7827938 Canada Corporation

Address:
58, Triangle Villas Drive, Toronto, ON M1W 3L2

7827938 Canada Corporation is a business entity registered at Corporations Canada, with entity identifier is 7827938. The registration start date is April 6, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7827938
Business Number 822256715
Corporation Name 7827938 Canada Corporation
Registered Office Address 58
Triangle Villas Drive
Toronto
ON M1W 3L2
Incorporation Date 2011-04-06
Dissolution Date 2014-02-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
STEVE PINNOCK 58, TRIANGLE VILLAS DRIVE, TORONTO ON M1W 3L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-04-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-04-06 current 58, Triangle Villas Drive, Toronto, ON M1W 3L2
Name 2011-04-06 current 7827938 Canada Corporation
Status 2014-02-07 current Dissolved / Dissoute
Status 2013-09-10 2014-02-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-04-06 2013-09-10 Active / Actif

Activities

Date Activity Details
2014-02-07 Dissolution Section: 212
2011-04-06 Incorporation / Constitution en société

Office Location

Address 58
City TORONTO
Province ON
Postal Code M1W 3L2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tiecreators Inc. 58, Whiteleas Avenue, Scarborough, ON M1B 1W7 2012-08-28
6317278 Canada Inc. 58, Thornhill Avenue, Westmount, QC H3Y 2E4 2004-12-01
Société De Gestion Dsr Inc. 58, Chemin Des Mélèzes, Lac-beauport, QC G3B 2B4 2016-08-08
Farmcfo Solutions Inc. 58, Holly Crescent, Moose Jaw, SK S6J 0A1 2016-11-04
Wiztech Canada Corporation 58, Weaver Dr., Ancaster, ON L9K 0G4 2017-03-31
Paying Homage Canada Incorporated 58, Knotty Pine Dr, Whitby, ON L1R 2H2 2017-03-16
Gray's Construction & Millwork Inc. 58, Fordwich Boulevard, Brampton, ON L7A 1T2 2018-07-01
Zodsol Incorporated 58, Muirland Crescent, Brampton, ON L6X 4P3 2019-06-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Meu Trading Inc. 18 Triangle Villas Drive, Toronto, ON M1W 3L2 2020-10-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6176275 Canada Inc. Unit 1102, 1038 Mcnicoll Ave, Toronto, ON M1W 0A4 2003-12-29
12277841 Canada Inc. 23-17 Eaton Parl Lane, Scarborough, ON M1W 0A5 2020-08-18
12124882 Canada Inc. 1251 Bridletowne Circle, Unit 16, Toronto, ON M1W 0A5 2020-06-12
Aaa Food Supply Inc. Unit 32-17 Eaton Park Lane, Toronto, ON M1W 0A5 2020-01-20
Jjw Renovation Inc. 8 Eaton Park Lane, Unit 16, Scarborough, ON M1W 0A5 2018-01-22
10496111 Canada Inc. 7 Eaton Park Lane Unit #2, Scarborough, ON M1W 0A5 2017-11-15
Pintonese Ltd. 8 Eaton Park Lane Unit 5, Scarborough, ON M1W 0A5 2016-11-28
9953914 Canada Inc. 16 Eaton Park Lane, Unit 12, Scarborough, ON M1W 0A5 2016-10-21
Business Focus Media Inc. 2791 Victoria Park Avenue, Toronto, ON M1W 1A1 2018-04-12
9201432 Canada Inc. 2813 Victoria Park Ave, Scarborough, ON M1W 1A1 2015-02-26
Find all corporations in postal code M1W

Corporation Directors

Name Address
STEVE PINNOCK 58, TRIANGLE VILLAS DRIVE, TORONTO ON M1W 3L2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M1W 3L2

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
9116869 Canada Corporation 197 Main Street, Fredericton, NB E3A 1E1
9652175 Canada Corporation 1420 - 99 Bank Street, Ottawa, ON K1P 1H4
Canadian Greatness Corporation 133 Davenport Road, Toronto, ON M5R 1H8 2009-07-02
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
La Corporation Industrielle Suedoise Du Canada Ltee 3126 Rue Dessaulles, St-hyacinthe, QC J2S 2W2 1969-04-16
Corporation Des Produits De Confort Internationale (canada) 141 Cidermill Ave, Vaughan, ON L4K 4G5
Canada Gen Investment Corporation 79 Wellington Street West, Suite 3000, Td Centre, Toronto, ON M5K 1N2 2009-05-20
Floor Covering Contractors Corporation of Canada 800 Square Victoria, Cp 303, Montreal, QC H4Z 1H1 1988-03-11

Improve Information

Please provide details on 7827938 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