7251483 CANADA INC.

Address: 9 Ash Road, Dunsford, ON K0M 1L0

7251483 CANADA INC. (Corporation# 7251483) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 1, 2009.

Corporation Overview

Corporation ID 7251483
Business Number 838596450
Corporation Name 7251483 CANADA INC.
Registered Office Address 9 Ash Road
Dunsford
ON K0M 1L0
Incorporation Date 2009-10-01
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Number of Directors 1 - 9

Directors

Director Name Director Address
KIM MICHELLE IRWIN 9 ASH ROAD, DUNSFORD ON K0M 1L0, Canada
KENNETH LYNN IRWIN 9 ASH ROAD, DUNSFORD ON K0M 1L0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2009-10-01 current 9 Ash Road, Dunsford, ON K0M 1L0
Name 2009-10-01 current 7251483 CANADA INC.
Status 2020-02-26 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2012-02-14 2020-02-26 Active / Actif
Status 2012-02-07 2012-02-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2009-10-01 2012-02-07 Active / Actif

Activities

Date Activity Details
2009-10-01 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 9 Ash Road
City Dunsford
Province ON
Postal Code K0M 1L0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lyon Heart Inc. 1970 Sturgeon Road, Kawartha Lakes, ON K0M 1L0 2019-03-18
9965076 Canada Inc. 750 County Rd 24, Dunsford, ON K0M 1L0 2016-10-31
9654038 Canada Inc. 17 Hollyville Blvd, Dunsford, ON K0M 1L0 2016-03-03
Fuzeclick Inc. 73 Hazel Street, Dunsford, ON K0M 1L0 2014-11-19
Jones Mcleod Marketing Inc. 15 Clifford Drive, Dunsford, ON K0M 1L0 2004-01-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12254743 Canada Corp. 84 Front St East, Box 828, Bobcaygeon, ON K0M 1A0 2020-08-09
Dead End Lures Inc. 678 Peterborough County Road 36, Bobcaygeon, ON K0M 1A0 2020-05-20
Reckless Holdings Realty Inc. 4 Fire Route 94a, Trent Lakes, ON K0M 1A0 2020-03-26
11866931 Canada Inc. 48 Fireroute 107, Trent Lakes, ON K0M 1A0 2020-01-27
11688774 Canada Inc. 129 Main St, Bobcaygeon, ON K0M 1A0 2019-10-18
11304810 Canada Ltd. 42a Bolton St. Box 820, Bobcaygeon, ON K0M 1A0 2019-03-18
Vive Holistics Incorporated 300 Edwina Drive, Trent Lakes, ON K0M 1A0 2018-06-12
Caygeon Cruisers 67 Riverside Drive, Bobcaygeon, ON K0M 1A0 2018-06-06
10807001 Canada Corp. Box 1291 - 51 Riverside Drive, Bobcaygeon, ON K0M 1A0 2018-05-30
10732796 Canada Inc. Suite 828, Front St E, Bobcaygeon, ON K0M 1A0 2018-04-13
Find all corporations in postal code K0M

Corporation Directors

Name Address
KIM MICHELLE IRWIN 9 ASH ROAD, DUNSFORD ON K0M 1L0, Canada
KENNETH LYNN IRWIN 9 ASH ROAD, DUNSFORD ON K0M 1L0, Canada

Competitor

Search similar business entities

City Dunsford
Post Code K0M 1L0

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 7251483 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.