7752946 CANADA INC.

Address: 170, Merkley Sq, Toronto, ON M1G 2Y8

7752946 CANADA INC. (Corporation# 7752946) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 14, 2011.

Corporation Overview

Corporation ID 7752946
Business Number 830253001
Corporation Name 7752946 CANADA INC.
Registered Office Address 170
Merkley Sq
Toronto
ON M1G 2Y8
Incorporation Date 2011-01-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Sesirekha Vulugundam 170 Merkley Square, Toronto ON M1G 2Y8, Canada
Gopala Krishna Vulugundam 170 Merkley Square, Toronto ON M1G 2Y8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-01-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-07-04 current 170, Merkley Sq, Toronto, ON M1G 2Y8
Address 2013-01-28 2017-07-04 204 Anastasia Terrace, Mississauga, ON L5B 3A6
Address 2011-01-14 2013-01-28 2912 Crosscurrent Drive, Mississauga, ON L5N 6K9
Name 2011-01-14 current 7752946 CANADA INC.
Status 2011-01-14 current Active / Actif

Activities

Date Activity Details
2011-01-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-31 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 170
City Toronto
Province ON
Postal Code M1G 2Y8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
K2k Janitorial Services Inc. 162 Merkley Square, Toronto, ON M1G 2Y8 2018-12-14
Solar Energy Desalination Research Inc. 124 Merkley Square, Toronto, ON M1G 2Y8 2002-09-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pnp Appraisal Inc. 47 Curran Hall Crescent, Toronto, ON M1G 0A1 2020-05-28
Vrishni Inc. 47 Curran Hall Crescent, Toronto, ON M1G 0A1 2020-10-19
Alpha Abroad Canadian Immigration Services Inc. 409-30 Meadowglen Place, Scarborough, ON M1G 0A6 2020-11-25
12212404 Canada Inc. 2602-30 Meadowglen Place, Toronto, ON M1G 0A6 2020-07-21
12036401 Canada Inc. 21 Guery Crescent, Suite 2210, Vaughan, ON M1G 0A6 2020-05-02
12014386 Canada Inc. 2409 - 30 Meadowglen Pl, Scarborough, ON M1G 0A6 2020-04-21
10358347 Canada Corp. 30 Meadowglen Place, Unit #509, Scarborough, ON M1G 0A6 2017-08-09
12140110 Canada Inc. 30 Meadowglen Place, Unit 811, Toronto, ON M1G 0A6 2020-06-18
Dr. Michael Wong Optometry Professional Corporation 30 Meadowglen Place, Unit 1807, Scarborough, ON M1G 0A6 2020-07-23
12516713 Canada Inc. 1504-40 Meadowglen Pl, Toronto, ON M1G 0A7 2020-11-23
Find all corporations in postal code M1G

Corporation Directors

Name Address
Sesirekha Vulugundam 170 Merkley Square, Toronto ON M1G 2Y8, Canada
Gopala Krishna Vulugundam 170 Merkley Square, Toronto ON M1G 2Y8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1G 2Y8

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 7752946 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.