7801017 CANADA INC.

Address:
6933 14th Avenue, Markham, ON L6B 0C7

7801017 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7801017. The registration start date is April 1, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7801017
Business Number 823423512
Corporation Name 7801017 CANADA INC.
Registered Office Address 6933 14th Avenue
Markham
ON L6B 0C7
Incorporation Date 2011-04-01
Dissolution Date 2014-01-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
David deSouza 6933 14th Avenue, Markham ON L6B 0C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-04-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-04-01 current 6933 14th Avenue, Markham, ON L6B 0C7
Name 2011-04-01 current 7801017 CANADA INC.
Status 2014-01-28 current Dissolved / Dissoute
Status 2013-08-31 2014-01-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-03-10 2013-08-31 Active / Actif

Activities

Date Activity Details
2014-01-28 Dissolution Section: 212
2011-04-01 Incorporation / Constitution en société

Office Location

Address 6933 14th Avenue
City Markham
Province ON
Postal Code L6B 0C7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Collidoscope Consulting Inc. 67 Andriana Crescent, Markham, ON L6B 0C7 2020-01-08
11641352 Canada Inc. 73 Andriana Cres, Markham, ON L6B 0C7 2019-09-23
10367753 Canada Inc. 79 Andriana Crescent, Markham, ON L6B 0C7 2017-08-16
Sevenhills Realestate Holdings Inc. 97 Andriana Crescent, Markham, ON L6B 0C7 2014-05-04
Alluri Technologies Inc. Andriana Cres, 81, Markham, ON L6B 0C7 2012-09-06
Rank Study Consulting Ltd. 6939 14th Avenue, Markham, ON L6B 0C7 2010-04-02
Anar Dana Cuisine Inc. 91 Andriana Cres., Markham, ON L6B 0C7 2008-03-29
6669328 Canada Inc. 89 Andriana Cres, Markham, Ontario, ON L6B 0C7 2006-12-06
Sr3 Solutions Inc. 6939 14th Avenue, Markham, ON L6B 0C7 2017-05-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11981609 Canada Inc. 34 Lindcrest Manor, Markham, ON L6B 0A2 2020-03-30
Kvr Auto Zone Incorporated 528-30 Dunsheath Way, Markham, ON L6B 0A2 2019-07-05
Redbox Noshery Ltd. 11 Ladywood Court, Markham, ON L6B 0A3 2020-01-29
Toronto Hoopstars Basketball Club 2 Knights Corners, Markham, ON L6B 0A4 2018-10-25
9724834 Canada Inc. 2 Dalton Gardens Lane, Markham, ON L6B 0A4 2016-04-25
Fade Away Hair Studios Inc. 5 Kenilworth Gate, Markham, ON L6B 0A4 2012-01-01
7245149 Canada Inc. 9 Kenilworth Gate, Markham, ON L6B 0A4 2009-09-19
10095613 Canada Inc. 2 Dalton Gardens Lane, Markham, ON L6B 0A4 2017-02-07
Anchor Nail and Staple Corp. 1 Lindcrest Manor, Markham, ON L6B 0A5 2020-10-18
Imperial Installations Canada Inc. 65 Kenilworth Gate, Markham, ON L6B 0A5 2018-06-01
Find all corporations in postal code L6B

Corporation Directors

Name Address
David deSouza 6933 14th Avenue, Markham ON L6B 0C7, Canada

Competitor

Search similar business entities

City Markham
Post Code L6B 0C7

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 7801017 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