8077959 Canada Inc.

Address:
23 Kentwood Crescent, Markham, ON L6B 0L8

8077959 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8077959. The registration start date is January 11, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8077959
Business Number 837386507
Corporation Name 8077959 Canada Inc.
Registered Office Address 23 Kentwood Crescent
Markham
ON L6B 0L8
Incorporation Date 2012-01-11
Dissolution Date 2014-01-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Dushyant Shah 23 kenwood Crescent, MARKHAM ON L6B 0L8, Canada
Ashish Amarbhai Vani 24 Burwell Street, Whitby ON L1R 0B7, Canada
Shital Dineshchandra Shah 25 Stephanie Avenue, Brampton ON L6Y 5N3, Canada
Amit Vaishnav 11 Peacock Cres, Ajax ON L1T 0C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-01-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-01-11 current 23 Kentwood Crescent, Markham, ON L6B 0L8
Name 2012-01-11 current 8077959 Canada Inc.
Status 2014-01-14 current Dissolved / Dissoute
Status 2012-01-11 2014-01-14 Active / Actif

Activities

Date Activity Details
2014-01-14 Dissolution Section: 210(1)
2012-01-11 Incorporation / Constitution en société

Office Location

Address 23 Kentwood Crescent
City MARKHAM
Province ON
Postal Code L6B 0L8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12211017 Canada Inc. 30 Barter Street, Markham, ON L6B 0L8 2020-07-20
Ahai Communications Inc. 24 Barter Street, Markham, ON L6B 0L8 2017-07-24
8814392 Canada Inc. 22 Barter Street, Markham, ON L6B 0L8 2014-03-10
8063141 Canada Inc. 25 Kentwood Crescent, Markham, ON L6B 0L8 2011-12-28
Trans Hu-pak Inc. 24 Barter St, Markham, ON L6B 0L8 2009-02-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11981609 Canada Inc. 34 Lindcrest Manor, Markham, ON L6B 0A2 2020-03-30
Kvr Auto Zone Incorporated 528-30 Dunsheath Way, Markham, ON L6B 0A2 2019-07-05
Redbox Noshery Ltd. 11 Ladywood Court, Markham, ON L6B 0A3 2020-01-29
Toronto Hoopstars Basketball Club 2 Knights Corners, Markham, ON L6B 0A4 2018-10-25
9724834 Canada Inc. 2 Dalton Gardens Lane, Markham, ON L6B 0A4 2016-04-25
Fade Away Hair Studios Inc. 5 Kenilworth Gate, Markham, ON L6B 0A4 2012-01-01
7245149 Canada Inc. 9 Kenilworth Gate, Markham, ON L6B 0A4 2009-09-19
10095613 Canada Inc. 2 Dalton Gardens Lane, Markham, ON L6B 0A4 2017-02-07
Anchor Nail and Staple Corp. 1 Lindcrest Manor, Markham, ON L6B 0A5 2020-10-18
Imperial Installations Canada Inc. 65 Kenilworth Gate, Markham, ON L6B 0A5 2018-06-01
Find all corporations in postal code L6B

Corporation Directors

Name Address
Dushyant Shah 23 kenwood Crescent, MARKHAM ON L6B 0L8, Canada
Ashish Amarbhai Vani 24 Burwell Street, Whitby ON L1R 0B7, Canada
Shital Dineshchandra Shah 25 Stephanie Avenue, Brampton ON L6Y 5N3, Canada
Amit Vaishnav 11 Peacock Cres, Ajax ON L1T 0C6, Canada

Entities with the same directors

Name Director Name Director Address
NATHAN'S PHARMACY INC. DUSHYANT SHAH 23 KENTWOOD CRESCENT, MARKHAM ON L6B 0L8, Canada
SAJIKA INC. DUSHYANT SHAH 23 KENTWOOD CRESCENT, MARKHAM ON L6B 0L8, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L6B 0L8

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 8077959 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