7567456 Canada Ltd. (Corporation# 7567456) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 2, 2010.
Corporation ID | 7567456 |
Business Number | 807885660 |
Corporation Name | 7567456 Canada Ltd. |
Registered Office Address |
Suite 1100, Cabot Place 100 New Gower Street St. John's NL A1C 6K3 |
Incorporation Date | 2010-06-02 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
GRANT WOOD | c/o Canadian Tire Associate Store #932, 10300 McDonald Park Road, North Saanich BC V8L 5X7, Canada |
ANGELA WOOD | #4 - 234 Van Horne Street, Penticton BC V2A 4K4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2010-06-02 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2019-03-13 | current | Suite 1100, Cabot Place, 100 New Gower Street, St. John's, NL A1C 6K3 |
Address | 2015-02-05 | 2019-03-13 | 27 Manitoba Drive, Clarenville, NL A5A 1K3 |
Address | 2012-12-14 | 2015-02-05 | 13321 Loyalist Parkway, Picton, ON K0K 2T0 |
Address | 2012-10-12 | 2012-12-14 | #21 - 4231 Oleander Drive, Osoyoos, BC V0H 1V1 |
Address | 2012-05-15 | 2012-10-12 | 545 Monarch Drive, Courtenay, BC V9N 8R7 |
Address | 2010-06-09 | 2012-05-15 | 604 12 Ave. E., Box 1780, Kindersley, SK S0L 1S0 |
Address | 2010-06-02 | 2010-06-09 | 604-12 Avenue East, Kindersley, SK S0L 1S0 |
Name | 2010-06-02 | current | 7567456 Canada Ltd. |
Status | 2010-06-08 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-02-05 | Amendment / Modification |
RO Changed. Section: 178 |
2012-12-14 | Amendment / Modification |
RO Changed. Section: 178 |
2012-05-15 | Amendment / Modification |
RO Changed. Section: 178 |
2010-06-02 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2017 | 2017-06-08 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2016-06-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2015 | 2015-06-15 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | Suite 1100, Cabot Place |
City | St. John's |
Province | NL |
Postal Code | A1C 6K3 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Centre Commercial Labrador City Ltee | Suite 1100, Cabot Place, 100 New Gower Street, St John's, NL A1C 6K3 | 1976-09-08 |
Retsilla Realty Inc. | Suite 1100, Cabot Place, 100 New Gower Street, St. John's, NL A1C 6K3 | 2006-03-01 |
Fagioli Newfoundland Ltd. | Suite 1100, Cabot Place, 100 New Gower Street, St. John's, NL A1C 5V3 | 2010-11-04 |
Ck Logistics Gp Inc. | Suite 1100, Cabot Place, 100 New Gower Street, St-john's, NL A1C 6K3 | 2016-07-29 |
Air Labrador Limited | Suite 1100, Cabot Place, 100 New Gower Street, St. John's, NL A1C 6K3 | |
10546569 Canada Inc. | Suite 1100, Cabot Place, 100 New Gower Street, St. John's, NL A1C 6K3 | 2017-12-19 |
Grand Banks Preparatory School | Suite 1100, Cabot Place, 100 New Gower St., St. John's, NL A1C 6K3 | 2018-10-10 |
Cyemptive Technologies (canada), Inc. | Suite 1100, Cabot Place, 100 New Gower Street, St. John's, NL A1C 6K3 | 2019-03-28 |
Corporation Name | Office Address | Incorporation |
---|---|---|
10254550 Canada Inc. | Stewart Mckelvey, Suite 1100, Cabot Place, 100 New Gower Street, St. John's, NL A1C 6K3 | 2017-05-29 |
7767072 Canada Inc. | C/o Stewart Mckelvey, Suite 1100, 100 New Gower Street, St. John's, NL A1C 6K3 | 2011-01-31 |
Outcomes Canada Limited | Stewart Mckelvey, 100 New Gower Street, Suite 1100, Cabot Place, St. John's, NL A1C 6K3 | 2009-08-27 |
North Atlantic Marine Supplies & Services Inc. | Suite 1100, 100 New Gower Street, St. John's, NL A1C 6K3 | 1998-07-06 |
R. J. Ralph Automotive Limited | 100 New Gower St., Suite 1100, Cabot Place, St. John's, NL A1C 6K3 | 1988-09-13 |
Commanding Ocean Products Limited | Stewart Mckelvey, Suite 1100-cabot Place, 100 New Gower St, St. John's, NL A1C 6K3 | |
Maersk Supply Service Canada Ltd. | Suite 803, 100 New Gower Street, St. John's, NL A1C 6K3 | |
Hermitage Processing Inc. | 100 New Gower Street, Suite 1100, Cabot Place, St. John's, NL A1C 6K3 | |
Hibernia Management and Development Company Ltd. | 100 New Gower Street, Suite 1000, Cabot Place, St. John's, NL A1C 6K3 | 1988-12-21 |
55104 Newfoundland & Labrador Inc. | 100 New Gower Street, Suite 1100, Cabot Place, St. John's, NL A1C 6K3 | |
Find all corporations in postal code A1C 6K3 |
Name | Address |
---|---|
GRANT WOOD | c/o Canadian Tire Associate Store #932, 10300 McDonald Park Road, North Saanich BC V8L 5X7, Canada |
ANGELA WOOD | #4 - 234 Van Horne Street, Penticton BC V2A 4K4, Canada |
City | St. John's |
Post Code | A1C 6K3 |
Please comment or provide details below to improve the information on 7567456 Canada Ltd..
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.