8086168 CANADA INC.

Address:
220 4 Street South, Lethbridge, AB T1J 4J7

8086168 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8086168. The registration start date is January 23, 2012. The current status is Active.

Corporation Overview

Corporation ID 8086168
Business Number 835789306
Corporation Name 8086168 CANADA INC.
Registered Office Address 220 4 Street South
Lethbridge
AB T1J 4J7
Incorporation Date 2012-01-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
David Harvey Miller 1891 Foy Street, Abbotsford BC V2T 6B1, Canada
Michael Davis 600, 220-4 Street South, Lethbridge AB T1J 4J7, Canada
Ben Alleckna 145 Chaparral Common SE, Calgary AB T2X 3N8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-01-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-01-24 current 220 4 Street South, Lethbridge, AB T1J 4J7
Address 2013-05-17 2018-01-24 820-10201 Southport Road S.w, Calgary, AB T2W 4X9
Address 2012-01-23 2013-05-17 504 51st Ave Se, Calgary, AB T2H 0M7
Name 2012-01-23 current 8086168 CANADA INC.
Status 2012-01-23 current Active / Actif

Activities

Date Activity Details
2012-01-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-02-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-03-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 220 4 Street South
City Lethbridge
Province AB
Postal Code T1J 4J7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Keystar Ventures Ltd. #110, 220 4th Street South, Lethbridge, AB T1J 4J7 2014-06-25
United Sportsmen's Association #600-220, 4th Street S., Lethbridge, AB T1J 4J7 2011-10-07
Blue Sky Spectroscopy Inc. #110, 220 - 4th Street South, Lethbridge, AB T1J 4J7 2003-11-21
La Compagnie Wilbur-ellis Du Canada Limitee 220 4th Street South, #600, Lethbridge, AB T1J 4J7
Plan-eng Consulting Inc. 600, 200 - 4th Street South, Lethbridge, AB T1J 4J7
Onsite Enterprises & Transportation Ltd. #110, 220 - 4th Street South, Lethbridge, AB T1J 4J7 2004-10-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Milldent Ltd. 15 Mount Sundance Road West, Lethbridge, AB T1J 0B6 1976-11-02
United Traditional Tae Kwon-do Canada Inc. 2, 201 - 2 Avenue South, Lethbridge, AB T1J 0B7 2007-11-27
University Kid's Campus Daycare Ltd. 2, 201 - 2 Avenue South, Lethbridge, AB T1J 0B7 2010-01-06
Stone Mountain Environmental Products Inc. 2, 201 - 2 Avenue South, Lethbridge, AB T1J 0B7
Highlight Co., Ltd. (canada) 710 3rd Avenue South, Lethbridge, AB T1J 0H6 2006-03-15
Down To Earth Labs Inc. 710 - 3rd Ave. South, Lethbridge, AB T1J 0H6
Essen Insurance Corporation 1274 - 3rd Avenue South, Lethbridge, AB T1J 0J9 2007-09-10
Synergy Prestige Inc. 1274 - 3 Avenue South, Lethbridge, AB T1J 0J9 2003-09-09
Canadian Yoga Institute 1238b - 3 Avenue South, Lethbridge, AB T1J 0J9 2001-08-14
Mlb Industries Inc. 1274 3rd Ave South, Lethbridge, AB T1J 0J9 1987-12-08
Find all corporations in postal code T1J

Corporation Directors

Name Address
David Harvey Miller 1891 Foy Street, Abbotsford BC V2T 6B1, Canada
Michael Davis 600, 220-4 Street South, Lethbridge AB T1J 4J7, Canada
Ben Alleckna 145 Chaparral Common SE, Calgary AB T2X 3N8, Canada

Entities with the same directors

Name Director Name Director Address
Snore MD Inc. Michael Davis 19648 - 42nd Avenue, Langley BC V3A 3A2, Canada
CAFÉ CHURCH KINGSTON MICHAEL DAVIS 137 ROSEMUND CRESCENT, KINGSTON ON K7M 6Z2, Canada
MULTI-LEVEL LABS. INC. MICHAEL DAVIS 6225 136 STR., SURREY BC , Canada
PRO-LONG DISTRIBUTION OF CANADA LTD. MICHAEL DAVIS 6225 136 STR., SURREY BC , Canada
Energize the Earth Inc. MICHAEL DAVIS 373 PARADELLE DIRVE, RICHMOND HILL ON L4E 4R7, Canada

Competitor

Search similar business entities

City Lethbridge
Post Code T1J 4J7

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 8086168 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