8105065 Canada Inc.

Address:
179 Walden Terrace Se, Calgary, AB T2X 0P5

8105065 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8105065. The registration start date is February 10, 2012. The current status is Active.

Corporation Overview

Corporation ID 8105065
Business Number 832234306
Corporation Name 8105065 Canada Inc.
Registered Office Address 179 Walden Terrace Se
Calgary
AB T2X 0P5
Incorporation Date 2012-02-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Bhavnaben patel 179 walden terrace se, calgary AB T2X 0P5, Canada
vimalkumar patel 179 walden terrace se, calgary AB T2X 0P5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-02-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-12-08 current 179 Walden Terrace Se, Calgary, AB T2X 0P5
Address 2013-02-19 2014-12-08 111 Tarawood Lane, Unit#403, Calgary, AB T3J 0G8
Address 2012-02-10 2013-02-19 10 Garfella Dr, Apt#605, Etobicoke, ON M9V 2E9
Name 2012-02-10 current 8105065 Canada Inc.
Status 2012-02-10 current Active / Actif

Activities

Date Activity Details
2013-02-19 Amendment / Modification RO Changed.
Section: 178
2012-02-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 179 walden terrace se
City calgary
Province AB
Postal Code T2X 0P5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
P&d Boudreau Lavish Properties Ltd. 183 Walden Terrace Se, Calgary, AB T2X 0P5 2020-08-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Qts Consulting Ltd. 149 Chaparral Ravine View Se, Calgary, AB T2X 0A4 2011-02-25
Autana Immigration Inc. 183 Chapalina Mews Southeast, Calgary, AB T2X 0A7 2018-10-23
Arepas Delight Inc. 183 Chapalina Mews Se, Calgary, AB T2X 0A7 2016-02-08
Soul-full Health and Wellness 256 Chapalina Terrace Se, Calgary, AB T2X 0A8 2014-05-30
8418314 Canada Inc. 260 Chapalina Terrace Se, Calgary, AB T2X 0A8
Richoice Services Inc. 264 Chapalina Terrace Se, Calgary, AB T2X 0B2 2018-07-01
Shabir Dewji Computing Inc. 125 Silverado Range Pl, Calgary, AB T2X 0B4 2005-03-30
Mbv Dynamics E-commerce Ltd. 90 Silverado Range Heights Southwest, Calgary, AB T2X 0B5 2018-09-21
Projacs Project Control Inc. 50 Silverado Range Heights Sw, Calgary, AB T2X 0B5 2002-08-26
Ipmacs Project Management Inc. 50 Silverado Range Heights Sw, Calgary, AB T2X 0B5 2010-05-31
Find all corporations in postal code T2X

Corporation Directors

Name Address
Bhavnaben patel 179 walden terrace se, calgary AB T2X 0P5, Canada
vimalkumar patel 179 walden terrace se, calgary AB T2X 0P5, Canada

Entities with the same directors

Name Director Name Director Address
Keshav Wholesale Inc. VIMALKUMAR PATEL 1 Antrim Crescent, UNIT 403, Toronto ON M1P 4P2, Canada
Keshav Marketing Inc. Vimalkumar Patel 1 Antrim Crescent, Unit 403, Toronto ON M1P 4P2, Canada
myEmarket Inc. Vimalkumar Patel 1 Antrim Crescent, Apt 403, Toronto ON M1P 4P2, Canada
U and V Developments Inc. VIMALKUMAR PATEL 159 Taysham Crescent, Toronto ON M9V 1X4, Canada
11446738 Canada Inc. Vimalkumar Patel 1 Antrim Crescent, Apt 403, Toronto ON M1P 4P2, Canada

Competitor

Search similar business entities

City calgary
Post Code T2X 0P5

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 8105065 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