7290314 CANADA INC.

Address: 150 King Street West, Suite 1400, Toronto, ON M5H 1J9

7290314 CANADA INC. (Corporation# 7290314) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 4, 2009.

Corporation Overview

Corporation ID 7290314
Business Number 836112052
Corporation Name 7290314 CANADA INC.
Registered Office Address 150 King Street West, Suite 1400
Toronto
ON M5H 1J9
Incorporation Date 2009-12-04
Dissolution Date 2010-12-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL J. O'CONNOR 1026-637 LAKESHORE BOULEVARD W., TORONTO ON M5V 3J6, Canada
DANA EASTHOPE 38 ALCORN AVENUE, TORONTO ON M4V 1E4, Canada
STEPHEN KICINSKI 32 ELMSTHORPE AVENUE, TORONTO ON M5B 2L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-12-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2009-12-04 current 150 King Street West, Suite 1400, Toronto, ON M5H 1J9
Name 2009-12-04 current 7290314 CANADA INC.
Status 2010-12-30 current Dissolved / Dissoute
Status 2009-12-04 2010-12-30 Active / Actif

Activities

Date Activity Details
2010-12-30 Dissolution Section: 210(3)
2009-12-04 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 150 King Street West, Suite 1400
City Toronto
Province ON
Postal Code M5H 1J9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6560016 Canada Inc. 150 King Street West, Suite 1400, Toronto, ON M5H 1J9 2006-04-27
7587929 Canada Inc. 150 King Street West, Suite 1400, Toronto, ON M5H 1J9 2010-06-28
7900449 Canada Inc. 150 King Street West, Suite 1400, Toronto, ON M5H 1J9 2011-06-23
8701075 Canada Inc. 150 King Street West, Suite 1400, Toronto, ON M5H 1J9 2013-11-19
8744840 Canada Inc. 150 King Street West, Suite 1400, Toronto, ON M5H 1J9 2014-01-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Deadmanswitch.com, Inc. 150 King Street West Suite 200, Toronto, ON M5H 1J9 2020-02-09
Fuel Labs Inc. 150 King St, 202, Toronto, ON M5H 1J9 2020-01-17
Dv Capital Corporation 200 - 150 King Street West, Toronto, ON M5H 1J9 2019-09-09
Talented Offerings Academy Inc. 200-150 King Street West, Toronto, ON M5H 1J9 2019-08-13
Truqua Canada Ltd. 150 King Street West, Suite #200, Toronto, ON M5H 1J9 2019-07-24
F8th Inc. 150 King Street West #200, Toronto, ON M5H 1J9 2019-04-05
11180703 Canada Inc. 150 King Street W., Suite 208, Toronto, ON M5H 1J9 2019-01-07
Curate Ip Subco Ltd. 1503 - 150 King Street West, Toronto, ON M5H 1J9 2018-05-29
Skipti Inc. 150 King St W., Suite 246, Toronto, ON M5H 1J9 2017-10-16
Citadel Mortgage Services Inc. 150 King Street West 2nd Floor, Suite 335, Toronto, ON M5H 1J9 2016-07-29
Find all corporations in postal code M5H 1J9

Corporation Directors

Name Address
MICHAEL J. O'CONNOR 1026-637 LAKESHORE BOULEVARD W., TORONTO ON M5V 3J6, Canada
DANA EASTHOPE 38 ALCORN AVENUE, TORONTO ON M4V 1E4, Canada
STEPHEN KICINSKI 32 ELMSTHORPE AVENUE, TORONTO ON M5B 2L6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 1J9

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 7290314 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.