7902476 Canada Inc.

Address:
774 Dunloe Avenue, Ottawa, ON K1K 0K4

7902476 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 7902476. The registration start date is June 24, 2011. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 7902476
Business Number 812185510
Corporation Name 7902476 Canada Inc.
Registered Office Address 774 Dunloe Avenue
Ottawa
ON K1K 0K4
Incorporation Date 2011-06-24
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
David Maxwell 46 Glendenning Drive, Ottawa ON K2H 7Y9, Canada
James Brent Maxwell 774 Dunloe Avenue, Ottawa ON K1K 0K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-06-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-06-24 current 774 Dunloe Avenue, Ottawa, ON K1K 0K4
Name 2011-06-24 current 7902476 Canada Inc.
Status 2011-09-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2011-06-24 2011-09-01 Active / Actif

Activities

Date Activity Details
2011-06-24 Incorporation / Constitution en société

Corporations with the same name

Corporation Name Office Address Incorporation
7902476 Canada Inc. 1750 Cyrville Rd, Gloucester, ON K1B 3L8
7902476 Canada Inc. 1750 Cyrville Road, Gloucester, ON K1B 3L8

Office Location

Address 774 Dunloe Avenue
City Ottawa
Province ON
Postal Code K1K 0K4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Stoneleigh Strategies Inc. 798 Dunloe Avenue, Ottawa, ON K1K 0K4 2013-07-16
C3 Global Technologies, Inc. 786 Dunloe Ave, Ottawa, ON K1K 0K4 2012-11-09
Enersysnet Canada Inc. 786 Dunloe Avenue, Ottawa, ON K1K 0K4 2010-09-09
Riedel Advisory Services Inc. 790 Dunloe Avenue, Ottawa, ON K1K 0K4 2008-12-30
Jdmtl Holdings Inc. 794 Dunloe Avenue, Ottawa, ON K1K 0K4 2005-09-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Augustus Pendo Inc. 866 Finter Street, Ottawa, ON K1K 0A6 2007-04-10
6017207 Canada Inc. 730 Eastbourne Avenue, Ottawa, ON K1K 0A7 2002-09-06
8938890 Canada Inc. 123 Slater Street, Ottawa, ON K1K 0A9 2014-06-28
Martin Munro Consulting Ltd. 7 Arundel Ave, Ottawa, ON K1K 0B1 2009-02-24
Blueluv Inc. 7 Arundel Av, Ottawa, ON K1K 0B1 2008-04-06
10559946 Canada Inc. 16 Arundel Avenue, Ottawa, ON K1K 0B4 2017-12-29
Mcnian Management Ltd. 17 Kilbarry Cr, Ottawa, ON K1K 0B5 2011-10-24
4013069 Canada Inc. 17 Avenue Arundel, Ottawa, ON K1K 0B5 2002-02-19
Groupe Anaf Inc. 32 Arundel Avenue, Ottawa, ON K1K 0B6 2020-09-23
3822117 Canada Inc. 34 Arundel Avenue, Ottawa, ON K1K 0B6 2000-10-12
Find all corporations in postal code K1K

Corporation Directors

Name Address
David Maxwell 46 Glendenning Drive, Ottawa ON K2H 7Y9, Canada
James Brent Maxwell 774 Dunloe Avenue, Ottawa ON K1K 0K4, Canada

Entities with the same directors

Name Director Name Director Address
7770618 Canada Ltd. David Maxwell 46 Glendenning Drive, Ottawa ON K2H 7Y9, Canada
CANADIAN WOODLANDS FORUM - DAVID MAXWELL 10 LYNDS AVENUE, MONCTON NB E1H 3K2, Canada
7902476 Canada Inc. DAVID MAXWELL 46 GLENDENNING DRIVE, OTTAWA ON K2H 7Y9, Canada
8743525 Canada Corporation David Maxwell 250 Harris Street, Rockwood ON N0B 2K0, Canada
9082859 Canada Inc. David Maxwell 7 Nesbitt Street, Ottawa ON K2H 8C4, Canada
7902476 Canada Inc. David Maxwell 46 Glendenning Dr, Ottawa ON K2H 7Y9, Canada
LA-Z-BOY FURNITURE GALLERIES OF OTTAWA INC. David Maxwell 46 Glendenning Drive, Ottawa ON K2H 7Y9, Canada
9972706 Canada Ltd. David Maxwell 678 13th Ave East, Vancouver BC V5T 2L1, Canada
9002561 CANADA INC. James Brent Maxwell 110 Juliana Road, Ottawa ON K1M 1J1, Canada
P.V.L. MOVING AND STORAGE LTD. James Brent Maxwell 110 Juliana Road, Ottawa ON K1M 1J1, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1K 0K4

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 7902476 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