7515863 CANADA INC.

address: 1825 Campeau Dr., Kanata, ON K2K 0A2

7515863 CANADA INC. (Corporation# 7515863) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 1, 2010.

Corporation Overview

Directors

Director Name Director Address
Ryan Lee Wilby 1825 Campeau Dr., Kanata ON K2K 0A2, Canada

Corporation Changes History

Type Effective Date Expiry Date Detail
Activity 2014-01-28 current Dissolution - Section: 212.
Status 2013-08-31 2014-01-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-04-01 2013-08-31 Active / Actif

Office Location

Street Address 1825 Campeau Dr.
City Kanata
ProvinceON
Postal Code K2K 0A2

Corporations in the same postal code

Corporation Name Office Address Incorporation
IdeaVibes Marketing Limited 1681 Campeau Drive, Ottawa, ON K2K 0A2 2010-01-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wi-Sys Communications Inc. 31B Richardson Side Road, Kanata, ON K2K 0A1 2002-12-20
Konnexis Inc. B-1260 Teron Road, Kanata, ON K2K 0A1 2002-03-15
Wi-Sys Communications Inc. 31b Richardson Side Road, Kanata, ON K2K 0A1
Property Cruiser Inc. 43 Hawkstone Gate, Ottawa, ON K2K 0A3 2019-06-28
720 Sieg It Solutions Inc. 56 Edenvale Drive, Kanata, ON K2K 0A3 2015-06-12
HIVE Real Estate Investments Inc. 43 Hawkstone Gate, Ottawa, ON K2K 0A3 2020-11-06
16881530 Canada Inc. 24-760 March Rd, Ottawa, ON K2K 0A5 2025-04-02
12705869 Canada Inc. 24-760 March Road, Ottawa, ON K2K 0A5 2021-02-03
12384973 Canada Inc. 760 March Road, Unit 34, Ottawa, ON K2K 0A5 2020-10-01
PostalSPM Consulting Services Inc. 64 Callaghan Private, Ottawa, ON K2K 0A6 2013-01-28
Find all corporations in postal K2K

Corporation Directors

Director Name Business Address
Ryan Lee Wilby 1825 Campeau Dr., Kanata ON K2K 0A2, Canada

Competitor

Search similar business entities

City Kanata
Postal Code K2K 0A2

Similar businesses

Corporation Name Office Address Incorporation
INSTITUT DES HAUTES ÉTUDES EN GOUVERNANCE DU CANADA (GROUPE HEG-CANADA) Corp. 1780 De verbier, Laval (QC), QC H7M 5L4 2015-07-25
Institut de Psychotraumatologie et de Médiation - Canada (IPM-Canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
Conseil Gabonais De La Resistance Canada(Cgr-Canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Organisation Citoyenne De GuinÉE – Section Ocg-Canada (Ocg-Canada) 151 Edouard Gagnon, Gatineau, QC J9H 7C8 2017-04-04
Action Solidarité Myugaro Canada (ASM-Canada) 520 Petrichor Crescent, Ottawa, ON K4A 0Y4 2020-10-07
Institut De Coiffure À Domicile Du Canada Inc. 833, 9ième avenue, apt. #4, Montréal, QC H1B 4E1 2016-06-29
Technologie d'Exportation Novatrice Canada Ltée 14048 Highway 215, Rines Creek, NS B0N 2H0 2019-11-29
How to Change the World Canada Incorporated 540 Golden Avenue, Ottawa, ON K2A 2E7 2020-05-29
Entreprises Sociales Factuelles Canada 6-368 Driftwood Avenue, Toronto, ON M3N 2P5 2022-01-14
Canada's Children's Hospital Foundations 240 Richmond St. W., Suite 4-142, Toronto, ON M5V 1V6 2017-02-24

If you wish to provide additional information about 7515863 CANADA INC., please fill in the form below. Please note that the information provided here will be posted publicly on this page. Please do not leave any private information here. If you have privacy or any other concerns about the information on this page, please use this link to the contact form.

Dataset Information

Data ProviderCorporations Canada
JurisdictionCanada

This dataset includes 1.05 million 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.