7020031 CANADA INC.

Address: 253 Marc Santi Blvd., Maple, ON L6A 0L2

7020031 CANADA INC. (Corporation# 7020031) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 31, 2008.

Corporation Overview

Corporation ID 7020031
Business Number 848818225
Corporation Name 7020031 CANADA INC.
Registered Office Address 253 Marc Santi Blvd.
Maple
ON L6A 0L2
Incorporation Date 2008-07-31
Dissolution Date 2012-10-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MOHAMMAD SAEED MIRFAKHRAEI 15 GREENVIEW AVE, SUITE 2612, TORONOT ON M2M 4M7, Canada
AMIR HOOSHANG RAHIMIAN MOTLAGH 44 TEFLEY RD, MAIN FLOOR, TORONTO ON M2M 1C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-07-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2011-12-29 current 253 Marc Santi Blvd., Maple, ON L6A 0L2
Address 2010-01-25 2011-12-29 44 Tefley Rd, Toronto, ON M2M 1C7
Address 2008-07-31 2010-01-25 Main Floor, Toronto, ON M2M 1C7
Name 2008-07-31 current 7020031 CANADA INC.
Status 2012-10-24 current Dissolved / Dissoute
Status 2011-12-20 2012-10-24 Active / Actif
Status 2011-12-17 2011-12-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2008-07-31 2011-12-17 Active / Actif

Activities

Date Activity Details
2012-10-24 Dissolution Section: 210(2)
2008-07-31 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2010-12-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-12-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-12-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 253 MARC SANTI BLVD.
City MAPLE
Province ON
Postal Code L6A 0L2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Eden D&d Boutique Inc. 263 Marc Santi Boulevard, Vaughan, ON L6A 0L2 2020-01-27
Orient Nuts & Fruit Ltd. 101 Thomas Cook Avenue, Maple, ON L6A 0L2 2015-01-20
Canada Sino Petrochemical Corp. 112 Thomas Cook Ave, Vaughan, ON L6A 0L2 2013-08-19
Aeaf Architects International Ltd. 2 Michael Fisher Avenue, Maple, ON L6A 0L2 2012-09-25
Ludi Sci-tech Inc. 112 Thomas Cook Ave., Vaughan, ON L6A 0L2 2012-05-23
Canada Sino Energy Corp. 112 Thomas Cook Ave, Vaughan, ON L6A 0L2 2013-08-19
Focus Creative Production Inc. 112 Thomas Cook Ave, Maple, ON L6A 0L2 2016-04-06
10142832 Canada Inc. 2 Michael Fisher Avenue, Vaughan, ON L6A 0L2 2017-03-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8916829 Canada Inc. 303-9901 Keele St, Maple, ON L6A 0A1 2014-06-06
11853996 Canada Ltd. 21 Colombo Crescent, Maple, ON L6A 0A3 2020-01-20
11155890 Canada Ltd. 21 Colombo Cres., Maple, ON L6A 0A3 2018-12-19
Temiseun Investment Company Limited 27 Colombo Crescent, Vaughan, ON L6A 0A3 2017-04-23
Honeywealth Foods Incorporated 27 Colombo Crescent, Vaughan, ON L6A 0A3 2017-07-05
Alexaa Web Services Incorporated 9699 Jane Street, Unit#14, Vaughan, ON L6A 0A4 2018-11-21
Anm Staffing Incorporated 9699 Jane Street, Unit 14, Vaughan, ON L6A 0A4 2018-10-29
8976791 Canada Inc. 22-9699 Jane Street, Maple, ON L6A 0A4 2014-08-01
Woo-hoo Angel Services Corp. 9a-9699 Jane Street, Vaughan, ON L6A 0A5 2020-07-12
9484329 Canada Inc. 41 Treasure Hill Road, Maple, ON L6A 0A7 2015-10-22
Find all corporations in postal code L6A

Corporation Directors

Name Address
MOHAMMAD SAEED MIRFAKHRAEI 15 GREENVIEW AVE, SUITE 2612, TORONOT ON M2M 4M7, Canada
AMIR HOOSHANG RAHIMIAN MOTLAGH 44 TEFLEY RD, MAIN FLOOR, TORONTO ON M2M 1C7, Canada

Competitor

Search similar business entities

City MAPLE
Post Code L6A 0L2

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 7020031 CANADA INC..

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.