8162654 Canada Inc.

Address:
363 St Paul St., St. Catharines, ON L2R 3N1

8162654 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8162654. The registration start date is April 10, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8162654
Business Number 818025488
Corporation Name 8162654 Canada Inc.
Registered Office Address 363 St Paul St.
St. Catharines
ON L2R 3N1
Incorporation Date 2012-04-10
Dissolution Date 2015-02-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
QI YANG 363 ST PAUL ST, ST CATHARINES ON L2R 3N1, Canada
QING ZHANG 28 ROEHAMPTON AVE., ST.CATHARINES. ON L2M 7K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-04-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-04-10 current 363 St Paul St., St. Catharines, ON L2R 3N1
Name 2012-04-10 current 8162654 Canada Inc.
Status 2015-02-14 current Dissolved / Dissoute
Status 2014-09-17 2015-02-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-04-10 2014-09-17 Active / Actif

Activities

Date Activity Details
2015-02-14 Dissolution Section: 212
2012-04-10 Incorporation / Constitution en société

Office Location

Address 363 ST PAUL ST.
City ST. CATHARINES
Province ON
Postal Code L2R 3N1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12319861 Canada Inc. 385 St Paul St, St Catharines, ON L2R 3N1 2020-09-04
Pocket Change Inc. 393 Saint Paul Street, St. Catharines, ON L2R 3N1 2018-12-29
Northline Windows Inc. 405 St Paul Street, Niagara Falls, ON L2R 3N1 2004-03-17
Appstract Solutions Inc. 393 Saint Paul Street, St. Catharines, ON L2R 3N1 2019-01-24
11225146 Canada Inc. 393 Saint Paul Street, St. Catharines, ON L2R 3N1 2019-01-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9365362 Canada Ltd. 20 Chicory Cres, St. Catherines, ON L2R 0A5 2015-07-12
Bawarchi Kebab Inc. 20 Chicory Cres, St. Catharines, ON L2R 0A5 2016-11-08
Incoho Restaurant Corp. 13 Chicory Cresent, Saint Catharines, ON L2R 0A6 2017-09-08
Pearl Gloves Foundation 282 Ontario Street, St. Catharines, ON L2R 0B4 2015-11-05
Fight for Youth 282 Ontario Street, St. Catharines, ON L2R 0B4 2017-02-07
12223503 Canada Inc. 28 Manhattan Court, St. Catherines, ON L2R 0B8 2020-07-24
Mymasjidpro Inc. 56 Manhattan Court, St. Catharines, ON L2R 0B8 2019-03-26
9099352 Canada Incorporated 28 Dunkirk Road, St. Catharines, ON L2R 1A1 2014-11-25
Right Time Property Inc. 28 Dunkirk Road, St. Catharines, ON L2R 1A1 2015-11-18
Right Time Call Centre Inc. 28 Dunkirk Road, St. Catharines, ON L2R 1A1 2016-02-04
Find all corporations in postal code L2R

Corporation Directors

Name Address
QI YANG 363 ST PAUL ST, ST CATHARINES ON L2R 3N1, Canada
QING ZHANG 28 ROEHAMPTON AVE., ST.CATHARINES. ON L2M 7K7, Canada

Entities with the same directors

Name Director Name Director Address
11760483 CANADA INCORPORATED Qi Yang 83 Galbraith Avenue, Toronto ON M4B 2B6, Canada
North American Chinese Research Press Ltd. QI YANG 106 Parricus Mead Drive, Charlottetown PE C1E 2H1, Canada
9796711 Canada Inc. Qi Yang 2 Heathfield Ave., Markham ON L6C 3C3, Canada
VivaVax Inc. Qi Yang 35 Warrender Avenue, Unit 611, Toronto ON M9B 5Z5, Canada
Music and Art Education Society of Canada Qi Yang 6060 Dickens Street, Burnaby BC V5H 1W7, Canada
DIGITKING INC. QING ZHANG 32 ROWE DRIVE, KANATA ON K2L 3Y3, Canada
8789169 CANADA INC. QING ZHANG 948 FLETCHER CIRCLE, OTTAWA ON K2T 0B7, Canada
PRO-COS International Inc. QING ZHANG 10 CARDWELL AVE. UN 38, TORONTO ON M1S 4Z1, Canada
10272841 CANADA INC. Qing Zhang 136 Denlow Blvd, toronto ON M3B 3J2, Canada
LONGJ TRADING INC. QING ZHANG 466 Spring Gate Blvd, Thornhill ON L4J 5C7, Canada

Competitor

Search similar business entities

City ST. CATHARINES
Post Code L2R 3N1

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 8162654 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