7907214 CANADA INC.

Address:
26-1151 Dundas Street West, Mississauga, ON L5C 1C6

7907214 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7907214. The registration start date is June 30, 2011. The current status is Active.

Corporation Overview

Corporation ID 7907214
Business Number 811473115
Corporation Name 7907214 CANADA INC.
Registered Office Address 26-1151 Dundas Street West
Mississauga
ON L5C 1C6
Incorporation Date 2011-06-30
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ALI AZIZ 119-425 Rathburn Road East, Mississauga ON L4Z 1H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-06-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-06-30 current 26-1151 Dundas Street West, Mississauga, ON L5C 1C6
Name 2011-06-30 current 7907214 CANADA INC.
Status 2017-01-03 current Active / Actif
Status 2016-11-29 2017-01-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-06-30 2016-11-29 Active / Actif

Activities

Date Activity Details
2011-06-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-12-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-07-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 26-1151 Dundas Street West
City Mississauga
Province ON
Postal Code L5C 1C6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Excelsis Property Holdings Inc. 1151 Unit #13 Dundas Street (west), Mississauga, ON L5C 1C6 2020-01-14
9698841 Canada Corporation 1151 Dundas Street W. Suite 24, Mississauga, ON L5C 1C6 2016-04-05
Sister's Exclusive Incorporated L5c1c6, Mississauga, ON L5C 1C6 2014-03-31
8153124 Canada Ltd. 25 - 1151 Dundas St W, Mississauga, ON L5C 1C6 2012-03-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Global Realinvest Inc. 1461 Credit Woodlands Court, Mississauga, ON L5C 3V7 2002-08-20
12372053 Canada Inc. Dundas, Mississauga, ON L5C 0A2 2020-09-26
Vyruksha Inc. Unit 34, 2600 Glengarry Road, Mississauga, ON L5C 0A2 2005-09-06
11949721 Canada Inc. 137-1140 Burnhamthorpe Rd W Suite 107, Mississauga, ON L5C 0A3 2020-03-09
Searchfinity Inc. 137-1140 Burnhamthorpe Rd W #232, Mississauga, ON L5C 0A3 2019-08-09
My Body My Life My Health Accessible 137-1140 Burnhamthorpe Road W, Suite 129, Mississauga, ON L5C 0A3 2019-06-20
Witty Fashions Inc. 137-1140 Burnhamthorpe Road W, Unit164, Mississauga, ON L5C 0A3 2018-05-10
Ksl Consulting & Developments Inc. 137-1140 Burnhamthorpe Road W, Suite 152, Mississauga, ON L5C 0A3 2017-08-09
Mississauga Amateur Social Workers Association 137-1140 Burnhamthorpe Road W, Suite#555, Mississauga, ON L5C 0A3 2015-06-01
9191950 Canada Inc. 137-1140 Burnhmathorpe Rd West, Suite 282, Mississauga, ON L5C 0A3 2015-02-18
Find all corporations in postal code L5C

Corporation Directors

Name Address
ALI AZIZ 119-425 Rathburn Road East, Mississauga ON L4Z 1H6, Canada

Entities with the same directors

Name Director Name Director Address
ELITEFIT Inc. Ali Aziz 608-35 Thorncliffe Park Drive, Toronto ON M4H 1J3, Canada
8988641 CANADA INCORPORATED Ali Aziz 2688 Quill Crescent, Mississauga ON L5N 2S9, Canada
R3VO Marketing Inc. Ali Aziz 2688 Quill Cres, Mississauga ON L5N 2G9, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5C 1C6

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 7907214 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