7000804 CANADA INCORPORATED

Address: 217 S. Mckellar St, Thunder Bay, ON P7E 1H6

7000804 CANADA INCORPORATED (Corporation# 7000804) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 25, 2008.

Corporation Overview

Corporation ID 7000804
Business Number 858450026
Corporation Name 7000804 CANADA INCORPORATED
Registered Office Address 217 S. Mckellar St
Thunder Bay
ON P7E 1H6
Incorporation Date 2008-06-25
Dissolution Date 2012-04-29
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 3

Directors

Director Name Director Address
CHARLES PARKER 217 S. MCKELLAR ST, THUNDER BAY ON P7E 4R6, Canada
CYNTHIA WINTERS 120 BLUCHER AVE, THUNDER BAY ON P7B 4Y4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-06-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-06-25 current 217 S. Mckellar St, Thunder Bay, ON P7E 1H6
Name 2008-06-25 current 7000804 CANADA INCORPORATED
Status 2012-04-29 current Dissolved / Dissoute
Status 2011-11-29 2012-04-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2008-06-25 2011-11-29 Active / Actif

Activities

Date Activity Details
2012-04-29 Dissolution Section: 212
2008-06-25 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 217 S. McKellar St
City Thunder Bay
Province ON
Postal Code P7E 1H6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Kontrol Media Studios Inc. 121 May St South, Thunder Bay, ON P7E 1A9 2018-07-31
Northwind Family Ministries 138 May Street South, Thunder Bay, ON P7E 1B3 2015-12-17
Direct Cabinets International Inc. 126 May Street South, Thunder Bay, ON P7E 1B3 2010-01-19
Thunder Bay Chamber of Commerce 200 S. Syndicate Ave., Suite 102, Thunder Bay, ON P7E 1C9 1964-12-14
7326483 Canada Ltd. 200 Syndicate Avenue South, 5th Floor, Thunder Bay, ON P7E 1C9
Superior Image Healthcare Inc. 235 S. Syndicate Ave, Thunder Bay, ON P7E 1E1 1997-01-01
Cansilo Inc. 740 S. Syndicate Avenue, Thunder Bay, ON P7E 1E9 1976-09-28
Wetsling Design & Fabrication Limited 400 Archibald St South, Thunder Bay, ON P7E 1G8 2015-02-06
Rigadoon Inc. 307, Vickers Street S, Thunder Bay, ON P7E 1J6 2018-03-12
Gold Sparrow Studio Ltd. 436 Vickers St, Thunder Bay, ON P7E 1J8 2020-08-26
Find all corporations in postal code P7E

Corporation Directors

Name Address
CHARLES PARKER 217 S. MCKELLAR ST, THUNDER BAY ON P7E 4R6, Canada
CYNTHIA WINTERS 120 BLUCHER AVE, THUNDER BAY ON P7B 4Y4, Canada

Competitor

Search similar business entities

City Thunder Bay
Post Code P7E 1H6

Similar businesses

Corporation Name Office Address Incorporation
Integrity Incorporated 777 Bay Street, Suite C208b-314, Toronto, ON M5G 2C8 2003-10-03
Societe Canadienne De La Soudure Incorporated 7011 - 20a Street Se, Calgary, AB T2C 0R6 1996-12-24
Immfund Incorporated 390, Bay Street, Ste 1600, Toronto, ON M5H 2Y2 2008-08-01
Tri Fit Incorporated 333 Bay Street, 15th Floor, Toronto, ON M5H 2S8
Walkaway Canada Incorporated 1333 Dorval Drive, Suite 102, Oakville, ON L6M 4X7
Viropharma Canada Incorporated 1000 - 925 West Georgia Street, Vancouver, BC V6C 3L2
Les Ventes Des Automobiles Garland Incorporated 2521 Notre Dame, Lachine, QC H8S 2G8 1977-09-06
Mediaspark Incorporated 55 Townsend Street, 2nd Floor, Sydney, NS B1P 5C6
Adi Labs Incorporated 2211 Number 4 Road, Unit 109, Richmond, BC V6X 3X1
Lords' Own Incorporated 1117 Fair Birch Drive, Mississauga, ON L5H 1M4 2004-03-03

Improve Information

Please comment or provide details below to improve the information on 7000804 CANADA INCORPORATED.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.