7999062 CANADA INC.

Address:
2300 Confederation Pkwy, Apt. 900, Mississauga, ON L5B 1R5

7999062 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7999062. The registration start date is October 16, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7999062
Business Number 849472709
Corporation Name 7999062 CANADA INC.
Registered Office Address 2300 Confederation Pkwy
Apt. 900
Mississauga
ON L5B 1R5
Incorporation Date 2011-10-16
Dissolution Date 2016-09-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Jesus Rafael Morales Dorticos 2300 Confederation Pkwy, Apt. 1001, Mississauga ON L5B 1R5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-10-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-10-20 current 2300 Confederation Pkwy, Apt. 900, Mississauga, ON L5B 1R5
Address 2011-10-16 2015-10-20 2300 Confederation Pkwy, Apt. 1001, Mississauga, ON L5B 1R5
Name 2011-10-16 current 7999062 CANADA INC.
Status 2016-09-07 current Dissolved / Dissoute
Status 2011-10-16 2016-09-07 Active / Actif

Activities

Date Activity Details
2016-09-07 Dissolution Section: 210(3)
2011-10-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2014-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-01-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-03-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2300 Confederation Pkwy
City Mississauga
Province ON
Postal Code L5B 1R5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ridswap Corporation 2300 Confederation Pkwy, Mississauga, ON L5B 1R5 2018-12-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
Avicah Nursing Solution Inc. 411-2300 Confederation Parkway, Mississauga, ON L5B 1R5 2020-01-21
Powerful Trucking Inc. 2300 Confederation Parkway, Unit 206, Mississauga, ON L5B 1R5 2019-06-18
Steptoinbound Inc. Unit 410, 2300 Confederation Parkway, Mississauga, ON L5B 1R5 2018-11-23
Rint Traders Inc. 1110-2300 Confederation Parkway, Mississauga, ON L5B 1R5 2017-12-04
9483250 Canada Inc. 2300 Confederation Parkway, Apt No.908, Mississauga, ON L5B 1R5 2015-10-21
9156321 Canada Inc. 2300 Confederation Pkwy Apt 1504, Mississauga, ON L5B 1R5 2015-01-16
Sathor Inc. 206-2300 Confederation Pkwy, Mississauga, ON L5B 1R5 2013-02-06
Thorol Inc. 206-2300 Confederation Parkway, Mississauga, ON L5B 1R5 2011-10-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Path Illumination Inc. 2103-388 Prince of Wales Drive, Mississauga, ON L5B 0A1 2020-06-12
Acosmis Inc. 1811-388 Prince of Wales Drive, Mississauga, ON L5B 0A1 2020-03-11
Enableco Inc. 388 Prince of Wales Unit 1109, Mississauga, ON L5B 0A1 2020-02-20
11773925 Canada Corp. 388 Prince of Wales Dr. Suite 1104, Mississauga, ON L5B 0A1 2019-12-04
The Centre of Renewable Energy Ltd. 701-388 Prince of Wales Drive, Mississauga, ON L5B 0A1 2019-08-05
Kmace4040 Ltd. 1405-388 Prince of Wales Drive, Mississauga, ON L5B 0A1 2018-05-03
Kashvika Inc. 807- 388 Prince of Wales Drive, Mississauga, ON L5B 0A1 2018-03-03
10472662 Canada Corporation 3406 - 388 Prince of Wales Dr, Mississauga, ON L5B 0A1 2017-10-30
Swissleaf Inc. 388 Prince of Wales Drive Suite 3608, Mississauga, ON L5B 0A1 2017-09-08
Noa Nibbles Inc. 3010-388 Prince of Wales Drive, Mississauga, ON L5B 0A1 2017-03-13
Find all corporations in postal code L5B

Corporation Directors

Name Address
Jesus Rafael Morales Dorticos 2300 Confederation Pkwy, Apt. 1001, Mississauga ON L5B 1R5, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5B 1R5

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 7999062 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