7897332 Canada Inc.

Address:
7171 Goreway Drive, Unit 109, Mississauga, ON L4T 2T5

7897332 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 7897332. The registration start date is June 20, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7897332
Business Number 808002604
Corporation Name 7897332 Canada Inc.
Registered Office Address 7171 Goreway Drive
Unit 109
Mississauga
ON L4T 2T5
Incorporation Date 2011-06-20
Dissolution Date 2014-06-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
SURINDER SINGH 7171 GOREWAY DRIVE, UNIT 109, MISSISSAUGA ON L4T 2T5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-06-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-06-20 current 7171 Goreway Drive, Unit 109, Mississauga, ON L4T 2T5
Name 2011-06-20 current 7897332 Canada Inc.
Status 2014-06-20 current Dissolved / Dissoute
Status 2014-04-24 2014-06-20 Active / Actif
Status 2013-11-20 2014-04-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-06-20 2013-11-20 Active / Actif

Activities

Date Activity Details
2014-06-20 Dissolution Section: 210(3)
2011-06-20 Incorporation / Constitution en société

Office Location

Address 7171 GOREWAY DRIVE
City MISSISSAUGA
Province ON
Postal Code L4T 2T5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4042298 Canada Inc. 7171 Goreway Drive, Apt. 6a, Mississauga, ON L4T 3C6 2002-04-09
Asht Logistics Inc. 7171 Goreway Drive, Unit # 11., Mississauga, ON L4T 2T5 2018-11-26
T.e.a.m. H.o.p.e. 7171 Goreway Drive, Unit 4-101, Mississauga, ON L4T 2T5 2020-10-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
11291050 Canada Inc. 11 - 7171 Goreway Drive, Mississauga, ON L4T 2T5 2019-03-09
The Colour Model Inc. 7125 Goreway Drive, Unit 107, Mississauga, ON L4T 2T5 2019-01-18
The Harris Brand Foundation 7171 Goreway Drive, Unit 4 Suite 160, Mississauga, ON L4T 2T5 2017-09-08
My Brother and Sister's Keeper Youth Organization 7171 Goreway Drive Unit 4-101, Mississauga, ON L4T 2T5 2016-08-25
Skylark Employment Services Inc. 5-7171 Goreway Drive, Mississauga, ON L4T 2T5 2013-11-19
International Lawyers Hall of Fame Inc. 4-120, 7171 Goreway Drive, Mississauga, ON L4T 2T5 2010-01-04
Pyxie Transport Ltd. 4 - 7171 Goreway Dr, Mississauga, ON L4T 2T5 2009-08-11
Louis Home Care Services Inc. 7171 Goreway Dr., #4 - Box 182, Mississauga, ON L4T 2T5 2008-06-12
Maczonian Services Inc. 4-165 - 7171 Goreway Drive, Mississauga, ON L4T 2T5 2007-08-03
6381995 Canada Inc. 7171 Goreway Dr Unit#4-138, Mississauga, ON L4T 2T5 2005-04-22
Find all corporations in postal code L4T 2T5

Corporation Directors

Name Address
SURINDER SINGH 7171 GOREWAY DRIVE, UNIT 109, MISSISSAUGA ON L4T 2T5, Canada

Entities with the same directors

Name Director Name Director Address
12280744 CANADA INC. SURINDER SINGH 26 HABITAT SQ, BRAMPTON ON L6S 1X7, Canada
Canadian Sofa Group Ltd. Surinder Singh 1255 Lorimar Drive, Mississauga ON L5S 1R2, Canada
10SCAPE INC. Surinder Singh 140 Simcoe Street, #1515, Toronto ON M5H 4E9, Canada
NorthCloud Inc. SURINDER SINGH 140 SIMCOE STREET, #1515, TORONTO ON M5H 4E9, Canada
3241777 CANADA INC. SURINDER SINGH 305 DE L'EGLISE, ST-LAURENT QC H4N 1C5, Canada
Mode Omadus Inc. Surinder Singh 4965 Felix Mclernan, Montrreal QC H8Y 3L2, Canada
9214020 Canada Inc. SURINDER SINGH 4-8155 Ave. Querbes, Montreal QC H3N 2C3, Canada
9805915 CANADA LIMITED SURINDER SINGH 8 WHITEWASH WAY, BRAMPTON ON L6X 4T3, Canada
7992106 CANADA INC. Surinder Singh 1515-140 Simcoe Street, Toronto ON M5H 4E9, Canada
S.A.S & SONS TRANSPORTATION INC. SURINDER SINGH 4 OVERSKATE ROAD, ETOBICOKE ON M9V 4X1, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4T 2T5

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 7897332 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