8076936 Canada Ltd.

Address:
8 John James Drive, Angus, ON L0M 1B3

8076936 Canada Ltd. is a business entity registered at Corporations Canada, with entity identifier is 8076936. The registration start date is January 10, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8076936
Business Number 832259287
Corporation Name 8076936 Canada Ltd.
Registered Office Address 8 John James Drive
Angus
ON L0M 1B3
Incorporation Date 2012-01-10
Dissolution Date 2014-11-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
KYLE SMITH 8 JOHN JAMES DRIVE, ANGUS ON L0M 1B3, Canada
LINDSAY SMITH 8 JOHN JAMES DRIVE, ANGUS ON L0M 1B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-01-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-01-10 current 8 John James Drive, Angus, ON L0M 1B3
Name 2012-01-10 current 8076936 Canada Ltd.
Status 2014-11-11 current Dissolved / Dissoute
Status 2014-06-14 2014-11-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-01-10 2014-06-14 Active / Actif

Activities

Date Activity Details
2014-11-11 Dissolution Section: 212
2012-01-10 Incorporation / Constitution en société

Office Location

Address 8 JOHN JAMES DRIVE
City ANGUS
Province ON
Postal Code L0M 1B3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12415364 Canada Inc. 30 Julie Street, Angus, ON L0M 1B3 2020-10-14
Vroom Entertainment Inc. 68 Mccarthy Crescent, Angus, ON L0M 1B3 2019-03-18
Ir-e Carriers Inc. 23 Mccarthy Crescent, Angus, ON L0M 1B3 2017-11-21
Safe and Sound Reno and Demo Limited 8 Mansonic Way, Angus, ON L0M 1B3 2017-09-28
9177221 Canada Inc. 36 Edenbridge Dr., Angus, ON L0M 1B3 2015-02-04
Angus Hardwood Flooring Inc. 6 Edenbridge Dr, Angus, ON L0M 1B3 2013-08-05
I-can Energy Solutions Inc. 56 Brian Avenue, Angus, ON L0M 1B3 2009-04-15
Living Hope Fellowship of Simcoe County 52, Brian Avenue, Angus, ON L0M 1B3 2008-08-22
Keparg Corporation 74 Eden Bridge Dr, Angus, ON L0M 1B3 2007-11-02
6469264 Canada Inc. 24, Second St., Angus, ON L0M 1B3 2005-10-28
Find all corporations in postal code L0M 1B3

Corporation Directors

Name Address
KYLE SMITH 8 JOHN JAMES DRIVE, ANGUS ON L0M 1B3, Canada
LINDSAY SMITH 8 JOHN JAMES DRIVE, ANGUS ON L0M 1B3, Canada

Entities with the same directors

Name Director Name Director Address
HowdyaLikeDem Apps Inc. Kyle Smith 43 Pinkham St, Drumbo ON N0J 1G0, Canada
EndBoss Inc. Kyle Smith 12 York Street, Toronto ON M5J 0A9, Canada
7266090 Canada Inc. Kyle Smith 26 Beaumaris Crescent, Brooklin ON L1M 2H3, Canada
The CANADIAN SOCIETY FOR SYRIAC STUDIES INC. Kyle Smith 3359 Mississauga Road North, North Building, Room 146, Mississauga ON L5L 1C6, Canada
Watchmaker Chocolate Ltd. Kyle Smith 5-1693 Bathurst Street, Toronto ON M5P 3K2, Canada

Competitor

Search similar business entities

City ANGUS
Post Code L0M 1B3

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 8076936 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