8009929 Canada Inc.

Address:
1611-65 Wynford Heights Cres, North York, ON M3C 1L7

8009929 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8009929. The registration start date is October 28, 2011. The current status is Active.

Corporation Overview

Corporation ID 8009929
Business Number 842036881
Corporation Name 8009929 Canada Inc.
Registered Office Address 1611-65 Wynford Heights Cres
North York
ON M3C 1L7
Incorporation Date 2011-10-28
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
Andrei Parfenov 1012-5 Parkway Forest Drive, North York ON M2J 1L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-10-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-02-08 current 1611-65 Wynford Heights Cres, North York, ON M3C 1L7
Address 2011-10-28 2013-02-08 1012-5 Parkway Forest Drive, North York, ON M2J 1L2
Name 2011-10-28 current 8009929 Canada Inc.
Status 2011-10-28 current Active / Actif

Activities

Date Activity Details
2011-10-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2016-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1611-65 Wynford Heights Cres
City North York
Province ON
Postal Code M3C 1L7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6988245 Canada Incorporated 1611-65 Wynford Heights Cres, North York, ON M3C 1L7 2008-06-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lean Scout Designs Ltd. 1509-65 Wynford Heights Crescent, Toronto, ON M3C 1L7 2020-08-25
12176483 Canada Inc. 2212-65 Wynford Heights Crescent, Toronto, ON M3C 1L7 2020-07-06
10965243 Canada Inc. 1901 - 65 Wynford Heights Crescent, Toronto, ON M3C 1L7 2018-09-01
10300098 Canada Inc. 2204-65 Wynford Hts Crescent, North York, ON M3C 1L7 2017-06-28
Avanti Beauty Salon Inc. 509-65 Wynford Heights Crescent, Toronto, ON M3C 1L7 2017-02-15
Vividlemon Inc. 1001-65 Wynford Heights Cres., Toronto, ON M3C 1L7 2016-05-02
9310258 Canada Inc. 65 7wynford Heights Cres, Suite 1717, North York, ON M3C 1L7 2015-05-27
Nextstep Consulting & Services Inc. 65 Wynford Heights Cr, Suite 1808, Toronto, ON M3C 1L7 2010-09-20
Borderxchange Incorporated 65 Wynford Heights Crescent, Unit 2212, Toronto, ON M3C 1L7 2016-02-10
Olori Inc. 65 Wynford Heights Crescent, Apt 1717, North York, ON M3C 1L7 2017-07-27
Find all corporations in postal code M3C 1L7

Corporation Directors

Name Address
Andrei Parfenov 1012-5 Parkway Forest Drive, North York ON M2J 1L2, Canada

Entities with the same directors

Name Director Name Director Address
6988245 CANADA INCORPORATED ANDREI PARFENOV 605-35 CANYON AVENUE, NORTH YORK ON M3H 4Y2, Canada

Competitor

Search similar business entities

City North York
Post Code M3C 1L7

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 8009929 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