7992203 Canada Ltd.

Address:
5429 Blue Spruce Avenue, Burlington, ON L7L 7C5

7992203 Canada Ltd. is a business entity registered at Corporations Canada, with entity identifier is 7992203. The registration start date is October 5, 2011. The current status is Active.

Corporation Overview

Corporation ID 7992203
Business Number 845331081
Corporation Name 7992203 Canada Ltd.
Registered Office Address 5429 Blue Spruce Avenue
Burlington
ON L7L 7C5
Incorporation Date 2011-10-05
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Xu Zheng 1502 - 370 Dixon Rd., Etobicoke ON M9R 1T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-10-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-10-29 current 5429 Blue Spruce Avenue, Burlington, ON L7L 7C5
Address 2015-05-14 2019-10-29 6677 Meadowvale Town Centre Circle, Mississauga, ON L5N 2R5
Address 2013-12-02 2015-05-14 4222 Powderhorn Cres, Mississauga, ON L5L 3B9
Address 2011-10-05 2013-12-02 1502 - 370 Dixon Rd., Etobicoke, ON M9R 1T2
Name 2011-10-05 current 7992203 Canada Ltd.
Status 2011-10-05 current Active / Actif

Activities

Date Activity Details
2011-10-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-11-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5429 Blue Spruce Avenue
City Burlington
Province ON
Postal Code L7L 7C5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Caz Logistics Inc. 5415 Blue Spruce Avenue, Burlington, ON L7L 7C5 2020-09-18
Incorta Canada Inc. 5455 Blue Spruce Avenue, Burlington, ON L7L 7C5 2019-06-05
Physiolinks Rehab Inc. 5463 Blue Spruce Avenue, Burlington, ON L7L 7C5 2014-05-23
7155026 Canada Inc. 5445 Blue Spruce Ave, Burlington, ON L7L 7C5 2009-04-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Nutem Custom Manufacturing Ltd. 7 - 1105 Clay Avenue, Burlington, ON L7L 0A1 2011-10-01
7775474 Canada Inc. 2500 Appleby Line, Burlington, ON L7L 0A2 2011-02-10
7109741 Canada Inc. 2500 Appleby Line, Suite E2, Burlington, ON L7L 0A2 2009-01-19
Gravity Idc Limited 5115 Harvester Road, Unit 12a, Burlington, ON L7L 0A3 2019-03-08
Genesis Community Rehabilitation Inc. 5115 Harvester Road, Unit 12-b, Burlington, ON L7L 0A3 2006-08-29
10404888 Canada Inc. 675 Rowley Common, Burlington, ON L7L 0A5 2017-09-13
7925735 Canada Corporation 728 Burloak Drive, Unit #c5, Burlington, ON L7L 0B1 2011-10-01
7540400 Canada Inc. 4441 Breckongate Court, Burlington, ON L7L 0B2 2010-04-30
Verdias Inc. 4450 Breckongate Court, Burlington, ON L7L 0B3 2010-09-28
Hrw Composites Inc. 4464 Breckongate Crt., Burlington, ON L7L 0B3 2010-01-17
Find all corporations in postal code L7L

Corporation Directors

Name Address
Xu Zheng 1502 - 370 Dixon Rd., Etobicoke ON M9R 1T2, Canada

Entities with the same directors

Name Director Name Director Address
United Technology & Trade Company Ltd. XU ZHENG 3154 Lindenlea Drive, Mississauga ON L5C 2C2, Canada
Regal Land Inc. Xu Zheng 19 Lower Links Rd., Toronto ON M2P 1H5, Canada

Competitor

Search similar business entities

City Burlington
Post Code L7L 7C5

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 7992203 Canada Ltd. 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