8037035 CANADA INC.

Address:
42 Holwood Avenue, Toronto, ON M6M 1P5

8037035 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8037035. The registration start date is November 23, 2011. The current status is Active.

Corporation Overview

Corporation ID 8037035
Business Number 838578888
Corporation Name 8037035 CANADA INC.
Registered Office Address 42 Holwood Avenue
Toronto
ON M6M 1P5
Incorporation Date 2011-11-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SHAH ALAM 408-200 LOTHERTON PATHWAY, TORONTO ON M6B 2G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-11-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-20 current 42 Holwood Avenue, Toronto, ON M6M 1P5
Address 2011-11-23 current 408-200 Lotherton Pathway, Toronto, ON M6B 2G9
Address 2011-11-23 2020-10-20 408-200 Lotherton Pathway, Toronto, ON M6B 2G9
Name 2011-11-23 current 8037035 CANADA INC.
Status 2011-11-23 current Active / Actif

Activities

Date Activity Details
2011-11-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2020-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-06-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2018-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2017-03-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 42 Holwood Avenue
City Toronto
Province ON
Postal Code M6M 1P5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Oz-an Layout Inc. 20 Holwood Avenue, Apt. 1, Toronto, ON M6M 1P5 2020-11-09
Smg Carpentry Corp. 28 Holwood Avenue, York, ON M6M 1P5 2020-07-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sabir Transport Inc. 724-333 Sidney Belsey Crs, Toronto, ON M6M 0A2 2020-06-23
Dhaqaalo Holdings Corporation 515-333 Sidney Belsey Crescent, Toronto, ON M6M 0A2 2020-01-01
Ot Glocal Trend Inc. 220-333 Sidney Belsey Crescent, North York, ON M6M 0A2 2019-06-18
11469355 Canada Corp. 424-333 Sidney Belsey Crest, Toronto, ON M6M 0A2 2019-06-17
11403796 Canada Corp. 1002 - 333 Sidney Beisey Crescent, Toronto, ON M6M 0A2 2019-05-10
11092685 Canada Inc. 905-333 Sidney Belsey Cres, Toronto, ON M6M 0A2 2018-11-12
Giga Pacific International Ltd. 1018-333 Sidney Belsey Crescent, Toronto, ON M6M 0A2 2018-04-11
9902597 Canada Inc. 922 - 333 Sidney Belsey Cr., North York, ON M6M 0A2 2016-09-12
9230025 Canada Inc. 701-333 Sidney Belsey Cr, Toronto, ON M6M 0A2 2015-03-23
9189823 Canada Incorporated 333 Sidney Belsey Crescent Suite 624, North York, ON M6M 0A2 2015-02-17
Find all corporations in postal code M6M

Corporation Directors

Name Address
SHAH ALAM 408-200 LOTHERTON PATHWAY, TORONTO ON M6B 2G9, Canada

Entities with the same directors

Name Director Name Director Address
MONTASIA INTRACO INC. SHAH ALAM 1500 STANLEY, SUITE 1009, MONTREAL QC H3A 1R3, Canada
8365598 CANADA INCORPORATED SHAH ALAM 302 2680 LAWRENCE AVE. E, SCARBOROUGH ON M1P 4Y4, Canada
NTSM INVESTMENT INC. SHAH ALAM 108 LINDEN AVE, SCARBOROUGH ON M1K 3H8, Canada
7076037 CANADA LTD. SHAH ALAM 5 ATKINS CRT., BRAMPTON ON L6X 4A9, Canada
BRAHMANBARIA DISTRICT ASSOCIATION SHAH ALAM 375 BLEECKER ST, TORONTO ON M4X 1M3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6M 1P5

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 8037035 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