7258461 CANADA INC.

Address: 109 Bridgeland Avenue, Toronto, ON M6A 1Y7

7258461 CANADA INC. (Corporation# 7258461) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 13, 2009.

Corporation Overview

Corporation ID 7258461
Business Number 842496259
Corporation Name 7258461 CANADA INC.
Registered Office Address 109 Bridgeland Avenue
Toronto
ON M6A 1Y7
Incorporation Date 2009-10-13
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
Jack Benzacar 96 Kimbark Blvd., Toronto ON M5N 2Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-10-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-04-04 current 109 Bridgeland Avenue, Toronto, ON M6A 1Y7
Address 2010-07-23 2013-04-04 96 Kimbark Blvd., Toronto, ON M5N 2Y2
Address 2010-04-07 2010-07-23 261 Davenport Road, Suite 300, Toronto, ON M5R 1K3
Address 2009-10-13 2010-04-07 1403 - 95 St. Clair Avenue West, Toronto, ON M4V 1N6
Name 2010-04-07 current 7258461 CANADA INC.
Name 2009-10-13 2010-04-07 CLUB 490 EGLINTON AVENUE WEST CORP.
Status 2017-08-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2009-10-13 2017-08-01 Active / Actif

Activities

Date Activity Details
2010-04-07 Amendment / Modification Name Changed.
Section: 178
2009-10-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-01-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-12-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-01-31 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 109 Bridgeland Avenue
City Toronto
Province ON
Postal Code M6A 1Y7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Automotive Convenience Group Inc. 109 Bridgeland Avenue, Toronto, ON M6A 1Y7 2010-06-08
Automotive Convenience Group Inc. 109 Bridgeland Avenue, Toronto, ON M6A 1Y7

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bold Group Enterprises Inc. 185 Bridgeland Avenue, Suite 106, Toronto, ON M6A 1Y7 2012-10-24
Contact Building Services Inc. 185 Bridgeland Avenue, Suite 109, Toronto, ON M6A 1Y7 2003-03-04
Ramapad Manufacture Inc. 247 Bridgeland Avenue, North York, ON M6A 1Y7 2001-10-01
2765594 Canada Inc. 201 Bridgeland Ave., Toronto, ON M6A 1Y7 1991-10-30
Chosen People Ministries (canada) 225 Bridgeland Avenue, Toronto, ON M6A 1Y7 1987-07-15
Les Optiques J.m. Inc. 201 Bridgeland Avenue, Toronto, ON M6A 1Y7 1977-06-27
Contact Building Services Inc. 185 Bridgeland Avenue, Suite 109, Toronto, ON M6A 1Y7
Plusec-pluralism, Human Security and Sustainability Centre 201 Bridgeland Avenue, Toronto, ON M6A 1Y7 2006-03-09
Conam Charitable Foundation 201 Bridgeland Avenue, Toronto, ON M6A 1Y7 2007-08-28
Canadian Friends of Israeli Hemophilia Association 201 Bridgeland Avenue, Toronto, ON M6A 1Y7 2008-01-04
Find all corporations in postal code M6A 1Y7

Corporation Directors

Name Address
Jack Benzacar 96 Kimbark Blvd., Toronto ON M5N 2Y2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6A 1Y7

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 7258461 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.