8041911 CANADA INC.

Address:
Ph1-125 Village Green Sq, Scarborough, ON M1S 0G3

8041911 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8041911. The registration start date is November 30, 2011. The current status is Active.

Corporation Overview

Corporation ID 8041911
Business Number 837595289
Corporation Name 8041911 CANADA INC.
Registered Office Address Ph1-125 Village Green Sq
Scarborough
ON M1S 0G3
Incorporation Date 2011-11-30
Dissolution Date 2014-10-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ALFRED AJOY MODHU 46 CORKETT DR, BRAMPTON ON L6X 3G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-11-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-01-23 current Ph1-125 Village Green Sq, Scarborough, ON M1S 0G3
Address 2011-11-30 2018-01-23 46 Corkett Dr, Brampton, ON L6X 3G4
Name 2011-11-30 current 8041911 CANADA INC.
Status 2018-01-19 current Active / Actif
Status 2014-10-19 2018-01-19 Dissolved / Dissoute
Status 2014-05-22 2014-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-11-30 2014-05-22 Active / Actif

Activities

Date Activity Details
2018-01-19 Revival / Reconstitution
2014-10-19 Dissolution Section: 212
2011-11-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2018-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2017-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address PH1-125 VILLAGE GREEN SQ
City SCARBOROUGH
Province ON
Postal Code M1S 0G3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12463245 Canada Inc. 2205-125 Village Green Square, Scarborough, ON M1S 0G3 2020-11-01
Torkon Inc. 2104 - 125 Village Green Square, Scarborough, ON M1S 0G3 2020-05-05
Athena Media Productions Inc. 3207-125 Village Green Sq, Scarborough, ON M1S 0G3 2019-02-01
Excellence Ict Inc. 2306-125 Village Green Sq, Toronto, ON M1S 0G3 2018-02-28
Yilian Trading Limited 125 Village Green Sq Unite 3712, Scarborough, ON M1S 0G3 2018-02-12
10148709 Canada Incorporated 125 Village Green Sq,suite 611, Toronto, ON M1S 0G3 2017-03-16
R. N. Green Reno Inc. 3307 - 125, Village Green Square, Scarborough, ON M1S 0G3 2016-08-09
9770453 Canada Limited 1905-125 Village Green Square, Srinivas Chari, Scarborough, ON M1S 0G3 2016-05-27
9564250 Canada Limited 2711-125 Village Green Square, Toronto, ON M1S 0G3 2015-12-25
9340564 Canada Ltd. 1706 - 125, Village Green Square, Toronto, ON M1S 0G3 2015-06-19
Find all corporations in postal code M1S 0G3

Corporation Directors

Name Address
ALFRED AJOY MODHU 46 CORKETT DR, BRAMPTON ON L6X 3G4, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1S 0G3

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 8041911 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