7546416 CANADA INC.

Address: 206 Springvalley Crescent, Hamilton, ON L9C 0B4

7546416 CANADA INC. (Corporation# 7546416) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 7, 2010.

Corporation Overview

Corporation ID 7546416
Business Number 812840460
Corporation Name 7546416 CANADA INC.
Registered Office Address 206 Springvalley Crescent
Hamilton
ON L9C 0B4
Incorporation Date 2010-05-07
Dissolution Date 2013-03-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Gunter Gustav Hinz 206 Springvalley Crescent, Hamilton ON L9C 0B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-05-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2010-05-07 current 206 Springvalley Crescent, Hamilton, ON L9C 0B4
Name 2010-05-07 current 7546416 CANADA INC.
Status 2013-03-09 current Dissolved / Dissoute
Status 2012-10-10 2013-03-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2010-05-07 2012-10-10 Active / Actif

Activities

Date Activity Details
2013-03-09 Dissolution Section: 212
2010-05-07 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 206 Springvalley Crescent
City Hamilton
Province ON
Postal Code L9C 0B4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Elite Sport Equipment Inc. 206 Springvalley Crescent, Hamilton, ON L9C 0B4 2010-06-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Turkish Islamic Union 270 Springvalley Cres., Hamilton, ON L9C 0B4 2017-01-02
Turk-can Business Solutions Inc. 270 Springvalley Crescent, Hamilton, ON L9C 0B4 2014-09-07
Arts N'motion Landscaping & Construction Ltd. 254 Springvalley Crescent, Hamilton, ON L9C 0B4 2004-07-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Simple Works Inc. 11 Citino Dr, Hamilton, ON L9C 0A3 2020-09-12
9168192 Canada Inc. 43 Citino Dr, Hamilton, ON L9C 0A4 2015-01-27
Upper Canada Custom Renovations Ltd. 255 Fortissimo Drive, Hamilton, Ontario, ON L9C 0A6 2005-01-26
Upper Canada Property Developments Ltd. 255 Fortissimo Dr, Hamilton, ON L9C 0A6 2005-01-19
Gs3- Global Student Settling Services Inc. 52 Moonbeam Dr., Hamilton, ON L9C 0A8 2016-07-10
10665223 Canada Inc. 210 Brigadoon Drive, Hamilton, ON L9C 0B5 2018-03-05
Canada-china Agriculture and Food Development Exchange Centre Inc. 246 Brigadoon Dr., Hamilton, ON L9C 0B5 2008-03-20
The Residential Artist Ltd. 222, Brigadoon Drive, Hamilton, ON L9C 0B5 2019-05-11
Got Moxie, Inc. 271 Brigadoon Drive, Hamilton, ON L9C 0B6 2016-04-22
Virtura Inc. 271 Brigadoon Drive, Hamilton, ON L9C 0B6 2020-07-15
Find all corporations in postal code L9C

Corporation Directors

Name Address
Gunter Gustav Hinz 206 Springvalley Crescent, Hamilton ON L9C 0B4, Canada

Competitor

Search similar business entities

City Hamilton
Post Code L9C 0B4

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 7546416 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.