7782624 CANADA INC.

Address:
2900 Eglinton Ave, Unit#212, Toronto, ON M1J 2E4

7782624 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7782624. The registration start date is February 18, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7782624
Business Number 830158119
Corporation Name 7782624 CANADA INC.
Registered Office Address 2900 Eglinton Ave
Unit#212
Toronto
ON M1J 2E4
Incorporation Date 2011-02-18
Dissolution Date 2017-10-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
THARSANA SIVALOGANATHAN 26 MADRON CRESCENT, TORONTO ON M3J 1J1, Canada
RASIAH SIVAKUMARAN 23 VIMY AVE, TORONTO ON M9N 2W1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-02-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-02-18 current 2900 Eglinton Ave, Unit#212, Toronto, ON M1J 2E4
Name 2011-02-18 current 7782624 CANADA INC.
Status 2017-10-05 current Dissolved / Dissoute
Status 2017-08-03 2017-10-05 Active / Actif
Status 2017-07-25 2017-08-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-02-18 2017-07-25 Active / Actif

Activities

Date Activity Details
2017-10-05 Dissolution Section: 210(1)
2011-02-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2900 EGLINTON AVE
City TORONTO
Province ON
Postal Code M1J 2E4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Min Chang Food Industry Environmental Products Inc. 2900 Eglinton Ave East, Unite 7, Toronto, ON M1J 2E4 2013-01-18
Manic Atoz Transport Limited 214-2900 Eglinton Ave. East, Scarborough, ON M1J 2E4 2009-01-13
6923968 Canada Inc. 2906 Eglinton Ave. E., Toronto, ON M1J 2E4 2008-02-15
Bacha Grain & Commodities Inc. 2900 Eglinton Ave East, Unit#204, Toronto, ON M1J 2E4 2015-12-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rng Consumer Muffler Inc. 491 Brimley Road, Unit # 19, Scarborough, ON M1J 1A4 2002-12-06
Openview Atms Inc. 25 Jeremiah Lane, Scarborough, ON M1J 0A3 2019-04-15
9672745 Canada Inc. 7 Jeremiah Lane, Toronto, ON M1J 0A3 2016-03-16
8606803 Canada Inc. 71 Jeremiah Lane, Scarborough, ON M1J 0A3 2013-08-13
8649430 Canada Ltd. 40 Jeremiah Rd, Toronto, ON M1J 0A4 2013-09-30
10357251 Canada Ltd. 17 Pin Lane, Scarborough, ON M1J 0A5 2017-08-08
8380538 Canada Incorporated 21 Pin Lane, Toronto, ON M1J 0A5 2012-12-17
Atezs Food Inc. 27 Tillinghast Lane, Scarborough, ON M1J 0A8 2019-01-20
Nurse Matt Nursing Services Inc. 712-1346 Danforth Road, Toronto, ON M1J 0A9 2020-09-17
Alliance Workforce Solutions Inc. 1207 Danforth Road, Toronto, ON M1J 0A9 2020-08-20
Find all corporations in postal code M1J

Corporation Directors

Name Address
THARSANA SIVALOGANATHAN 26 MADRON CRESCENT, TORONTO ON M3J 1J1, Canada
RASIAH SIVAKUMARAN 23 VIMY AVE, TORONTO ON M9N 2W1, Canada

Entities with the same directors

Name Director Name Director Address
NIRU SIVA INVESTMENT CORP. RASIAH SIVAKUMARAN 23 VIMY AVENUE, TORONTO ON M9N 2W1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M1J 2E4

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 7782624 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