7150997 CANADA INC.

Address: 147 Northwood Drive, North York, ON M2M 2K2

7150997 CANADA INC. (Corporation# 7150997) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 2, 2009.

Corporation Overview

Corporation ID 7150997
Business Number 812454023
Corporation Name 7150997 CANADA INC.
Registered Office Address 147 Northwood Drive
North York
ON M2M 2K2
Incorporation Date 2009-04-02
Dissolution Date 2012-02-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JANET CHO # 61-18 CLARK AVENUE, WEST, THORNHILL ON L4J 8H1, Canada
BYUN SANG KIM 147 NORTHWOOD DRIVE, NORTH YORK ON M2M 2K2, Canada
MI SOOK KIM 92 IANGROVE TERR., SCARBOROUGH ON M1W 2H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-04-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2009-04-02 current 147 Northwood Drive, North York, ON M2M 2K2
Name 2009-04-02 current 7150997 CANADA INC.
Status 2012-02-11 current Dissolved / Dissoute
Status 2011-09-14 2012-02-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2009-04-02 2011-09-14 Active / Actif

Activities

Date Activity Details
2012-02-11 Dissolution Section: 212
2009-04-02 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 147 Northwood Drive
City North York
Province ON
Postal Code M2M 2K2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9777687 Canada Inc. 147 Northwood Drive, North York, ON M2M 2K2 2016-06-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
12418827 Canada Inc. 129 Northwood Drive, Toronto, ON M2M 2K2 2020-10-15
Yineng Business Group Limited 167 Northwood Drive, Toronto, ON M2M 2K2 2020-02-20
Promolocity Inc. 121 Northwood Drive, North York, ON M2M 2K2 2013-08-01
8413550 Canada Inc. 161 Northwood Dr, North York, ON M2M 2K2 2013-01-23
Kingsgate Luxury Homes Inc. 133 Northwood Drive, Toronto, ON M2M 2K2 2011-06-21
6957234 Canada Limited 117 Northwood Dr, North York, ON M2M 2K2 2008-04-14
Visrox Pos Inc. 161 Northwood Dr, Toronto, ON M2M 2K2 2016-07-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Toronto Korean Film Festival 313-45 Cummer Avenue, Toronto, ON M2M 0A1 2015-03-24
10632058 Canada Inc. 5 Geranium Court, Toronto, ON M2M 0A2 2018-02-14
10422703 Canada Corporation 5 Geranium Crt, North York, ON M2M 0A2 2017-09-26
9045465 Canada Corporation 11 Geranium Crt, Toronto, ON M2M 0A2 2014-10-08
12263572 Canada Inc. 2519-25 Greenview Ave, North York, ON M2M 0A5 2020-08-12
Ultragold Trading Inc. 727-25 Greenview Avenue, Toronto, ON M2M 0A5 2020-07-16
Saba Innovations Incorporated 718-25 Greenview Avenue, Toronto, ON M2M 0A5 2020-02-19
Just Got Single Inc. Unit 1021, 25 Greenview Avenue, Toronto, ON M2M 0A5 2019-04-30
Sasang Consulting Inc. 1218-25 Greenview Ave, North York, ON M2M 0A5 2019-03-30
11302639 Canada Inc. Apartment 1417, 25 Greenview Avenue, Toronto, ON M2M 0A5 2019-03-18
Find all corporations in postal code M2M

Corporation Directors

Name Address
JANET CHO # 61-18 CLARK AVENUE, WEST, THORNHILL ON L4J 8H1, Canada
BYUN SANG KIM 147 NORTHWOOD DRIVE, NORTH YORK ON M2M 2K2, Canada
MI SOOK KIM 92 IANGROVE TERR., SCARBOROUGH ON M1W 2H2, Canada

Competitor

Search similar business entities

City North York
Post Code M2M 2K2

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 7150997 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.