8089914 CANADA INC.

Address:
Unit 7-11, 1883 Mcnicoll Ave, Scarborough, ON M1V 5P4

8089914 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8089914. The registration start date is January 25, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8089914
Business Number 835068701
Corporation Name 8089914 CANADA INC.
Registered Office Address Unit 7-11, 1883 Mcnicoll Ave
Scarborough
ON M1V 5P4
Incorporation Date 2012-01-25
Dissolution Date 2014-11-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GUANGHONG CHEN 501-5001 FINCH AVE EAST, SCARBOROUGH ON M1S 5J9, Canada
HAO LIN 501-5001 FINCH AVE EAST, SCARBOROUGH ON M1S 5J9, Canada
LILI XIA 1210-18 LEE CENTRE DR, SCARBOROUGH ON M1H 3H5, Canada
XIN ZI 501-5001 FINCH AVE EAST, SCARBOROUGH ON M1S 5J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-01-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-01-25 current Unit 7-11, 1883 Mcnicoll Ave, Scarborough, ON M1V 5P4
Name 2012-01-25 current 8089914 CANADA INC.
Status 2014-11-23 current Dissolved / Dissoute
Status 2014-06-26 2014-11-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-01-25 2014-06-26 Active / Actif

Activities

Date Activity Details
2014-11-23 Dissolution Section: 212
2012-01-25 Incorporation / Constitution en société

Office Location

Address UNIT 7-11, 1883 MCNICOLL AVE
City SCARBOROUGH
Province ON
Postal Code M1V 5P4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8243646 Canada Incorporated 96 State Crown Blvd, Scarborough, ON M1V 0A2 2012-07-05
8051585 Canada Ltd. 385 Silber Star Blvd, Scarborough, ON M1V 0A3 2011-12-12
Atakes Montessori School Inc. 23 Canongate Trail, Scarborough, ON M1V 0A3 2008-04-08
9779973 Canada Ltd. 58 Tom Wells Cres, Scarborough, ON M1V 0A4 2016-06-03
William & Melek Consulting Ltd. 26 Tom Wells Cres, Toronto, ON M1V 0A4 2015-06-03
8504130 Canada Inc. 66 Tom Wells Cres, Toronto, ON M1V 0A4 2013-04-24
7893221 Canada Inc. 6 Tom Wells Crescent, Toronto, ON M1V 0A4 2011-06-15
Emain Digit Canada Inc. 12 Tom Wells Crescent, Toronto, ON M1V 0A4 2011-01-03
Eversmart Pet Nutrition Inc. 62 Tom Wells Cres, Scarborough, ON M1V 0A4 2010-07-13
10217514 Canada Ltd. 58 Tom Wells Cres, Scarborough, ON M1V 0A4 2017-05-02
Find all corporations in postal code M1V

Corporation Directors

Name Address
GUANGHONG CHEN 501-5001 FINCH AVE EAST, SCARBOROUGH ON M1S 5J9, Canada
HAO LIN 501-5001 FINCH AVE EAST, SCARBOROUGH ON M1S 5J9, Canada
LILI XIA 1210-18 LEE CENTRE DR, SCARBOROUGH ON M1H 3H5, Canada
XIN ZI 501-5001 FINCH AVE EAST, SCARBOROUGH ON M1S 5J9, Canada

Entities with the same directors

Name Director Name Director Address
TBD Airsoft Corp. Hao Lin c/o 2200-201 Portage Ave, Winnipeg MB R3B 3L3, Canada
Top-S International Investment Ltd. HAO LIN 47 GEMINI CRESCENT, RICHMOND HILL ON L4S 2K8, Canada
GOLDOX LTD. HAO LIN 1410-35 ESTERBROOKE AVE, NORTH YORK ON M2J 2C6, Canada
GENERATION FOODS TRADE & DEVELOPMENT (CANADA) CO. LTD. HAO LIN 300 BRIDLETOWN CIRCLE, UNIT 4, SCARBOROUGH ON M1W 2G8, Canada
7957572 CANADA INC. HAO LIN 1203-70 TOWN CENTRE CRT, TORONTO ON M1P 0B2, Canada
bertch furniture ltd. HAO LIN 4400 SHEPPARD AVE E, UNIT 18, SCARBOROUGH ON M1S 5J5, Canada
REN BUILDER & DEVELOPER INC. HAO LIN 49 CARTMEL DR., MARKHAM ON L3S 4K2, Canada
HAO SOLUTIONS INC. HAO LIN 908-25 PARKWAY FOREST DRIVE, TORONTO ON M2J 1L4, Canada
CANADA-CHINA MEAT EXPORTER COUNCIL HAO LIN 350 Highway 7 East, SUITE 309, Richmond Hill ON L4B 3N2, Canada
CA&RHK Trading Inc. HAO LIN 368 Spring Garden Avenue, Toronto ON M2N 3H5, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1V 5P4

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 8089914 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