8029890 Canada Inc.

Address:
1400-340 Albert Street, Ottawa, ON K1R 0A5

8029890 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8029890. The registration start date is November 16, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 8029890
Business Number 844502104
Corporation Name 8029890 Canada Inc.
Registered Office Address 1400-340 Albert Street
Ottawa
ON K1R 0A5
Incorporation Date 2011-11-16
Dissolution Date 2014-10-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
David Lazowski 9186 County Road 17, Rockland ON K4K 1K9, Canada
Adam Babineau 15 Highmont Court, Kanata ON K2T 1B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-11-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-11-16 current 1400-340 Albert Street, Ottawa, ON K1R 0A5
Name 2011-11-16 current 8029890 Canada Inc.
Status 2014-10-10 current Dissolved / Dissoute
Status 2014-05-13 2014-10-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-11-16 2014-05-13 Active / Actif

Activities

Date Activity Details
2014-10-10 Dissolution Section: 212
2011-11-16 Incorporation / Constitution en société

Office Location

Address 1400-340 Albert Street
City Ottawa
Province ON
Postal Code K1R 0A5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3296601 Canada Inc. 1400-340 Albert Street, 4th Floor, Ottawa, ON K1R 0A5 1996-09-17
The Harry P. Ward Foundation 1400-340 Albert Street, Ottawa, ON K1R 0A5 1976-11-04
Bourgesco Inc. 1400-340 Albert Street, Ottawa, ON K1R 0A5 1980-11-17
Association of Canadian University Professors of Ophthalmology 1400-340 Albert Street, Ottawa, ON K1R 0A5 1993-10-22
Huber + Suhner (canada) Ltd. 1400-340 Albert Street, Ottawa, ON K1R 0A5 1995-07-07
Pharmagap Inc. 1400-340 Albert Street, Ottawa, ON K1R 0A5
Paguy Management Consulting Inc. 1400-340 Albert Street, Ottawa, ON K1R 0A5 2007-06-25
6968546 Canada Inc. 1400-340 Albert Street, Ottawa, ON K1R 0A5 2008-05-01
Sum-met Management Consulting Corporation 1400-340 Albert Street, Ottawa, ON K1R 0A5 2009-02-10
Lucubee Inc. 1400-340 Albert Street, Ottawa, ON K1R 0A5 2009-02-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Massprop Canada Inc. C/o 1400-340 Albert Street, Ottawa, ON K1R 0A5 2019-03-27
Rjl Braydon Charitable Foundation 340-1400 Albert Street, Ottawa, ON K1R 0A5 2007-08-30
Ottawa Internet Exchange 1500 - 340 Albert Street, Ottawa, ON K1R 0A5 2002-10-01
Ataxia Telangiectasia Children’s Project (canada) 340 Albert Street, Suite 1400, Ottawa, ON K1R 0A5 1999-12-23
Ottawa Sport Hall of Fame Inc. 340 Albert St, Suite 1400, Ottawa, ON K1R 0A5 1999-07-22
Hr Soft Inc. 1400 - 340 Albert Street, Ottawa, ON K1R 0A5 1996-05-24
2844168 Canada Inc. 1400-340 Albert St., Ottawa, ON K1R 0A5 1992-08-25
L.c.c.s. Ltd. 340 Albert Street, Suite 1400, Ottawa, ON K1R 0A5 1979-12-14
Customs & Excise Reports (c.e.r.) Ltd. 1400 -340 Albert Street, Ottawa, ON K1R 0A5 1978-12-21
Cintec Reinforcement Systems Ltd. 340 Albert Street, Suite 1400, Ottawa, ON K1R 0A5 1992-06-30
Find all corporations in postal code K1R 0A5

Corporation Directors

Name Address
David Lazowski 9186 County Road 17, Rockland ON K4K 1K9, Canada
Adam Babineau 15 Highmont Court, Kanata ON K2T 1B2, Canada

Entities with the same directors

Name Director Name Director Address
8029997 CANADA INC. Adam Babineau 15 Highmont Court, Kanata ON K2T 1B2, Canada
8029997 CANADA INC. David Lazowski 9186 County Road 17, Rockland ON K4K 1K9, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1R 0A5

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 8029890 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