7686200 CANADA INC.

Address: 200 Bloor Street East, Toronto, ON M4W 1E5

7686200 CANADA INC. (Corporation# 7686200) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 26, 2010.

Corporation Overview

Corporation ID 7686200
Business Number 841056807
Corporation Name 7686200 CANADA INC.
Registered Office Address 200 Bloor Street East
Toronto
ON M4W 1E5
Incorporation Date 2010-10-26
Dissolution Date 2012-07-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Steven H Moore 5614 Thorn Lane, Burlington ON L7L 6T8, Canada
Timothy G Deacon 124 Airdrie Rd., Toronto ON M4G 1M5, Canada
William J Dawson 298 Sutherland Drive, Toronto ON M4G 1J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-10-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2010-10-26 current 200 Bloor Street East, Toronto, ON M4W 1E5
Name 2010-10-26 current 7686200 CANADA INC.
Status 2012-07-26 current Dissolved / Dissoute
Status 2010-10-26 2012-07-26 Active / Actif

Activities

Date Activity Details
2012-07-26 Dissolution Section: 210(3)
2010-10-26 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2010-11-04 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 200 Bloor Street East
City Toronto
Province ON
Postal Code M4W 1E5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Investissements Peel-de Maisonneuve Ltee 200 Bloor Street East, Toronto, ON M4W 1E5 1980-07-03
1198184 Ontario Limited 200 Bloor Street East, Toronto, ON M4W 1E5
Manucab Ltd. 200 Bloor Street East, Toronto, ON M4W 1E5
Domlife Realty Limited 200 Bloor Street East, Toronto, ON M4W 1E5 1969-11-24
Manulife Investment Management Private Markets (canada) Corp. 200 Bloor Street East, Toronto, ON M4W 1E5 2006-09-29
6565662 Canada Inc. 200 Bloor Street East, North Tower, 10th Floor, Toronto, ON M4W 1E5 2006-05-08
Manulife Finance Holdings Limited 200 Bloor Street East, North Tower, 10th Floor, Toronto, ON M4W 1E5 2006-10-31
Mserve Mortgage Services Ltd. 200 Bloor Street East, Toronto, ON M4W 1E5 2000-07-18
3918190 Canada Inc. 200 Bloor Street East, Toronto, ON M4W 1E5 2001-07-05
7685602 Canada Inc. 200 Bloor Street East, Toronto, ON M4W 1E5 2010-10-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mcra Holdings Inc. 200 Bloor Street East, North Tower, 10th Floor, Toronto, ON M4W 1E5 2017-11-28
8843562 Canada Inc. Corporate Law Department, 200 Bloor Street East, Nt-10, Toronto, ON M4W 1E5 2014-04-03
7058977 Canada Inc. 200 Bloor Street East Nt-10, Toronto, ON M4W 1E5 2008-10-09
Manulife Equity Portfolio Holdings Limited 200 Bloor Street East, North Tower, 10th Floor, Toronto, ON M4W 1E5 2008-07-04
Msil Holdings (canada) Limited 200 Bloor Street East, North Tower, 10t, Toronto, Ontario, ON M4W 1E5 2005-06-07
6212344 Canada Limited 200 Bloor Street East, Nt-10, Corporate Law Department, Toronto, Ontario, ON M4W 1E5 2004-03-25
Manulife Investment Management (north America) Limited 200 Bloor St. E., Toronto, ON M4W 1E5 2003-01-15
2932121 Canada Inc. 200 Bloor St. East, Toronto, ON M4W 1E5 1993-06-25
Churchill Office Park Ltd. 200 Bloor Street East, Nt-10, Toronto, ON M4W 1E5 1983-12-20
Societe De Capital Manuvie Inc. 200 Bloor St East, Toronto, ON M4W 1E5
Find all corporations in postal code M4W 1E5

Corporation Directors

Name Address
Steven H Moore 5614 Thorn Lane, Burlington ON L7L 6T8, Canada
Timothy G Deacon 124 Airdrie Rd., Toronto ON M4G 1M5, Canada
William J Dawson 298 Sutherland Drive, Toronto ON M4G 1J5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4W 1E5

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 7686200 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.