7919450 CANADA INC.

Address: 4 Concord Ave, Toronto, ON M6H 2P1

7919450 CANADA INC. (Corporation# 7919450) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 17, 2011.

Corporation Overview

Corporation ID 7919450
Business Number 808115919
Corporation Name 7919450 CANADA INC.
Registered Office Address 4 Concord Ave
Toronto
ON M6H 2P1
Incorporation Date 2011-07-17
Dissolution Date 2014-06-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
steve kapoglis 4 concord ave, toronto ON M6H 2P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-07-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2011-07-17 current 4 Concord Ave, Toronto, ON M6H 2P1
Name 2011-07-17 current 7919450 CANADA INC.
Status 2014-06-30 current Dissolved / Dissoute
Status 2013-12-17 2014-06-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2011-07-17 2013-12-17 Active / Actif

Activities

Date Activity Details
2014-06-30 Dissolution Section: 212
2011-07-17 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 4 concord ave
City toronto
Province ON
Postal Code M6H 2P1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Navigator Management and Holdings Corporation 12 Concord Ave, Toronto, ON M6H 2P1 2018-12-06
Harvey David Media Inc. 58 Concord Ave., Toronto, ON M6H 2P1 2010-05-26
Green Frontiers International Inc. 30 Concord Avenue Suite 3, Toronto, ON M6H 2P1 2010-04-08
Rock N Roll Geishas Inc. 82 Concord Avenue, Toronto, ON M6H 2P1 2008-04-08
Urban Expeditions Inc. 3-30 Concord Avenue, Toronto, ON M6H 2P1 2004-01-23
Raw Polish Inc. 30 Concord Avenue, Suite 3, Toronto, ON M6H 2P1 2001-04-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Icarus Partners Inc. 701 Dovercourt Road, Unit 301, Toronto, ON M6H 0A1 2018-07-12
Reign Energy, Inc. 1881 Steeles Ave. W. Suite #190, Toronto, ON M6H 0A1 2014-03-05
The Crawford-petersen Group Inc. 201-701 Dovercourt Rd, Toronto, ON M6H 0A1 2013-02-26
Muredda Massage Therapy Inc. 205-701 Dovercourt Rd, Toronto, ON M6H 0A1 2013-01-15
Gaysian Productions Inc. 701 Dovercourt Rd., Suite 301, Toronto, ON M6H 0A1 2013-01-03
Ungarbage Limited 201-701 Dovercourt Rd, Toronto, ON M6H 0A1 2020-04-17
Plorry Corp. 6 Foundry Ave, Toronto, ON M6H 0A4 2019-02-03
Do The Daniel Inc. 10 Foundry Avenue, #239, Toronto, ON M6H 0A4 2017-01-09
Cass & Zack Inc. 8 Foundry Avenue, Unit 259, Toronto, ON M6H 0A5 2017-06-08
Perpetufuel, Inc. 231-10 Foundry Ave, Toronto, ON M6H 0A6 2019-07-16
Find all corporations in postal code M6H

Corporation Directors

Name Address
steve kapoglis 4 concord ave, toronto ON M6H 2P1, Canada

Competitor

Search similar business entities

City toronto
Post Code M6H 2P1

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 7919450 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.