8008205 Canada Inc.

Address:
21 Black Tern Cres, Kanata, ON K2M 2Z4

8008205 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8008205. The registration start date is October 26, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 8008205
Business Number 842083081
Corporation Name 8008205 Canada Inc.
Registered Office Address 21 Black Tern Cres
Kanata
ON K2M 2Z4
Incorporation Date 2011-10-26
Dissolution Date 2019-07-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Kelli Burke 21 Black Tern Cres, Kanata ON K2M 2Z4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-10-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-10-26 current 21 Black Tern Cres, Kanata, ON K2M 2Z4
Name 2011-10-26 current 8008205 Canada Inc.
Status 2019-07-15 current Dissolved / Dissoute
Status 2019-03-27 2019-07-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-10-26 2019-03-27 Active / Actif

Activities

Date Activity Details
2019-07-15 Dissolution Section: 210(1)
2011-10-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-12-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-12-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 21 Black Tern Cres
City Kanata
Province ON
Postal Code K2M 2Z4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11340301 Canada Inc. 16 Black Tern Crescent, Kanata, ON K2M 2Z4 2019-04-04
Tradewind Design Build Inc. 171 Steeple Chase Drive, Kanata, ON K2M 2Z4 2018-07-03
Robpar Accounting Inc. 20 Black Tern Crescent, Ottawa, ON K2M 2Z4 2017-04-25
8688915 Canada Limited 14 Black Tern Crescent, Kanata, ON K2M 2Z4 2013-11-08
7293135 Canada Inc. 23 Black Tern Crescent, Kanata, ON K2M 2Z4 2009-12-09
Infranil Software Inc. 23 Black Tern Crescent, Kanata, ON K2M 2Z4 2011-01-06
10206792 Canada Inc. 20 Black Tern Crescent, Ottawa, ON K2M 2Z4 2017-04-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11806262 Canada Inc. 137 Tandalee Cres, Ottawa, ON K2M 0A1 2019-12-23
Ottawa Rabbit Rescue 260 Tandalee Crescent, Kanata, ON K2M 0A1 2019-10-22
Dawcon Construction Inc. 118 Tandalee Crescent, Ottawa, ON K2M 0A1 2019-10-07
11593005 Canada Inc. 292 Tandalee Crescent, Kanata, ON K2M 0A1 2019-08-27
Nimbus - Technical Solutions Inc. 248 Tandalee Crescent, Ottawa, ON K2M 0A1 2019-08-26
9039244 Canada Inc. 106 Tandalee Crescent, Kanata, ON K2M 0A1 2014-10-02
Zeptocad Research Corporation 244 Tandalee Crescent, Ottawa, ON K2M 0A1 2013-03-15
Iroiro Creative Ltd. 110 Tandalee Crescent, Ottawa, ON K2M 0A1 2013-01-31
Kaveri Inc. 139 Tandalee Crescent, Kanata, ON K2M 0A1 2012-02-06
7704755 Canada Inc. 140 Tandalee Crescent, Kanata, ON K2M 0A1 2010-11-18
Find all corporations in postal code K2M

Corporation Directors

Name Address
Kelli Burke 21 Black Tern Cres, Kanata ON K2M 2Z4, Canada

Competitor

Search similar business entities

City Kanata
Post Code K2M 2Z4

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
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 Études 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, Montréal, 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, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 8008205 Canada Inc. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches