7567456 Canada Ltd.

Address: Suite 1100, Cabot Place, 100 New Gower Street, St. John's, NL A1C 6K3

7567456 Canada Ltd. (Corporation# 7567456) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 2, 2010.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address Suite 1100, Cabot Place
City St. John's
Province NL
Postal Code A1C 6K3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City St. John's
Post Code A1C 6K3

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 7567456 Canada Ltd..

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.