8021104 Canada Inc.

Address:
81 Grenadier Road, Toronto, ON M6R 1R1

8021104 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8021104. The registration start date is November 11, 2011. The current status is Active.

Corporation Overview

Corporation ID 8021104
Business Number 845574904
Corporation Name 8021104 Canada Inc.
Registered Office Address 81 Grenadier Road
Toronto
ON M6R 1R1
Incorporation Date 2011-11-11
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Douglas Meirelles Rua Casabranca, 475 - Pompéia, Belo Horizonte MG 30280-390, Brazil
Jeffrey Nantais 81 Grenadier Road, Toronto ON M6R 1R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-11-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-11-11 current 81 Grenadier Road, Toronto, ON M6R 1R1
Name 2011-11-11 current 8021104 Canada Inc.
Status 2014-05-21 current Active / Actif
Status 2014-05-09 2014-05-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-11-11 2014-05-09 Active / Actif

Activities

Date Activity Details
2011-11-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 81 Grenadier Road
City Toronto
Province ON
Postal Code M6R 1R1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8007349 Canada Inc. 81 Grenadier Road, Toronto, ON M6R 1R1 2011-10-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Initium Institute 51 Grenadier Road, Toronto, ON M6R 1R1 2019-02-03
9283951 Canada Inc. 107 Grenadier Road, Toronto, ON M6R 1R1 2015-05-05
It's Thyme Catering Inc. 43 Grenadier Rd., Toronto, ON M6R 1R1 2013-02-20
City Dog Publishing Limited 57 Grenadier Road, Toronto, ON M6R 1R1 2003-09-08
Athena Cloud Limited 107 Grenadier Road, Toronto, ON M6R 1R1 2019-10-24
11779834 Canada Ltd. 107 Grenadier Road, Toronto, ON M6R 1R1 2019-12-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Col Capital Partners Inc. 383 Sorauren Avenue, Suite Ph9, Toronto, ON M6R 0A4 2020-09-25
Pegasus Construction Services Inc. 383 Sorauren Avenue, Apt.805, Toronto, ON M6R 0A4 2020-05-04
Maynard Research Corporation 383 Sorauren Avenue, Toronto, ON M6R 0A4 1987-10-13
Col Mortgage Corporation 383 Sorauren Avenue, Suite Ph9, Toronto, ON M6R 0A4 2020-09-25
11227432 Canada Inc. 38 Howard Park Avenue, 618, Toronto, ON M6R 0A7 2019-01-31
Oh My Baby Inc. 418-38 Howard Park Avenue, Toronto, ON M6R 0A7 2016-01-11
12323362 Canada Inc. 418-38 Howard Park Avenue, Toronto, ON M6R 0A7 2020-09-08
8884935 Canada Corporation 62a Perth Avenue, Toronto, ON M6R 0A8 2014-05-12
Key Auto Approvals Inc. 1475 Queen Street West, Apt 203, Toronto, ON M6R 1A1 2019-01-10
The Assembly Theatre 1479 Queen Street West, Toronto, ON M6R 1A1 2017-08-02
Find all corporations in postal code M6R

Corporation Directors

Name Address
Douglas Meirelles Rua Casabranca, 475 - Pompéia, Belo Horizonte MG 30280-390, Brazil
Jeffrey Nantais 81 Grenadier Road, Toronto ON M6R 1R1, Canada

Entities with the same directors

Name Director Name Director Address
8007349 Canada Inc. Jeffrey Nantais 81 grenadier Road, Tornto ON M6R 1R1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6R 1R1

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 8021104 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