8054908 Canada Ltd.

Address:
786 Caboto Tr., Markham, ON L3R 4X2

8054908 Canada Ltd. is a business entity registered at Corporations Canada, with entity identifier is 8054908. The registration start date is December 16, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 8054908
Business Number 835144288
Corporation Name 8054908 Canada Ltd.
Registered Office Address 786 Caboto Tr.
Markham
ON L3R 4X2
Incorporation Date 2011-12-16
Dissolution Date 2014-10-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Jie Shen 786 Caboto Tr., Markham ON L3R 4X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-12-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-12-16 current 786 Caboto Tr., Markham, ON L3R 4X2
Name 2011-12-16 current 8054908 Canada Ltd.
Status 2014-10-27 current Dissolved / Dissoute
Status 2014-05-30 2014-10-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-12-16 2014-05-30 Active / Actif

Activities

Date Activity Details
2014-10-27 Dissolution Section: 212
2011-12-16 Incorporation / Constitution en société

Office Location

Address 786 Caboto Tr.
City Markham
Province ON
Postal Code L3R 4X2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12122367 Canada Inc. 8 Kingsley Road, Markham, ON L3R 4X2 2020-06-11
Tomyum Incorporated 12 Kingsley Road, Markham, ON L3R 4X2 2017-03-01
8111669 Canada Inc. 7 Little Angel Road, Markham, ON L3R 4X2 2012-02-19
Yu Shi Hui International Inc. 17 Little Angel Rd., Markham, ON L3R 4X2 2007-08-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Daewoo Auto Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 1998-06-01
9615440 Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-02-03
Concore Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-03-30
10146536 Canada Inc. 5 Seaforth Place, Markham, ON L3R 0A4 2017-03-15
Quanzhou Chamber of Commerce In Canada 7 Seaforth Pl, Markham, ON L3R 0A4 2016-12-22
Celesse Inc. 47 Braeside Sq, Markham, ON L3R 0A4 2015-05-11
Zl Oceansky International Inc. 53 Braeside Sq., Markham, ON L3R 0A4 2011-11-01
Premier Tires Inc. 52 Braeside Square, Markham, ON L3R 0A4 2009-11-02
3973387 Canada Inc. 55 Braeside Square, Markham, ON L3R 0A4 2002-01-09
Jands Systems Inc. 52 Braeside Square, Markham, ON L3R 0A4 1988-03-16
Find all corporations in postal code L3R

Corporation Directors

Name Address
Jie Shen 786 Caboto Tr., Markham ON L3R 4X2, Canada

Entities with the same directors

Name Director Name Director Address
YOYI INC. JIE SHEN 317-399 SPRING GARDEN AVE, NORTH YORK ON M2N 3H6, Canada
CACs Environmental Consulting INC. Jie Shen 2032, 200 Clearview Ave, Ottawa ON K1Z 8M2, Canada
Canada China IoT and Blockchain Research Institute Jie Shen 376 Highway 7, Unit 1005, Richmond Hill ON L4B 0C7, Canada
10773875 Canada Inc. JIE SHEN 61 REMBRANDT DR, UNIONVILLE ON L3R 4X3, Canada
GOLDMOUSE CORP. JIE SHEN 23 Colyton Court, Aurora ON L4G 0L2, Canada
LINDA TECH COMPANY LIMITED JIE SHEN 78 HEATHCOTE AVE, TORONTO ON M2L 1Z2, Canada
Cannyfortune Inc. JIE SHEN 34 Waymount Avenue, Richmond Hill ON L4S 2G5, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 4X2

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 8054908 Canada Ltd. 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