7343396 CANADA INC.

Address: 27 Berry Trail, Woodbridge, ON L4H 1Y5

7343396 CANADA INC. (Corporation# 7343396) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 2, 2010.

Corporation Overview

Corporation ID 7343396
Business Number 823638655
Corporation Name 7343396 CANADA INC.
Registered Office Address 27 Berry Trail
Woodbridge
ON L4H 1Y5
Incorporation Date 2010-03-02
Dissolution Date 2012-12-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARIO COLUCCI 27 BERRY TRAIL, WOODBRIDGE ON L4H 1Y5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-03-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2010-03-02 current 27 Berry Trail, Woodbridge, ON L4H 1Y5
Name 2010-03-02 current 7343396 CANADA INC.
Status 2012-12-30 current Dissolved / Dissoute
Status 2012-08-02 2012-12-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2010-03-02 2012-08-02 Active / Actif

Activities

Date Activity Details
2012-12-30 Dissolution Section: 212
2010-03-02 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 27 BERRY TRAIL
City WOODBRIDGE
Province ON
Postal Code L4H 1Y5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10865389 Canada Inc. 211 Vellore Woods Blvd, Vaughan, ON L4H 1Y5 2018-06-29
Aux Resources Corp. 38 Berry Trail, Woodbridge, ON L4H 1Y5 2012-08-16
6918972 Canada Limited 246 Vellore Woods Blvd., Woodbridge, ON L4H 1Y5 2008-02-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mango Reactor Holdings Corp. 416 Major Mackenzie Drive West, Vaughan, ON L4H 0A0 2015-08-19
Ampstone Consulting Services Ltd. 75 Hawstone Road, Woodbridge, ON L4H 0A1 2013-11-04
Raspberry Marketing Inc. 59 Hawstone Road, Woodbridge, ON L4H 0A1 2011-06-06
Adeq8 Inc. Unit 323 - 3651 Major Mackenzie Dr West, Vaughan, ON L4H 0A2 2020-09-18
Avantgarde Systems Ltd. 3651 Major Mackenzie Dr. W, Vaughan, ON L4H 0A2 2019-07-30
Petfast Inc. 3651 Major Mackenzie Drive West, Unit 325, Vaughan, ON L4H 0A2 2018-09-04
Ground Controls Inc. 329 - 3651 Major Mackenzie Dr. W, Vaughan, ON L4H 0A2 2018-08-03
Aero Struct Corp. 3737 Major Mackenzie Dr W-100, Vivek Gupta, Woodbridge, ON L4H 0A2 2018-07-23
Pexhouse.com Inc. 3651 Major Mackenzie Dr. W Suite# 329, Vaughan, ON L4H 0A2 2018-01-05
Universal Steel Supply Inc. 3651 Major Mackenzie Dr. W Suite #319, Vaughan, ON L4H 0A2 2017-10-23
Find all corporations in postal code L4H

Corporation Directors

Name Address
MARIO COLUCCI 27 BERRY TRAIL, WOODBRIDGE ON L4H 1Y5, Canada

Competitor

Search similar business entities

City WOODBRIDGE
Post Code L4H 1Y5

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 7343396 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.