7865546 CANADA INC.

Address:
16392 Barkley Road, Lake Country, BC V4V 1B4

7865546 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7865546. The registration start date is May 16, 2011. The current status is Active.

Corporation Overview

Corporation ID 7865546
Business Number 817886310
Corporation Name 7865546 CANADA INC.
Registered Office Address 16392 Barkley Road
Lake Country
BC V4V 1B4
Incorporation Date 2011-05-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Claire Emptage 233 Lakeshore Road, Pointe Claire QC H9S 4K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-05-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-09-13 current 16392 Barkley Road, Lake Country, BC V4V 1B4
Address 2014-11-03 2016-09-13 10788 Hare Road, Lake Country, BC V4V 2H6
Address 2014-11-03 2014-11-03 10788 Hare Road, 6600 Trans Canada Highway, Lake Country, BC V4V 2H6
Address 2011-05-16 2014-11-03 Suite 750, 6600 Trans Canada Highway, Pointe Claire, QC H9R 4S2
Name 2011-05-16 current 7865546 CANADA INC.
Status 2014-10-31 current Active / Actif
Status 2014-10-16 2014-10-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-05-16 2014-10-16 Active / Actif

Activities

Date Activity Details
2014-11-03 Amendment / Modification RO Changed.
Section: 178
2011-05-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 16392 Barkley Road
City Lake Country
Province BC
Postal Code V4V 1B4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canam Aerobatics Inc. 15474 Barkley Rd., Winfield, BC V4V 1B4 2008-01-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Venom X Systems Inc. 13263 Carrs Landing Road, Lake Country, BC V4V 1A2 2017-09-18
Southern Interior Repeater Group 13575 Lakepine Road, Lake Country, BC V4V 1A3 2017-12-03
Interior Dams Inc. 13890 Forest Hill Dr., Lake Country, BC V4V 1A5 2014-11-04
Hahn Auto Parts, Inc. 13890 Forest Hills Drive, Lake Country, BC V4V 1A5 2013-07-09
Ashlar Metal Products Ltd. 15490 Carrs Landing Road, Lake Country, BC V4V 1A8 2004-06-14
Ice Road Trucker Foundation 18125 Hereford Road, Winfield, BC V4V 1B6 2010-01-13
6151868 Canada Ltd. 2265 Charolaise Dr., Lake Country, BC V4V 1B6 2003-10-21
11063944 Canada Corporation 17365 Coral Beach Road, Lake Country, BC V4V 1C1 2018-10-25
Afj Construction Company Ltd. 12893 Pixton Road, Lake Country, BC V4V 1C9 2005-02-10
10145203 Canada Inc. 7841 Okanagan Hwy, Kelowna, BC V4V 1E7 2017-03-14
Find all corporations in postal code V4V

Corporation Directors

Name Address
Claire Emptage 233 Lakeshore Road, Pointe Claire QC H9S 4K6, Canada

Competitor

Search similar business entities

City Lake Country
Post Code V4V 1B4

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 7865546 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