7946813 Canada Inc.

Address:
32 Cumberland Drive, Brampton, ON L6V 1W6

7946813 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 7946813. The registration start date is August 15, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7946813
Business Number 805707312
Corporation Name 7946813 Canada Inc.
Registered Office Address 32 Cumberland Drive
Brampton
ON L6V 1W6
Incorporation Date 2011-08-15
Dissolution Date 2015-06-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
James Brown 32 Cumberland Drive, Brampton ON L6V 1W6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-08-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-08-15 current 32 Cumberland Drive, Brampton, ON L6V 1W6
Name 2011-08-15 current 7946813 Canada Inc.
Status 2015-06-22 current Dissolved / Dissoute
Status 2015-01-23 2015-06-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-08-15 2015-01-23 Active / Actif

Activities

Date Activity Details
2015-06-22 Dissolution Section: 212
2011-08-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 32 Cumberland Drive
City Brampton
Province ON
Postal Code L6V 1W6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11307622 Canada Inc. 38 Cumberland Dr, Brampton, ON L6V 1W6 2019-03-19
10463442 Canada Inc. 38 Cumberland Drive, Brampton, ON L6V 1W6 2017-10-24
Maximum Multimedia Publishing Inc. 46 Cumberland Drive, Brampton, ON L6V 1W6 2015-03-06
Career First Inc. 48 Cumberland Drive, Brampton, ON L6V 1W6 2004-09-12
Maximum Darts Inc. 46 Cumberland Drive, Brampton, ON L6V 1W6 2015-07-22
11633473 Canada Inc. 38 Cumberland Dr, Brampton, ON L6V 1W6 2019-09-18
11989529 Canada Inc. 38 Cumberland Drive, Brampton, ON L6V 1W6 2020-04-02
12008777 Canada Inc. 38 Cumberland Dr, Brampton, ON L6V 1W6 2020-04-17

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
James Brown 32 Cumberland Drive, Brampton ON L6V 1W6, Canada

Entities with the same directors

Name Director Name Director Address
PETER & JOANNE BROWN FOUNDATION JAMES BROWN 10 BEACH STREET, COHASSET MA 02025-1422, United States
CANADIAN HERITAGE PRESERVATION FOUNDATION JAMES BROWN 10, BEACH STREET, COHASSET MA 02025-1422, United States
Royal Canadian Mounted Police Veterans' Association Association des Anciens de la Gen James Brown 108 Gibson Street, Little Britain ON K0M 2C0, Canada
114660 CANADA INC. JAMES BROWN 44 HARDING BLVD., SCARBOROUGH ON M1W 3C9, Canada
Mine2Capital Inc. James Brown 1707 - 16 Yonge Street, Toronto ON M4T 2C1, Canada
U. S. Steel LRD Canada North Inc. James Brown Suite 800, 365 Bay Street, Wildeboer Dellelce Place, Toronto ON M5H 2V1, Canada
SQI Contracting Ltd. James Brown 1030 Barnsdale Rd., Allentown PA 18101, United States
Canadian Association for Equality James Brown 28-780 Fanshawe Park Road East, London ON N5X 1L5, Canada
THE GLOBAL RESEARCH EPICENTER AGAINST HUMAN TRAFFICKING JAMES BROWN 31 ST.JOHN STREET WEST, WHITBY ON L1N 1N6, Canada
9127135 Canada Inc. James Brown 365 Bay Street, Suite 800, Toronto ON M5H 2V1, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6V 1W6

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 7946813 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