8160104 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8160104. The registration start date is April 5, 2012. The current status is Active.
Corporation ID | 8160104 |
Business Number | 823544903 |
Corporation Name | 8160104 CANADA INC. |
Registered Office Address |
8-1345 Morningside Avenue Toronto ON M1B 5K3 |
Incorporation Date | 2012-04-05 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Daniel Fontaine | 1117 TANZER CRT., PICKERING ON L1W 2T2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2012-04-05 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2018-11-16 | current | 8-1345 Morningside Avenue, Toronto, ON M1B 5K3 |
Address | 2017-12-20 | 2018-11-16 | 1345 Morningside Avenue Unit 8, Scarborough, ON M1B 5K3 |
Address | 2017-05-25 | 2017-12-20 | 1345 Morningside Avenue, Scarborough, ON M1B 5K3 |
Address | 2014-06-26 | 2017-05-25 | 2428 Headon Rd, Burlington, ON L7M 3Y3 |
Address | 2014-06-04 | 2014-06-26 | 2428 Deadon Rd, Burlington, ON L7M 3Y3 |
Address | 2012-04-05 | 2014-06-04 | 242 Chalmers St., Oakville, ON L6L 6A6 |
Name | 2014-06-26 | current | 8160104 CANADA INC. |
Name | 2012-05-09 | 2014-06-26 | PROTECT-IP GLOBAL SOLUTIONS INC. |
Name | 2012-04-05 | 2012-05-09 | 8160104 CANADA INC. |
Status | 2012-04-05 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-11-01 | Amendment / Modification | Section: 178 |
2014-06-26 | Amendment / Modification |
Name Changed. Section: 178 |
2012-05-09 | Amendment / Modification |
Name Changed. Section: 178 |
2012-04-05 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-08-12 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-02-26 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-02-27 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-05-17 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
11809938 Canada Inc. | 8-1345 Morningside Avenue, Toronto, ON M1B 5K3 | 2019-12-24 |
Corporation Name | Office Address | Incorporation |
---|---|---|
9944257 Canada Inc. | 1345 Morningside Avenue Unit 8, Toronto, ON M1B 5K3 | 2016-10-14 |
Palm Print Inc. | 1345 Morningside Ave #8, Scarborough, ON M1B 5K3 | 2012-08-29 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mercy Trust Canada | 6c-6 Rosebank Drive, Scarborough, ON M1B 0A1 | 2017-08-02 |
Ovostone Inc. | 6e-6 Rosebank Drive, Toronto, ON M1B 0A1 | 2017-06-30 |
Canada Nuvalue Pet Ltd. | 6 Rosebank Drive, Unit 6j, Toronto, ON M1B 0A1 | 2016-07-07 |
9461264 Canada Inc. | 1-e, 6 Rosebank Drive, Scarborough, ON M1B 0A1 | 2015-10-01 |
Canada Alwaylife Ltd. | 6j-6 Rosebank Dr., Toronto, ON M1B 0A1 | 2014-12-05 |
8766614 Canada Ltd. | 17f-6 Rosebank Drive, Toronto, ON M1B 0A1 | 2014-01-23 |
Canada Glife Biotech Ltd. | 6 Rosebank Dr, Unit 6j, Toronto, ON M1B 0A1 | 2013-07-16 |
Nb Men Apparel Inc. | 6 Rosebank Drive (suite 5c), Scarborough, ON M1B 0A1 | 2010-10-13 |
Db Media Distribution Inc. | 5900 Finch Avenue East, Toronto, ON M1B 0A2 | |
7675127 Canada Inc. | 73 Huxtable Lane, Toronto, ON M1B 0A3 | 2010-10-15 |
Find all corporations in postal code M1B |
Name | Address |
---|---|
Daniel Fontaine | 1117 TANZER CRT., PICKERING ON L1W 2T2, Canada |
Name | Director Name | Director Address |
---|---|---|
BAG MACHINE INTERNATIONAL (BMI) CORP. MACHINE A SACS INTERNATIONALE (BMI) CORP. | DANIEL FONTAINE | 7528 MAURICE DUPLESSIS, MONTREAL QC H1E 3Y1, Canada |
BAR-RESTAURANT LA GARCONNIERE INC. | DANIEL FONTAINE | 8738 ANDRE GRASSET, MONTREAL QC H2M 2L4, Canada |
MÉGAPODE INC. | DANIEL FONTAINE | 10 RUE ADONCOUR, LONGUEUIL QC J4G 2K3, Canada |
T.H.E. Community Church of Canada Inc. | Daniel Fontaine | 11450 McSween Road, Chilliwack BC V2P 6H5, Canada |
CANADIAN ALLIANCE FOR LONG TERM CARE | DANIEL FONTAINE | 738-4710 KINGSWAY AVE, BURNABY BC V5H 4M2, Canada |
10 PILLARS CONSULTING Corp. | Daniel Fontaine | 904 Eastboro Ave, Orleans ON K1W 0G4, Canada |
9944257 Canada Inc. | daniel Fontaine | 1117 Tanzer Ct, Pickering ON L1W 3T2, Canada |
Tech-3 Construction Inc. · Construction Tech-3 Inc. | DANIEL FONTAINE | 450 MANNING, VERDUN QC , Canada |
City | Toronto |
Post Code | M1B 5K3 |
Please provide details on 8160104 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |