7871139 Canada Inc.

Address:
120 Laguna Crescent, Markham, ON L3S 3G5

7871139 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 7871139. The registration start date is May 23, 2011. The current status is Active.

Corporation Overview

Corporation ID 7871139
Business Number 816994917
Corporation Name 7871139 Canada Inc.
Registered Office Address 120 Laguna Crescent
Markham
ON L3S 3G5
Incorporation Date 2011-05-23
Dissolution Date 2014-06-27
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Nabeel Rehman 1008 - 25 Bay Mills Boulevard, Toronto ON M1T 3P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-05-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-05-22 current 120 Laguna Crescent, Markham, ON L3S 3G5
Address 2011-05-23 2019-05-22 1008 - 25 Bay Mills Boulevard, Toronto, ON M1T 3P4
Name 2011-05-23 current 7871139 Canada Inc.
Status 2019-05-21 current Active / Actif
Status 2014-06-27 2019-05-21 Dissolved / Dissoute
Status 2013-10-09 2014-06-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-05-23 2013-10-09 Active / Actif

Activities

Date Activity Details
2019-05-21 Revival / Reconstitution
2014-06-27 Dissolution Section: 212
2011-05-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-05-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 120 Laguna Crescent
City Markham
Province ON
Postal Code L3S 3G5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6935931 Canada Inc. 120 Laguna Crescent, Markham, ON L3G 3S5 2008-03-06
7972962 Canada Inc. 120 Laguna Crescent, Markham, ON L3S 3G5 2011-09-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Magnificent Sparkle & Shine Cleaning Agent Corp. 88 Featherstone Ave, Markham, ON L3S 3G5 2020-07-03
Canavalu Inc. 2 Laguna Crescent, Markham, ON L3S 3G5 2019-10-19
Artfit Nutrition Inc. 92 Featherstone Avenue, Markham, ON L3S 3G5 2018-06-16
Pomegranate Platform Inc. 8 Laguna Crescent, Markham, ON L3S 3G5 2018-02-26
Heritage Boutique Collection Inc. 81 Featherstone Ave, Markham, ON L3S 3G5 2013-05-14
8195587 Canada Inc. 90 Featherstone Ave., Markham, ON L3S 3G5 2012-05-16
Nettel Technologies Inc. 83 Featherstone Ave, Markham, ON L3S 3G5 2011-02-11
New Inn Custom Wood Ltd. 126 Laguna Cres., Markham, ON L3S 3G5 2009-09-04
6864309 Canada Inc. 92 Featherstone Av., Markham, ON L3S 3G5 2007-10-29
6628877 Canada Limited 91 Featherstone Ave, Scarborough, ON L3S 3G5 2006-09-20
Find all corporations in postal code L3S 3G5

Corporation Directors

Name Address
Nabeel Rehman 1008 - 25 Bay Mills Boulevard, Toronto ON M1T 3P4, Canada

Competitor

Search similar business entities

City Markham
Post Code L3S 3G5

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 7871139 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