8200386 CANADA LTD.

Address:
17-282 Monarch Avenue, Ajax, ON L1S 2G6

8200386 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 8200386. The registration start date is May 24, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8200386
Business Number 810833681
Corporation Name 8200386 CANADA LTD.
Registered Office Address 17-282 Monarch Avenue
Ajax
ON L1S 2G6
Incorporation Date 2012-05-24
Dissolution Date 2018-02-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
EALEX TANG 17-282 MONARCH AVENUE, AJAX ON L1S 2G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-05-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-05-24 current 17-282 Monarch Avenue, Ajax, ON L1S 2G6
Name 2012-05-24 current 8200386 CANADA LTD.
Status 2018-02-28 current Dissolved / Dissoute
Status 2012-05-24 2018-02-28 Active / Actif

Activities

Date Activity Details
2018-02-28 Dissolution Section: 210(1)
2012-05-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 17-282 MONARCH AVENUE
City AJAX
Province ON
Postal Code L1S 2G6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fusion Family Entertainment Center Inc. 26-282 Monarch Ave, Ajax, ON L1S 2G6 2016-05-12
Vape Awesome Inc. 282 Monarch Avenue, Unit 11, Ajax, ON L1S 2G6 2015-01-13
Mysticle Lounge Inc. 13/14 Monarch Ave, Ajax, ON L1S 2G6 2014-07-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10348023 Canada Inc. 14 Brind Sheridan Court, Ajax, ON L1S 0A2 2017-08-01
Brillio Tech Inc. 11 Brind Sheridan Court, Ajax, ON L1S 0A2 2017-07-19
Sh Elegant Inc. 277 Monarch Avenue, Ajax, ON L1S 0A2 2016-11-01
Take Tyme Dranks Inc. 65 Beer Cres, Ajax, ON L1S 0A3 2020-05-26
7291264 Canada Corporation 79 Beer Cres, Ajax, ON L1S 0A3 2009-12-07
12354161 Canada Inc. 305 Porte Road, Ajax, ON L1S 0A4 2020-09-19
10928968 Canada Inc. 6 Beer Crescent, Ajax, ON L1S 0A4 2018-08-02
6993541 Canada Corporation 24 Beer Crescent, Ajax, ON L1S 0A4 2008-06-12
8624879 Canada Inc. 35 Bondsmith Street, Ajax, ON L1S 0A5 2013-09-04
6833187 Canada Inc. 19 Bondsmith Street, Ajax, ON L1S 0A5 2007-08-31
Find all corporations in postal code L1S

Corporation Directors

Name Address
EALEX TANG 17-282 MONARCH AVENUE, AJAX ON L1S 2G6, Canada

Competitor

Search similar business entities

City AJAX
Post Code L1S 2G6

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 8200386 CANADA LTD. 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