7989954 CANADA INC.

Address: Unit#45, 1170 Sheppard Ave West, Toronto, ON M3K 2A3

7989954 CANADA INC. (Corporation# 7989954) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 3, 2011.

Corporation Overview

Corporation ID 7989954
Business Number 851400903
Corporation Name 7989954 CANADA INC.
Registered Office Address Unit#45
1170 Sheppard Ave West
Toronto
ON M3K 2A3
Incorporation Date 2011-10-03
Dissolution Date 2017-12-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JANNA IZRAILOVA 289 BATHURST GLEN DR, THORNHILL ON L4J 9K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-10-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-01-17 current Unit#45, 1170 Sheppard Ave West, Toronto, ON M3K 2A3
Address 2011-12-22 2012-01-17 Unit # 45, 1170 Sheppard Ave West, Toronto, ON M3K 2A3
Address 2011-10-03 2011-12-22 Unit # 13, 951 Wilson Ave, Toronto, ON M3K 2A7
Name 2011-10-03 current 7989954 CANADA INC.
Status 2017-12-01 current Dissolved / Dissoute
Status 2011-10-03 2017-12-01 Active / Actif

Activities

Date Activity Details
2017-12-01 Dissolution Section: 210(2)
2011-10-03 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-09-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-09-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-09-02 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 UNIT#45
City TORONTO
Province ON
Postal Code M3K 2A3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11326481 Canada Corporation 23-1170 Sheppard Ave W, Toronto, ON M3K 2A3 2019-03-28
Alejandra Rodriguez Physiotherapist Inc. 1170 Sheppard Avenue West #45, Toronto, ON M3K 2A3 2018-03-01
Quad-med Medical Supplies and Services Inc. 22-1170 Sheppard Ave. West, Toronto, ON M3K 2A3 2015-01-22
7230877 Canada Inc. 1170 Sheppard Ave. W., Unite 18, Downsview, ON M3K 2A3 2009-08-26
Obp Therapy Inc. 1170 Sheppard Avenue West, Unit 3, Toronto, ON M3K 2A3 2007-08-07
East Current Electric Inc. 1170 Sheppard Avenue West, Unit 9, North York, ON M3K 2A3 2004-03-01
The Federation of Canadian Turkish Associations 1170 Sheppard Ave. West, Unit 15, Toronto, ON M3K 2A3 1985-12-09
95412 Canada Limited 1170 Sheppard Ave W, Unit 18, Toronto, ON M3K 2A3 1980-01-02
Cccu Not-for-profit Building Society 1170 Sheppard Avenue West, Unit 42, Toronto, ON M3K 2A3 2015-04-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
The Governor General's Horse Guards Association 1 Yukon Lane, Toronto, ON M3K 0A1 1957-03-05
10738689 Canada Inc. 164 Frederick Tisdale Dr, Toronto, ON M3K 0A3 2018-04-18
12151341 Canada Inc. 869 Wilson Ave, North York, ON M3K 0A4 2020-06-23
Saniuvc Inc. 17-60 Winston Park Blvd, North York, ON M3K 0A4 2020-05-13
Soloxa Incorporated 18-867 Wilson Ave, Toronto, ON M3K 0A4 2018-07-23
Vue Tech Korp Inc. 207 Downsview Park Blvd, North York, ON M3K 0A5 2019-11-19
Graceful Degradation Inc. 159 Stanley Greene Blvd, Toronto, ON M3K 0A5 2019-05-01
Mergint Ignite Inc. 147 Stanley Greene Blvd, Toronto, ON M3K 0A5 2017-10-16
Iadvance It Inc. 159 Stanley Greene Boulevard, Toronto, ON M3K 0A5 2013-10-01
Toro Design Build Inc. 50 Thomas Mulholland Drive, Unit 1, Toronto, ON M3K 0A6 2019-07-03
Find all corporations in postal code M3K

Corporation Directors

Name Address
JANNA IZRAILOVA 289 BATHURST GLEN DR, THORNHILL ON L4J 9K8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M3K 2A3

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 7989954 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.