8193193 Canada Inc.

Address:
120 Sunny Meadow Blvd, Brampton, ON L6R 2C5

8193193 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8193193. The registration start date is May 14, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8193193
Business Number 812166080
Corporation Name 8193193 Canada Inc.
Registered Office Address 120 Sunny Meadow Blvd
Brampton
ON L6R 2C5
Incorporation Date 2012-05-14
Dissolution Date 2015-03-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
Anil Bissa 120 Sunny Meadow Blvd, Brampton ON L6R 2C5, Canada
Rosario Sinicropi 703 Glengrove Ave, Toronto ON M6B 2J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-05-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-05-14 current 120 Sunny Meadow Blvd, Brampton, ON L6R 2C5
Name 2012-05-14 current 8193193 Canada Inc.
Status 2015-03-15 current Dissolved / Dissoute
Status 2014-10-16 2015-03-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-05-14 2014-10-16 Active / Actif

Activities

Date Activity Details
2015-03-15 Dissolution Section: 212
2012-05-14 Incorporation / Constitution en société

Office Location

Address 120 Sunny Meadow Blvd
City Brampton
Province ON
Postal Code L6R 2C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7083823 Canada Incorporated 120 Sunny Meadow Blvd, Brampton, ON L6R 2C5 2008-11-26
Clear Pay Technologies Incorporated 120 Sunny Meadow Blvd, Brampton, ON L6R 2C5 2010-12-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
12465795 Canada Inc. 48 Ribbon Drive, Brampton, ON L6R 2C5 2020-11-02
12323729 Canada Inc. 26 Ribbon Drive, Brampton, ON L6R 2C5 2020-09-08
12191156 Canada Inc. 35 Ribbon Drive, Brampton, ON L6R 2C5 2020-07-11
11803379 Canada Ltd. 41 Ribbon Drive, Bsmt, Brampton, ON L6R 2C5 2019-12-20
11237055 Canada Inc. 31 Ribbon Drive, Brampton, ON L6R 2C5 2019-02-06
11119613 Canada Inc. 45 Ribbon Drive, Brampton, ON L6R 2C5 2018-11-28
10708976 Canada Inc. 22 Ribbon Drive, Brampton, ON L6R 2C5 2018-03-29
10594059 Canada Inc. 22 Ribbon Dr, Brampton, ON L6R 2C5 2018-01-22
9359559 Canada Inc. 35 Ribbon Dr, Brampton, ON L6R 2C5 2015-07-07
Great Canadian Refuelling Inc. 138 Larkspur Road, Brampton, ON L6R 2C5 2011-04-01
Find all corporations in postal code L6R 2C5

Corporation Directors

Name Address
Anil Bissa 120 Sunny Meadow Blvd, Brampton ON L6R 2C5, Canada
Rosario Sinicropi 703 Glengrove Ave, Toronto ON M6B 2J4, Canada

Entities with the same directors

Name Director Name Director Address
Nu-equip Trading Inc. ANIL BISSA 97 NORFINCH DRIVE, TORONTO ON M3N 1W8, Canada
7083823 CANADA INCORPORATED ANIL BISSA 120 SUNNY MEADOW BLVD, BRAMPTON ON L6R 2C5, Canada
IMPACT FINANCIAL MARKETING INC. ANIL BISSA 90 WHITEHOUSE CRES, BRAMPTON ON L6P 1L6, Canada
Platster Inc. Rosario Sinicropi 703 Glengrove Avenue West, North York ON M6B 2J4, Canada
Clear Pay Technologies Incorporated Rosario Sinicropi 703 Glengrove Ave, North York ON M6B 2J4, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6R 2C5

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 8193193 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