-11-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-01-28 2013-07-03 Active / Actif

Activities

Date Activity Details
2013-11-30 Dissolution Section: 212
2011-01-28 Incorporation / Constitution en société

Office Location

Address 3023 Victory Crescent
City Mississauga
Province ON
Postal Code L4T 1L5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12490412 Canada Inc. 3031 Victory Cres, Mississauga, ON L4T 1L5 2020-11-12
9809759 Canada Inc. 3057 Victory Cres, Mississauga, ON L4T 1L5 2016-06-27
9309527 Canada Inc. 3023 Victory Cres., Mississauga, ON L4T 1L5 2015-05-27
Nagarjun Trading Corporation 3035 Victory Cres, Mississauga, ON L4T 1L5 2012-10-03
Pal Audio Productions Inc. 3015 Victory Crescent, Mississauga, ON L4T 1L5 2006-09-29
Nagarjun Real Estate Inc. 3035 Victory Cres, Mississauga, ON L4T 1L5 2014-09-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Parvasi Kirtan Telecast Inc. 2975 Drew Road, Unit 219, Mississauga, ON L4T 0A1 2020-11-16
Neofresh Atlantic Farms and Energy Corporation 2975, Drew Road, Suite 217, Mississauga, ON L4T 0A1 2012-06-05
6551980 Canada Corporation 2975 Drew Road, Unit 219, Mississauga, ON L4T 0A1 2006-04-11
12487314 Canada Inc. 512-7405 Goreway Dr, Mississauga, ON L4T 0A3 2020-11-11
12397790 Canada Inc. 304-7405 Goreway Dr, Mississauga, ON L4T 0A3 2020-10-06
Jayanth Balaji Technology Consulting Inc. 7405 Goreway Drive Unit 612, Mississauga, ON L4T 0A3 2019-10-15
10945374 Canada Inc. 219 - 7405 Goreway Drive, Mississauga, ON L4T 0A3 2018-08-14
10822698 Canada Inc. 7025 Goreway Drive, Mississauga, ON L4T 0A3 2018-06-04
Ladhar Design Inc. 104-7405 Goreway Drive, Mississauga, ON L4T 0A3 2017-12-13
9832475 Canada Inc. 620 - 7405 Goreway Dr, Mississauga, ON L4T 0A3 2016-07-15
Find all corporations in postal code L4T

Corporation Directors

Name Address
Abel Castillo Santana 3023 Victory crescent, Mississauga ON L4T 1L5, Canada
Nilson Almonte Noesi 3023 Victory crescent, Mississauga ON L4T 1L5, Canada
Adalida Almonte Crisostomo 3023 Victory Crescent, Mississauga ON L4T 1L5, Canada

Entities with the same directors

Name Director Name Director Address
Lotus Construction Company LTD. Nilson Almonte Noesi 59 Annie Craig Dr. Suite 3406, Etobicoke ON M8V 0C4, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4T 1L5

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Canadian Greatness Corporation 133 Davenport Road, Toronto, ON M5R 1H8 2009-07-02
9652175 Canada Corporation 1420 - 99 Bank Street, Ottawa, ON K1P 1H4
9116869 Canada Corporation 197 Main Street, Fredericton, NB E3A 1E1
The Entrepreneurial Community Corporation of Canada 140 Lincoln Road, Apt 112, Waterloo, ON N2J 4N4 1986-11-03
Corporation Du Carnaval De La Petite-italie 1840 Chemin Laval, St-laurent, Qc, Canada, QC H4L 2Y5 2016-11-21
Canada Gen Investment Corporation 79 Wellington Street West, Suite 3000, Td Centre, Toronto, ON M5K 1N2 2009-05-20
International Visual Corporation of Canada Inc. 11500 Boul. Armand-bombardier, Montreal, QC H1E 2W9
La Corporation Usines Continentales Canada 8 Steelcase Road West, Markham, ON L3R 1B2 1994-05-31
Canada Ch Investment Corporation 79 Wellington Street West, Suite 3000, Td Centre, Toronto, ON M5K 1N2 2009-05-07

Improve Information

Please provide details on 7765037 CANADA CORPORATION 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