7041250 CANADA INC.

Address: 365 Bay Street, Suite 800, Toronto, ON M5H 2V1

7041250 CANADA INC. (Corporation# 7041250) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 9, 2008.

Corporation Overview

Corporation ID 7041250
Business Number 842136020
Corporation Name 7041250 CANADA INC.
Registered Office Address 365 Bay Street, Suite 800
Toronto
ON M5H 2V1
Incorporation Date 2008-09-09
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
PARVEZ TYAB 4732 MEADFEILD ROAD, WEST VANCOUVER BC V7W 2Y3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-09-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-09-09 current 365 Bay Street, Suite 800, Toronto, ON M5H 2V1
Name 2008-09-09 current 7041250 CANADA INC.
Status 2008-09-30 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2008-09-09 2008-09-30 Active / Actif

Activities

Date Activity Details
2008-09-09 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 365 Bay Street, Suite 800
City Toronto
Province ON
Postal Code M5H 2V1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Difference Capital Financial Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 1972-01-14
Les Investissements Bearly Made II LtÉe 365 Bay Street, Suite 800, Toronto, ON M5H 2V1
Epals Classroom Exchange Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 1999-09-01
6760732 Canada Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2007-04-25
6760741 Canada Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2007-04-25
Arc Nickel Canada Inc. 365 Bay Street, Suite 800, Wildeboer Dellelce Place, Toronto, ON M5H 2V1 2007-06-20
7031912 Canada Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2008-08-22
647207 B.c. Ltd 365 Bay Street, Suite 800, Toronto, ON M5H 2V1
Smart Casing Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2011-10-03
Cheese Education Guild Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2012-02-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bay Street Litigation Chambers Law Corporation Suite 501, 365 Bay Street, Toronto, ON M5H 2V1 2019-03-03
11273396 Canada Inc. 365 Bay Street, Suite 400, Toronto, ON M5H 2V1 2019-02-27
The Dogs 2018 Inc. 365 Bay Street, #805, Toronto, ON M5H 2V1 2018-02-01
Finhub Acquisition Inc. 400-365 Bay Street, Toronto, ON M5H 2V1 2016-11-23
Wd Sports and Entertainment Inc. 365 Bay Street, Suite 809, Toronto, ON M5H 2V1 2016-01-18
Allevio Holdings Inc. 800-365 Bay Street, Toronto, ON M5H 2V1 2011-12-30
Redhill Mining Canada Ltd. Suite 400, 365 Bay Street, Toronto, ON M5H 2V1 2011-06-20
Rej Corporate Advancement Inc. Suite 800, 365 Bay Street, Toronto, ON M5H 2V1 2009-01-16
The Michael J. Fox Foundation for Parkinson's Research 365 Bay St. Suite 800, Toronto, ON M5H 2V1 2008-10-29
Executive Risk Governance Advisors Ltd. 365 Bay Street, 12th Floor, Toronto, ON M5H 2V1 2006-12-15
Find all corporations in postal code M5H 2V1

Corporation Directors

Name Address
PARVEZ TYAB 4732 MEADFEILD ROAD, WEST VANCOUVER BC V7W 2Y3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 2V1

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
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 7041250 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.