7327021 CANADA INC.

Address: 208 - 4699 Keele St, Toronto, ON M3J 2N8

7327021 CANADA INC. (Corporation# 7327021) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 5, 2010.

Corporation Overview

Corporation ID 7327021
Business Number 827357252
Corporation Name 7327021 CANADA INC.
Registered Office Address 208 - 4699 Keele St
Toronto
ON M3J 2N8
Incorporation Date 2010-02-05
Dissolution Date 2013-12-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
GEORGINA NIMOH 25 INTERMEZZO DR, WOODBRIDGE ON L4H 3L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-02-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2010-02-05 current 208 - 4699 Keele St, Toronto, ON M3J 2N8
Name 2010-02-05 current 7327021 CANADA INC.
Status 2013-12-07 current Dissolved / Dissoute
Status 2013-07-10 2013-12-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2012-11-30 2013-07-10 Active / Actif
Status 2012-07-06 2012-11-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2010-02-05 2012-07-06 Active / Actif

Activities

Date Activity Details
2013-12-07 Dissolution Section: 212
2010-02-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-06-15 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 208 - 4699 KEELE ST
City TORONTO
Province ON
Postal Code M3J 2N8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Children of Purpose Ministry 4699 Keele Street West, Suite 207, Toronto, ON M3J 2N8 2020-04-15
True Performance Canada Inc. 4699 Keele St, Unit 6, North York, ON M3J 2N8 2016-11-20
Vapethathabit.com Inc. 218-4699 Keele Street, North York, ON M3J 2N8 2015-10-05
9418008 Canada Inc. 4699 Keele Street, Unit 218, Toronto, ON M3J 2N8 2015-08-25
Fountain Health Care Inc. 4699 Keele Street, Suite #215, Toronto, On, ON M3J 2N8 2003-09-18
Ubuntu Farms Inc. 4699 Keele Street West, Suite 207, Toronto, ON M3J 2N8 2020-05-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Greens Creations Inc. 25 Boot Terrace, Toronto, ON M3J 0A1 2019-09-03
Jagphar Consulting Inc. 11 Boot Terrace, Toronto, ON M3J 0A1 2017-09-25
Satek International Inc. 23 Boot Terrace, North York, ON M3J 0A1 2015-10-28
Adepthood Inc. 394 Cook Road, North York, ON M3J 0A4 2020-05-12
10916269 Canada Ltd. 398 Cook Road, North York, ON M3J 0A4 2018-07-26
Ming’s It Services Ltd. 402 Cook Road, North York, ON M3J 0A4 2015-10-31
Notee Corp. 408 Cook Road, Toronto, ON M3J 0A4 2012-01-17
Jj Health Care Ltd. 408 Cook Road, Toronto, ON M3J 0A4 2020-07-15
12192501 Canada Inc. 7 Troyer Ave, North York, ON M3J 0A5 2020-08-17
Prendz Corp. 25 Troyer Avenue, North York, ON M3J 0A5 2016-08-29
Find all corporations in postal code M3J

Corporation Directors

Name Address
GEORGINA NIMOH 25 INTERMEZZO DR, WOODBRIDGE ON L4H 3L1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M3J 2N8

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 7327021 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.