7889852 CANADA INC.

Address:
35 Major Oaks Drive, Brampton, ON L6V 3K1

7889852 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7889852. The registration start date is June 11, 2011. The current status is Active - Dissolution Pending (Non-compliance).

Corporation Overview

Corporation ID 7889852
Business Number 813876315
Corporation Name 7889852 CANADA INC.
Registered Office Address 35 Major Oaks Drive
Brampton
ON L6V 3K1
Incorporation Date 2011-06-11
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Number of Directors 1 - 50

Directors

Director Name Director Address
Gurdev Benial 35 Major Oaks Drive, Brampton ON L6V 3K1, Canada
Abhishek Benial 35 Major Oaks Drive, Brampton ON L6V 3K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-06-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-06-11 current 35 Major Oaks Drive, Brampton, ON L6V 3K1
Name 2011-06-11 current 7889852 CANADA INC.
Status 2019-11-19 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-06-11 2019-11-19 Active / Actif

Activities

Date Activity Details
2011-06-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-04-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 35 Major Oaks Drive
City Brampton
Province ON
Postal Code L6V 3K1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Leopard Mark Logistics Inc. 15 Major Oaks Drive, Brampton, ON L6V 3K1 2020-01-14
11752235 Canada Inc. 1 Major Oaks Dr, Brampton, ON L6V 3K1 2019-11-21
10798037 Canada Inc. 48 Major Oaks Drive, Brampton, ON L6V 3K1 2018-05-24
10193941 Canada Ltd. 51 Major Oaks Drive, Brampton, ON L6V 3K1 2017-04-16
9588728 Canada Inc. 3 Major Oak Drive, Brampton, ON L6V 3K1 2016-01-18
6999743 Canada Inc. 65 Major Oaks Dr, Brampton, ON L6V 3K1 2008-06-23
10793213 Canada Inc. 51 Major Oaks Drive, Brampton, ON L6V 3K1 2018-05-22
11998242 Canada Inc. 48 Major Oaks Drive, Brampton, ON L6V 3K1 2020-04-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
99homes Capital Inc. 201-15 Gateway Blvd, Brampton, ON L6V 0H4 2020-08-24
11910426 Canada Inc. 127 Christian Ritter Drive, Markham, ON L6V 0V8 2020-02-18
9295437 Canada Incorporated 20 Shediac Rd, Brampton, ON L6V 0V9 2015-05-13
Infinity Global Systems Inc. 18 Beachville Circle, S, Brampton, ON L6V 1A1 2011-04-01
Ck Global Marketing Inc. 9418 Chinguacousy Rd N, Brampton, ON L6V 1A1 2004-04-27
Cema Canadian Emergency Management Agency Inc. Amec 1279 Wanless Drive, Brampton, ON L6V 1A1 2002-04-26
The Shepherd's House 10055 Creditview Road, Brampton, ON L6V 1A1 2002-01-17
Agribiotech Canada, Inc. 210 Wanless Drive, Brampton, ON L6V 1A1
Rothwell Seeds International Company Limited 210 Wanless Drive, Brampton, ON L6V 1A1
Agribiotech Canada, Inc. 210 Wanless Drive, Brampton, ON L6V 1A1
Find all corporations in postal code L6V

Corporation Directors

Name Address
Gurdev Benial 35 Major Oaks Drive, Brampton ON L6V 3K1, Canada
Abhishek Benial 35 Major Oaks Drive, Brampton ON L6V 3K1, Canada

Entities with the same directors

Name Director Name Director Address
BenX Freightlines Inc. Gurdev Benial 35 Major Oaks Drive, Brampton ON L6V 3K1, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6V 3K1

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 7889852 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