7007621 CANADA LTD.

Address: 44 Martini Drive, Richmond Hill, ON L4S 2T7

7007621 CANADA LTD. (Corporation# 7007621) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 8, 2008.

Corporation Overview

Corporation ID 7007621
Business Number 856450499
Corporation Name 7007621 CANADA LTD.
Registered Office Address 44 Martini Drive
Richmond Hill
ON L4S 2T7
Incorporation Date 2008-07-08
Dissolution Date 2009-01-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ALI HASNAIN HUSSAIN 44 MARTINI DRIVE, RICHMOND HILL ON L4S 2T7, Canada
AFTAB SYED HUSSAIN 44 MARTINI DRIVE, RICHMOND HILL ON L4S 2T7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-07-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-07-08 current 44 Martini Drive, Richmond Hill, ON L4S 2T7
Name 2008-07-08 current 7007621 CANADA LTD.
Status 2009-01-30 current Dissolved / Dissoute
Status 2008-07-08 2009-01-30 Active / Actif

Activities

Date Activity Details
2009-01-30 Dissolution Section: 210
2008-07-08 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 44 MARTINI DRIVE
City RICHMOND HILL
Province ON
Postal Code L4S 2T7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Vetil Canada Ltd. 44 Martini Drive, Richmond Hill, ON L4S 2T7 2008-11-10
11066579 Canada Inc. 44 Martini Drive, Richmond Hill, ON L4S 2T7 2018-10-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mahdi 313 Inc. 52 Martini Drive, Richmond Hill, ON L4S 2T7 2020-09-02
9914293 Canada Inc. 28 Martini Dr, Richmond Hill, ON L4S 2T7 2016-09-20
Skywish Limited 49 Martini Drive, Richmond Hill, ON L4S 2T7 2013-06-28
6087272 Canada Limited 58 Martini Drive, Richmond Hill, ON L4S 2T7 2003-04-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11440870 Canada Inc. C6-1480 Major Mackenzie Dr E, Richmond Hill, ON L4S 0A1 2019-05-31
10786365 Canada Inc. A4-1390 Major Mackenzie Dr. East, Richmond Hill, ON L4S 0A1 2018-05-16
Casmara Spa Inc. 1390 Major Mackenzie Dr. East, Suite A4, Richmond Hill, ON L4S 0A1 2016-08-29
7color Ltd. 1480 Major Mackenzie Dr E, C12, Richmond Hill, ON L4S 0A1 2016-05-10
Virginia Beauty Group Inc. 1390 Major Mackenzie Dr. East, Unit A4, Richmond Hill, ON L4S 0A1 2016-08-31
11465279 Canada Ltd. 25 Old Orchard Cres, Richmond Hill, ON L4S 0A2 2019-06-16
North American Mobile Photography Association 57 Old Orchard Cres, Markham, ON L4S 0A2 2018-03-12
8570027 Canada Inc. 17 Almejo Avenue, Richmond Hill, ON L4S 0A2 2013-07-02
8285934 Canada Inc. 37 Old Orchard Crescent, Richmond Hill, ON L4S 0A2 2012-08-30
Itpyramid Inc. 60 Old Orchard Crest, Richmond Hill, ON L4S 0A2 2012-05-17
Find all corporations in postal code L4S

Corporation Directors

Name Address
ALI HASNAIN HUSSAIN 44 MARTINI DRIVE, RICHMOND HILL ON L4S 2T7, Canada
AFTAB SYED HUSSAIN 44 MARTINI DRIVE, RICHMOND HILL ON L4S 2T7, Canada

Competitor

Search similar business entities

City RICHMOND HILL
Post Code L4S 2T7

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
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 Г‰tudes 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, MontrГ©al, 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, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 7007621 CANADA LTD..

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.