7808470 CANADA INC.

Address: 801-130 Neptune Drive, Toronto, ON M6A 1X5

7808470 CANADA INC. (Corporation# 7808470) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 18, 2011.

Corporation Overview

Corporation ID 7808470
Business Number 821197407
Corporation Name 7808470 CANADA INC.
Registered Office Address 801-130 Neptune Drive
Toronto
ON M6A 1X5
Incorporation Date 2011-03-18
Dissolution Date 2016-01-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
MICHELE SANTOO 801-130 NEPTUNE DRIVE, TORONTO ON M6A 1X5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-03-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2011-03-18 current 801-130 Neptune Drive, Toronto, ON M6A 1X5
Name 2011-03-18 current 7808470 CANADA INC.
Status 2016-01-15 current Dissolved / Dissoute
Status 2015-08-18 2016-01-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2013-09-03 2015-08-18 Active / Actif
Status 2013-08-20 2013-09-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2011-03-17 2013-08-20 Active / Actif

Activities

Date Activity Details
2016-01-15 Dissolution Section: 212
2011-03-18 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 801-130 NEPTUNE DRIVE
City TORONTO
Province ON
Postal Code M6A 1X5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Evanlo Printed Manna Corporation 801-130 Neptune Drive, Toronto, ON M6A 1X5 2018-01-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mariso The Label Inc. 601-130 Neptune Dr, North York, ON M6A 1X5 2020-11-26
Burman and Associates Group Inc. 130 Neptune Drive Ap#1002, Toronto, ON M6A 1X5 2019-06-30
Quantfury Ltd. 130 Neptune Drive, Unit 501, Toronto, ON M6A 1X5 2017-04-04
Diversity Leaders Alliance 130 Neptune Dr. # 806, Toronto, ON M6A 1X5 2016-10-27
8779643 Canada Incorporated Apt 603, 130 Neptune Dr, Toronto, ON M6A 1X5 2014-02-04
11049119 Canada Inc. 130 Neptune Drive, Apartment 904, Toronto, ON M6A 1X5 2018-10-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ai Oromo Digital Inc. 18b 133-3200 Dufferin St., Toronto, ON M6A 0A1 2020-07-21
Rays Organization Inc. 3200 Dufferin Street Unit 358, 18b, Toronto, ON M6A 0A1 2020-05-17
11770829 Canada Incorporated Suite #144, 3200 Dufferin Street 18 B, Toronto, ON M6A 0A1 2019-12-03
Brandink Agency Ltd. 3200 Dufferin Street 18b Suite 351, Toronto, ON M6A 0A1 2019-08-23
Soulfit Ltd. 18b-3200 Suite 351 Dufferin Street, Toronto, ON M6A 0A1 2019-04-10
10968897 Canada Ltd. 18b-3200 Dufferin St Suite 333, Toronto, ON M6A 0A1 2018-08-29
Aarroo Inc. 3200-18b Dufferin St. Suite 336, Toronto, ON M6A 0A1 2015-09-29
9335315 Canada Inc. 18b-3200 Dufferin Street, North York, ON M6A 0A1 2015-06-16
8945756 Canada Inc. 18b-3200 Dufferin St, Suite 320, Toronto, ON M6A 0A1 2014-07-07
Sciencetree Inc. 18b - 3200 Dufferin Street, Suite 345, Toronto, ON M6A 0A1 2012-05-11
Find all corporations in postal code M6A

Corporation Directors

Name Address
MICHELE SANTOO 801-130 NEPTUNE DRIVE, TORONTO ON M6A 1X5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6A 1X5

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 7808470 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.