7809310 CANADA LTD.

Address:
523-1315 Lawrence Ave. East, Toronto, ON M3A 3R3

7809310 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 7809310. The registration start date is March 18, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7809310
Business Number 825042112
Corporation Name 7809310 CANADA LTD.
Registered Office Address 523-1315 Lawrence Ave. East
Toronto
ON M3A 3R3
Incorporation Date 2011-03-18
Dissolution Date 2014-01-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HONG SHAO 1 Country Ridge Drive, Markham ON L6E 1C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-03-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-03-18 current 523-1315 Lawrence Ave. East, Toronto, ON M3A 3R3
Name 2011-03-18 current 7809310 CANADA LTD.
Status 2014-01-17 current Dissolved / Dissoute
Status 2013-08-20 2014-01-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-03-18 2013-08-20 Active / Actif

Activities

Date Activity Details
2014-01-17 Dissolution Section: 212
2011-03-18 Incorporation / Constitution en société

Office Location

Address 523-1315 LAWRENCE AVE. EAST
City TORONTO
Province ON
Postal Code M3A 3R3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12302667 Canada Inc. Suite 506, 1315 Lawrence Avenue East, Toronto, ON M3A 3R3 2020-08-28
Block Group Asset Management Inc. 510 - 1315 Lawrence Avenue East, Toronto, ON M3A 3R3 2019-08-30
Arton Realestate Investment Inc. Unit 506, 1315 Lawrence Avenue East, Toronto, ON M3A 3R3 2019-07-26
Innovate Global Distribution Inc. 1315 Lawrence Avenue East, Unit 509, Toronto, ON M3A 3R3 2019-05-02
Wudang Daoist Culture Development Centre of Canada 1315 Lawrence Avenue East, Unit 506, Toronto, ON M3A 3R3 2018-07-13
Skyrider International Management Inc. 1315 Lawrence Ave. E., Suite 506, Toronto, ON M3A 3R3 2018-06-26
10581275 Canada Inc. 1315 Lawrance Ave East, Toronto, ON M3A 3R3 2018-01-14
Mindset Co. Inc. 509-1315 Lawrence Avenue East, Toronto, ON M3A 3R3 2017-11-29
Konstruction Group Inc. 410-1315 Lawrence Avenue East, Toronto, ON M3A 3R3 2016-12-16
Du Trading Inc. 411-1315 Lawrence Ave. East, North York, ON M3A 3R3 2016-08-23
Find all corporations in postal code M3A 3R3

Corporation Directors

Name Address
HONG SHAO 1 Country Ridge Drive, Markham ON L6E 1C9, Canada

Entities with the same directors

Name Director Name Director Address
6752497 CANADA INC. HONG SHAO 1105-225 BAMBURGH CIRCLE, TORONTO ON M1W 3X9, Canada
The Canada Chinese Sheng Nuo Association Hong Shao 15 Ambleside Cres., Markham ON L3R 7T1, Canada
6416217 CANADA INC. HONG SHAO 15, AMBLESIDE CRES., MARKHAM ON L3R 7T1, Canada
HOPEWIN LTD. HONG SHAO 106 HARVEST MOON DR, MARKHAM ON L3R 4L6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M3A 3R3

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 7809310 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