8187401 CANADA INC.

Address:
20 Ceremonial Dr, Apt 612, Mississauga, ON L5R 3E5

8187401 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8187401. The registration start date is May 7, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8187401
Business Number 813593688
Corporation Name 8187401 CANADA INC.
Registered Office Address 20 Ceremonial Dr
Apt 612
Mississauga
ON L5R 3E5
Incorporation Date 2012-05-07
Dissolution Date 2015-03-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
Kezia Sinclair 20 Ceremonial Dr, Apt 612, Mississauga ON L5R 3E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-05-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-05-07 current 20 Ceremonial Dr, Apt 612, Mississauga, ON L5R 3E5
Name 2012-05-07 current 8187401 CANADA INC.
Status 2015-03-09 current Dissolved / Dissoute
Status 2014-10-10 2015-03-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-05-07 2014-10-10 Active / Actif

Activities

Date Activity Details
2015-03-09 Dissolution Section: 212
2012-05-07 Incorporation / Constitution en société

Office Location

Address 20 Ceremonial Dr
City Mississauga
Province ON
Postal Code L5R 3E5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mountain Top Early Years and Childcare Centre Inc. 310-20 Ceremonial Drive, Mississauga, ON L5R 3E5 2019-05-10
Stamina Care Services Limited 804-20, Ceremonial St, Mississauga, ON L5R 3E5 2019-04-28
Teco Global Incorporated 20 Ceremonial Drive Unit 804, Mississauga, ON L5R 3E5 2018-10-18
J'reign Auto Canada Inc. 30-20 Ceremonial Drive, Mississauga, ON L5R 3E5 2017-02-15
Sahara Accounting & Bookkeeping Corp. 20 Ceremonial Drive, Suite 218, Mississauga, ON L5R 3E5 2012-05-03
11197363 Canada Incorporated 20 Ceremonial Drive, Unit 916, Mississauga, ON L5R 3E5 2019-01-14
The Vine School - Early Years and Child Care Inc. 20 Ceremonial Drive, Unit 310, Mississauga, ON L5R 3E5 2019-12-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Premium Halal Foods Inc. 483 Faith Drive, Ph4, Mississauga, ON L5R 0A1 2020-08-02
Remarkableme Inc. 308-483 Faith Drive, Mississauga, ON L5R 0A1 2019-06-25
Phk Investments Limited 483 Faith Drive #411, Mississauga, ON L5R 0A1 2017-02-11
7892179 Canada Inc. 4285 Guildwood Way, Mississauga, ON L5R 0A2 2011-06-14
177472 Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2 1929-12-21
177470 Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2 1953-05-01
4377052 Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2
Linde Canada Limited 5860 Chedworth Way, Mississauga, ON L5R 0A2
Messer Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2
Innovate R Technologies Inc. 594 Orange Walk Crescent, Mississauga, ON L5R 0A3 2020-07-22
Find all corporations in postal code L5R

Corporation Directors

Name Address
Kezia Sinclair 20 Ceremonial Dr, Apt 612, Mississauga ON L5R 3E5, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5R 3E5

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 8187401 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