8144630 CANADA INC.

Address:
2885 Sherwood Heights #4, Oakville, ON L6J 7H1

8144630 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8144630. The registration start date is March 20, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8144630
Corporation Name 8144630 CANADA INC.
Registered Office Address 2885 Sherwood Heights #4
Oakville
ON L6J 7H1
Incorporation Date 2012-03-20
Dissolution Date 2014-10-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RYSZARD BANCARZ 2885 SHERWOOD HEIGHTS #4, OAKVILLE ON L6J 7H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-03-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-03-20 current 2885 Sherwood Heights #4, Oakville, ON L6J 7H1
Name 2012-03-20 current 8144630 CANADA INC.
Status 2014-10-02 current Dissolved / Dissoute
Status 2014-08-30 2014-10-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-03-20 2014-08-30 Active / Actif

Activities

Date Activity Details
2014-10-02 Dissolution Section: 210(1)
2012-03-20 Incorporation / Constitution en société

Office Location

Address 2885 SHERWOOD HEIGHTS #4
City OAKVILLE
Province ON
Postal Code L6J 7H1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rigrider Transport Management (rtm) Inc. 5-2885 Sherwood Heights Dr, Oakville, ON L6J 7H1 2012-12-22
Rigrider Transport Management Inc. 2885 Sherwood Heights Dr, Unit 5, Oakville, ON L6J 7H1 2007-01-18
Mckinley Solutions Exchange Inc./Échange De Solutions Mckinley Inc. 2885 Sherwood Heights Drive, Suite 48, Oakville, ON L6J 7H1 2003-06-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Symack Capital Management (canada) Corporation 115 George St., Suite 140, Oakville, ON L6J 0A2 2020-06-01
Value Bullion Inc. 1515-115 George Street, Oakville, ON L6J 0A2 2020-05-18
Salesmonster Inc. 616-115 George St, Oakville, ON L6J 0A2 2020-04-29
11828738 Canada Ltd. 409 - 115 George Street, Oakville, ON L6J 0A2 2020-01-07
Redcup Inc. 115 George Street, Suite 624, Oakville, ON L6J 0A2 2016-07-20
Luhvee Books Inc. 115 George Street Suite 515, Oakville, ON L6J 0A2 2016-02-18
Drafting Star Incorporated 115 George Street, Unit 139, Oakville, ON L6J 0A2 2016-01-19
Tettro Inc. 108-115 George St, Oakville, ON L6J 0A2 2015-11-09
Canadian Croatian Choral Society 115 George Street, Suite 631, Oakville, ON L6J 0A2 2015-03-06
8904502 Canada Inc. Pmb117-115 George Street Pmb117, Oakville, ON L6J 0A2 2014-05-30
Find all corporations in postal code L6J

Corporation Directors

Name Address
RYSZARD BANCARZ 2885 SHERWOOD HEIGHTS #4, OAKVILLE ON L6J 7H1, Canada

Competitor

Search similar business entities

City OAKVILLE
Post Code L6J 7H1

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 8144630 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