7045123 CANADA INC.

Address: Unit 206, Scarborough, ON M1S 1T4

7045123 CANADA INC. (Corporation# 7045123) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 16, 2008.

Corporation Overview

Corporation ID 7045123
Business Number 840998629
Corporation Name 7045123 CANADA INC.
Registered Office Address Unit 206
Scarborough
ON M1S 1T4
Incorporation Date 2008-09-16
Dissolution Date 2011-11-11
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 3

Directors

Director Name Director Address
YANDONG LIU 20 RIDGECREST ROAD, MARKHAM ON L6C 2V2, Canada
YI LIU 11 LEECENTRE DRIVE, APT 2110, SCARBOROUGH ON M1H 3J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-09-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-09-16 current Unit 206, Scarborough, ON M1S 1T4
Name 2008-09-16 current 7045123 CANADA INC.
Status 2011-11-11 current Dissolved / Dissoute
Status 2011-06-14 2011-11-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2008-09-16 2011-06-14 Active / Actif

Activities

Date Activity Details
2011-11-11 Dissolution Section: 212
2008-09-16 Incorporation / Constitution en sociГ©tГ©

Office Location

Address Unit 206
City Scarborough
Province ON
Postal Code M1S 1T4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10864153 Canada Limited Unit 206, 17 Zorra Street, Etobicoke, ON M8Z 0C8 2018-06-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
8516413 Canada Ltd. Ll1-4155 Sheppard Ave E, Toronto, ON M1S 1T4 2013-05-08
6927360 Canada Inc. 4155 Sheppard Ave., East Unit 206, Scarborough, ON M1S 1T4 2008-02-22
6789692 Canada Inc. 4155 Sheppard Avenue East, Unit Ll2, Toronto, ON M1S 1T4 2007-06-13
Yandong Liu Canada Inc. 4155 Sheppard Ave East, Unit 206, Scarborough, ON M1S 1T4 2006-02-07
Rehabilitation Network Canada Inc. 4151 Sheppard Ave. East, Main Floor, Toronto, ON M1S 1T4 1992-01-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bandits Toronto Inc. 84 Wyper Square, Scarborough, ON M1S 0B3 2020-03-12
10978736 Canada Corp. 14 Wyper Square, Scarborough, ON M1S 0B3 2018-09-05
Modern Electrician Plus Inc. 98 Wyper Sq, Toronto, ON M1S 0B3 2017-10-30
9667300 Canada Inc. 94 Wyper Sq, Scarborough, ON M1S 0B3 2016-03-14
Bling Jewelry Group Inc. 11 Wyper Sq., Toronto, ON M1S 0B4 2018-11-26
Furisity International Trading & Consulting Inc. 15 Wyper Square, Toronto, ON M1S 0B4 2016-06-28
Ctf Safety Solutions Inc. 77 Wyper Square, Scarborough, ON M1S 0B5 2020-06-29
Island Moters Express Inc. 75 Wyper Square, Scarborough, ON M1S 0B5 2015-04-14
9310347 Canada Inc. 5215 Finch Ave East # 153, Toronto, ON M1S 0C2 2015-05-27
8266123 Canada Inc. 5215 Finch Ave E, Unit 111, Scarborough, ON M1S 0C2 2012-08-02
Find all corporations in postal code M1S

Corporation Directors

Name Address
YANDONG LIU 20 RIDGECREST ROAD, MARKHAM ON L6C 2V2, Canada
YI LIU 11 LEECENTRE DRIVE, APT 2110, SCARBOROUGH ON M1H 3J5, Canada

Competitor

Search similar business entities

City Scarborough
Post Code M1S 1T4

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 7045123 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.