8143579 Canada Inc.

Address:
306-1000 Finch Ave. West, Toronto, ON M3J 2V5

8143579 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8143579. The registration start date is March 19, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8143579
Business Number 826665309
Corporation Name 8143579 Canada Inc.
Registered Office Address 306-1000 Finch Ave. West
Toronto
ON M3J 2V5
Incorporation Date 2012-03-19
Dissolution Date 2018-01-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Shahriyar Shakibai 306-1000 Finch Ave. West, Toronto ON M3J 2V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-03-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-09-25 current 306-1000 Finch Ave. West, Toronto, ON M3J 2V5
Address 2012-03-19 2014-09-25 387 Spadina Ave, Unit 1, Toronto, ON M5T 2G6
Name 2012-03-19 current 8143579 Canada Inc.
Status 2018-01-23 current Dissolved / Dissoute
Status 2017-08-26 2018-01-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-09-22 2017-08-26 Active / Actif
Status 2014-08-30 2014-09-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-03-19 2014-08-30 Active / Actif

Activities

Date Activity Details
2018-01-23 Dissolution Section: 212
2012-03-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2016-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2014-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 306-1000 Finch Ave. West
City Toronto
Province ON
Postal Code M3J 2V5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
First Canadian Coconut Company Incorporated 401-1111 Finch Ave West, North York, Toronto, ON M3J 2V5 2019-03-29
9225943 Canada Inc. 306-1000 Finch Ave West, Toronto, ON M3J 2V5 2015-03-19
Canadian Micro Loans Corporation 600-1000 Finch Ave. West, Toronto, ON M3J 2V5 2014-08-07
8483167 Canada Inc. 302-1000 Finch Ave West, Toronto, ON M3J 2V5 2013-04-08
Senkatel North America Inc. 1000 Finch Ave. West, Suite 800, Toronto, ON M3J 2V5 2011-04-12
The National Immigration Expo Inc. 1000 Finch Avec West, Suite 514, Toronto, ON M3J 2V5 2009-09-29
The Club of Budapest Canada 1000 Finch Ave. West, #306, Toronto, ON M3J 2V5 2006-04-19
The Phone Company 514 - 1000 Finch Avenue West, Toronto, ON M3J 2V5 2002-09-25
Canadian Associates of The Ben Gurion University of The Negev Inc. 1000 Finch Avenue West, Suite 506, Toronto, ON M3J 2V5 1973-04-02
The Phone Card Magazine Limited 1000 Finch Avenue West, Ste. 608, Toronto, ON M3J 2V5 2002-06-11
Find all corporations in postal code M3J 2V5

Corporation Directors

Name Address
Shahriyar Shakibai 306-1000 Finch Ave. West, Toronto ON M3J 2V5, Canada

Entities with the same directors

Name Director Name Director Address
11494546 Canada Corp. Shahriyar Shakibai 306-1000 Finch Ave West, Toronto ON M3J 2V5, Canada
9225943 Canada Inc. Shahriyar Shakibai 7300 Yonge St., PH8, Thornhill ON L4J 7Y5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M3J 2V5

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 8143579 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