7553650 Canada Inc.

Address: 59 Cedarholme Avenue, Caledon, ON L7C 3T1

7553650 Canada Inc. (Corporation# 7553650) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 17, 2010.

Corporation Overview

Corporation ID 7553650
Business Number 811591254
Corporation Name 7553650 Canada Inc.
Registered Office Address 59 Cedarholme Avenue
Caledon
ON L7C 3T1
Incorporation Date 2010-05-17
Dissolution Date 2013-03-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Sinna Mozifian 2515 Wynten Way, Oakville ON L6J 7K5, Canada
Jin Sook Chung 2515 Wynten Way, Oakville ON L6J 7K5, Canada
Yashar Mozifian 2515 Wynten Way, Oakville ON L6J 7K5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-05-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-12-23 current 59 Cedarholme Avenue, Caledon, ON L7C 3T1
Address 2010-05-17 2019-12-23 2515 Wynten Way, Oakville, ON L6J 7K5
Name 2010-05-17 current 7553650 Canada Inc.
Status 2019-12-23 current Active / Actif
Status 2013-03-15 2019-12-23 Dissolved / Dissoute
Status 2012-10-16 2013-03-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2010-05-17 2012-10-16 Active / Actif

Activities

Date Activity Details
2019-12-23 Revival / Reconstitution
2013-03-15 Dissolution Section: 212
2010-05-17 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 59 Cedarholme Avenue
City Caledon
Province ON
Postal Code L7C 3T1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
#csnn Rental Manage Inc. 57 Cedarholme Avenue, Caledon, ON L7C 3T1 2020-03-13
Janda Professional Corporation 66 Cedarholme Avenue, Caledon, ON L7C 3T1 2019-10-29
11981897 Canada Inc. 57 Cedarholme Avenue, Caledon, ON L7C 3T1 2020-03-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Endura Grow Led Inc. 7 Damascus Dr, Caledon East, ON L7C 0A4 2020-11-26
Proton Vida Corporation 7 Man O War Court, Caledon East, ON L7C 0A4 2018-02-23
Realcommerce, Inc. One Damascus Drive, Caledon, ON L7C 0A4 1999-03-24
Sadhuroop Transport Inc. 11 Damascus Drive, Caledon, ON L7C 0A4 2019-05-27
Tyler Elite Corporation 7 Man O War Court, Caledon, ON L7C 0A4 2020-05-08
Prime Office Centre Ville Inc. 4411, Escarpment Rd, Caledon, ON L7C 0A6 1995-10-27
Knightsgrange Partners Ltd. 4411 Escarpment Sideroad, Caledon Village, ON L7C 0A6
Execu-centre MontrÉal Inc. 4411, Escarpment Sideroad, Caledon, ON L7C 0A6 1999-07-27
Shift Happens Coaching 5555 Escarpment Sideroad, Caledon, ON L7C 0A9 2016-04-22
Mozaic News Inc. 6 Rutland Hill Court, Caledon East, ON L7C 0B4 2016-02-26
Find all corporations in postal code L7C

Corporation Directors

Name Address
Sinna Mozifian 2515 Wynten Way, Oakville ON L6J 7K5, Canada
Jin Sook Chung 2515 Wynten Way, Oakville ON L6J 7K5, Canada
Yashar Mozifian 2515 Wynten Way, Oakville ON L6J 7K5, Canada

Competitor

Search similar business entities

City Caledon
Post Code L7C 3T1

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 7553650 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.