7869967 Canada Inc.

Address:
1407 - 30 Hillsboro Ave., Toronto, ON M5R 1S7

7869967 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 7869967. The registration start date is May 20, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7869967
Business Number 812145803
Corporation Name 7869967 Canada Inc.
Registered Office Address 1407 - 30 Hillsboro Ave.
Toronto
ON M5R 1S7
Incorporation Date 2011-05-20
Dissolution Date 2013-04-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Andrei Serykh 30 HILLSBORO AVENUE, SUITE 1407, Toronto ON M5R 1S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-05-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-07-19 current 1407 - 30 Hillsboro Ave., Toronto, ON M5R 1S7
Address 2011-05-20 2012-07-19 136 Chatham Ave, Toronto, ON M4J 1K7
Name 2011-05-20 current 7869967 Canada Inc.
Status 2013-04-16 current Dissolved / Dissoute
Status 2011-05-20 2013-04-16 Active / Actif

Activities

Date Activity Details
2013-04-16 Dissolution Section: 210(3)
2012-04-20 Amendment / Modification Section: 178
2011-05-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1407 - 30 HILLSBORO AVE.
City TORONTO
Province ON
Postal Code M5R 1S7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10612618 Canada Limited 30 Hillsboro Avenue 1907, Toronto, ON M5R 1S7 2018-02-01
L'écriture En Mouvement 30, Avenue Hillsboro, Suite 609, Toronto, ON M5R 1S7 2014-04-15
Dishcount Inc. 30 Hillsboro Ave, Apt 907, Toronto, ON M5R 1S7 2014-01-02
In Motion Restaurants Inc. 1808, 30 Hillsboro Ave., Toronto, ON M5R 1S7 2013-01-14
Eco Candy Ltd. 30 Hillsboro Ave., Apt. 1406, Toronto, ON M5R 1S7 2007-09-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Huayi Auto International Trading Ltd. 55 Scollard Street, Sutie #402, Toronto On, ON M5R 0A1 2018-08-27
Curveshift Inc. 55 Scollard St, Suite 2002, Toronto, ON M5R 0A1 2018-03-30
Canada New Star Real Estate Investment Inc. 402-55 Scollard Street, Toronto, ON M5R 0A1 2015-11-23
B&g Hospitality Ltd. 55 Scollard Street Apt. 903, Toronto, ON M5R 0A1 2013-03-25
Mineralex Bolivia Corp. 55 Scollard Street, Suite 506, Toronto, ON M5R 0A1 2011-12-30
Lorax Capital Corp. Suite 1602-55 Scollard Street, Toronto, ON M5R 0A1 1990-10-15
Zhou, Li, Cheng Investment Ltd. 402-55 Scollard Street, Toronto, ON M5R 0A1 2016-04-12
Qingda Capital Corp. 402-55 Scollard Street, Toronto, ON M5R 0A1 2017-05-20
Rafimar Holdings Limited 55 Scollard Street, Suite 805, Toronto, ON M5R 0A1 2017-09-06
The Connor-uffelmann Foundation 88 Davenport Road, Suite 1203, Toronto, ON M5R 0A3 2018-08-13
Find all corporations in postal code M5R

Corporation Directors

Name Address
Andrei Serykh 30 HILLSBORO AVENUE, SUITE 1407, Toronto ON M5R 1S7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5R 1S7

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 7869967 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