7956860 CANADA INC.

Address:
135 Village Green Square, Suite 1517, Scarborough, ON M1S 0G4

7956860 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7956860. The registration start date is August 26, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7956860
Business Number 852163880
Corporation Name 7956860 CANADA INC.
Registered Office Address 135 Village Green Square
Suite 1517
Scarborough
ON M1S 0G4
Incorporation Date 2011-08-26
Dissolution Date 2014-11-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Haris Khan 2 Riverwood St, Whitby ON L1R 1Y1, Canada
Ambareen Aslam 2 riverwood st, Whitby ON L1R 1Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-08-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-02-14 current 135 Village Green Square, Suite 1517, Scarborough, ON M1S 0G4
Address 2011-08-26 2012-02-14 2 Riverwood St, Whitby, ON L1R 1Y1
Name 2011-08-26 current 7956860 CANADA INC.
Status 2014-11-28 current Dissolved / Dissoute
Status 2014-03-03 2014-11-28 Active / Actif
Status 2014-01-25 2014-03-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-08-26 2014-01-25 Active / Actif

Activities

Date Activity Details
2014-11-28 Dissolution Section: 210(1)
2011-08-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2014-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2013-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 135 Village Green Square
City Scarborough
Province ON
Postal Code M1S 0G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8715459 Canada Incorporated 135 Village Green Square, Unit 2120, Toronto, ON M1S 0G4 2013-12-04
Galaxy Photoz Inc. 135 Village Green Square, Suite 3326, Toronto, ON M1S 0G4 2016-07-29
Origin Business Solutions Inc. 135 Village Green Square, Unit 3022, Scarborough, ON M1S 0G4 2019-09-03
Sheeba Medterm Inc. 135 Village Green Square, Suite #719, Toronto, ON M1S 0G4 2019-09-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Total Public Relations Inc. Ph 17-135 Village Green Square, Toronto, ON M1S 0G4 2020-06-25
Igonics Inc. 135 Village Green Square, Unit 724, Toronto, ON M1S 0G4 2020-06-03
Sensobix Canada Inc. 3721-135 Village Green Square, Toronto, ON M1S 0G4 2020-04-18
Xuanxuan International Trading Ltd. 2323 - 135 Village Green Square, Toronto, ON M1S 0G4 2020-01-09
Kingston Wellfit Inc. 3017-135 Village Green Square, Toronto, ON M1S 0G4 2019-05-06
11200917 Canada Inc. 2215-135 Village Green Square, Toronto, ON M1S 0G4 2019-01-16
11106783 Canada Inc. Unit 2326, 135 Village Green Square, Scarborough, ON M1S 0G4 2018-11-20
Hirany Inc. 135 Village Green Square, Unit 3619, Scarborough, ON M1S 0G4 2018-08-04
Mearonto Solutions Inc. 2323 - 135 Village Green, Toronto, ON M1S 0G4 2018-08-03
10900559 Canada Inc. 135 Village Green Sq., Room-2415, Toronto, ON M1S 0G4 2018-07-23
Find all corporations in postal code M1S 0G4

Corporation Directors

Name Address
Haris Khan 2 Riverwood St, Whitby ON L1R 1Y1, Canada
Ambareen Aslam 2 riverwood st, Whitby ON L1R 1Y1, Canada

Entities with the same directors

Name Director Name Director Address
MHC Marketing Services Inc. Haris Khan 1855 Badgley Court, Oshawa ON L1K 0H5, Canada
Community Tours & Travel Inc. Haris Khan 3208 - 13688 100 Avenue, Surrey BC V3T 0G5, Canada
Kemuri Resto Lounge Ltd. Haris Khan 20 Rivermede Road, Unit 5, Vaughan ON L4K 3N3, Canada
7929757 Canada Corp. Haris Khan 100 Dundas St Unit 502, Mississauga ON L5A 1W5, Canada
Harrogate Technologies Canada Inc. Haris Khan 366 Hespeler Road, Cambridge ON N1R 6J6, Canada
VUGS, Inc. Haris Khan 5 Hackett Street, East Gwillimbury ON L9N 0P8, Canada

Competitor

Search similar business entities

City Scarborough
Post Code M1S 0G4

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
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 7956860 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