7807996 CANADA LTD.

Address:
Suite 2578, Bentall Tower Five, 550 Burrard Street, Vancouver, BC V6C 2B5

7807996 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 7807996. The registration start date is March 17, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7807996
Business Number 820118404
Corporation Name 7807996 CANADA LTD.
Registered Office Address Suite 2578, Bentall Tower Five
550 Burrard Street
Vancouver
BC V6C 2B5
Incorporation Date 2011-03-17
Dissolution Date 2018-11-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Russell G. Negus 11 Ocean Point Drive, West Vancouver BC V7W 3G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-03-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-03-17 current Suite 2578, Bentall Tower Five, 550 Burrard Street, Vancouver, BC V6C 2B5
Name 2011-03-17 current 7807996 CANADA LTD.
Status 2018-11-08 current Dissolved / Dissoute
Status 2011-03-18 2018-11-08 Active / Actif

Activities

Date Activity Details
2018-11-08 Dissolution Section: 210(3)
2011-03-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address Suite 2578, Bentall Tower Five
City Vancouver
Province BC
Postal Code V6C 2B5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pepperwood Capital Corp. Suite 2578, Bentall Tower Five, 550 Burrard Street, Box 49, Vancouver, BC V6C 2B5
4034236 Canada Ltd. Suite 2578, Bentall Tower Five, 550 Burrard Street, Box 49, Vancouver, BC V6C 2B5 2002-04-01
Aliroger Properties Ltd. Suite 2578, Bentall Tower Five, 550 Burrard Street, Vancouver, BC V6C 2B5 2003-12-05
6237312 Canada Ltd. Suite 2578, Bentall Tower Five, 550 Burrard Street, Box 49, Vancouver, BC V6C 2B5 2004-05-19
6613560 Canada Ltd. Suite 2578, Bentall Tower Five, 550 Burrard Street, Box 49, Vancouver, BC V6C 2M5 2006-08-17
Amc Investments (2006) Ltd. Suite 2578, Bentall Tower Five, 550 Burrard Street, Box 49, Vancouver, BC V6C 2B5 2006-10-11
Icorp Acquisition Holdings Ltd. Suite 2578, Bentall Tower Five, 550 Burrard Street, Box 49, Vancouver, BC V6C 2B5 2007-01-09
6713297 Canada Ltd. Suite 2578, Bentall Tower Five, 550 Burrard Street, Box 49, Vancouver, BC V6C 2B5 2007-02-02
Longueuil Properties (canada) Inc. Suite 2578, Bentall Tower Five, 550 Burrard Street, Box 49, Vancouver, BC V6C 2B5 1985-05-03
Societe Immobiliere Parish (1990) Inc. Suite 2578, Bentall Tower Five, 550 Burrard Street, Box 49, Vancouver, BC V6C 2B5 1986-03-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Intracorp Canadian Foundation 550 Burrard Street, Suite 600, Vancouver, BC V6C 2B5 2018-11-19
9731164 Canada Inc. Bentall Tower Five, 550 Burrard Street, Suite 2578, Vancouver, BC V6C 2B5 2016-04-29
9334246 Canada Ltd. 550 Burrard St, Suite 2578, Bentall Tower Five, Vancouver, BC V6C 2B5 2015-06-15
7911947 Canada Ltd. Sutie 2578, Bentall Tower Five, 550 Burrard Street, Vancouver, BC V6C 2B5 2011-07-07
Blancco Technology Group Canada Inc. 550 Burrard Street, Bentall 5, Suite 2300, Vancouver, BC V6C 2B5 2011-01-18
Signarama Canada 2010 Ltd. Suite 2300-550 Burrard Street, Bentall 5, Box 30, Vancouver, BC V6C 2B5 2010-11-24
Extorre Gold Mines Limited Suite 2300, Bentall 5,, 550 Burrard Street, Box 30, Vancouver, BC V6C 2B5 2009-12-21
Daisy Mountain Acquisition Corp. Bentall Tower Five, 550 Burrard Street, Suite 2578, Vancouver, BC V6C 2B5 2009-11-10
Goh-dene Aboriginal Enterprises Incorporated Suite 1088 - 550 Burrard Street, Vancouver, BC V6C 2B5 2009-02-17
7125399 Canada Ltd. 550 Burrard Street, P.o. Box 38, Vancouver, BC V6C 2B5 2009-02-17
Find all corporations in postal code V6C 2B5

Corporation Directors

Name Address
Russell G. Negus 11 Ocean Point Drive, West Vancouver BC V7W 3G7, Canada

Entities with the same directors

Name Director Name Director Address
Hillcore Seniors Living Ltd. Russell G. Negus 11 Ocean Point Drive, West Vancouver BC V7W 3G7, Canada
AMC Investments (2006) Ltd. RUSSELL G. NEGUS 21 OCEAN POINT DRIVE, WEST VANCOUVER BC V7W 3G7, Canada
6490221 CANADA INC. RUSSELL G. NEGUS 21 OCEAN POINT DRIVE, WEST VANCOUVER BC V7W 3G7, Canada
Abacus Seniors Living Ltd. RUSSELL G. NEGUS 21 OCEAN POINT DRIVE, WEST VANCOUVER BC V7W 3G7, Canada
8162409 Canada Ltd. Russell G. Negus Suite 2578, Bentall Tower Five, 550 Burrard Street, Vancouver BC V6C 2B5, Canada
Freeway Acquisitions Ltd. RUSSELL G. NEGUS 21 OCEAN POINT DRIVE, WEST VANCOUVER BC V7W 3G7, Canada
8189269 CANADA LIMITED Russell G. Negus 11 Ocean Point Drive, West Vancouver BC V7W 3G7, Canada
CONSORTIUM ACQUISITION LTD. RUSSELL G. NEGUS 21 OCEAN POINT DRIVE, WEST VANCOUVER BC V7W 3G7, Canada
8670021 CANADA LTD. Russell G. Negus Suite 2578, Bentall Tower Five, 550 Burrard Street, Vancouver BC V6C 2B5, Canada
Harvest Structured Products Inc. Russell G. Negus Suie 2578, Bentall Tower Five, 550 Burrard Street, Vancouver BC V6C 2B5, Canada

Competitor

Search similar business entities

City Vancouver
Post Code V6C 2B5

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 7807996 CANADA LTD. 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