8219303 CANADA LTD.

Address:
105, Highglen Ave, Markham, ON L3R 8R8

8219303 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 8219303. The registration start date is June 15, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8219303
Business Number 807379680
Corporation Name 8219303 CANADA LTD.
Registered Office Address 105
Highglen Ave
Markham
ON L3R 8R8
Incorporation Date 2012-06-15
Dissolution Date 2015-06-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
XIAO ZHU LIN 105 HIGHGLEN AVE, MARKHAM ON L3R 8R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-06-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-06-15 current 105, Highglen Ave, Markham, ON L3R 8R8
Name 2012-06-15 current 8219303 CANADA LTD.
Status 2015-06-19 current Dissolved / Dissoute
Status 2014-11-21 2015-06-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-06-15 2014-11-21 Active / Actif

Activities

Date Activity Details
2015-06-19 Dissolution Section: 212
2012-06-15 Incorporation / Constitution en société

Office Location

Address 105
City MARKHAM
Province ON
Postal Code L3R 8R8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Automobiles Michel Ayotte Inc. 105, Bernard Pilon, Beloeil, QC J3G 1V1 1983-10-28
Engagient Inc. 105, Burnet Street, Oakville, ON L6K 1B9 2009-10-26
7886497 Canada Corporation 105, Chipmunk Cr., Brampton, ON L6R 1B4 2011-06-08
8604037 Canada Inc. 105, Zaidan Drive, Ottawa, ON K1T 3J6 2013-08-09
Canada Wide Appraisals Ltd. 105, Long Meadow Road, Brampton, ON L6P 2H7 2016-10-18
10325368 Canada Inc. 105, Westphalian Avenue, Stittsville, ON K2V 0A3 2017-07-18
10600024 Canada Inc. 105, Rue Kerr, Vaudreuil-dorion, QC J7V 0G1 2018-01-25
Liberta Properties Inc. 105, Cornelius Parkway, Toronto, ON M6L 2K6 2018-07-15
Lee Doyle Transport Inc. 105, Gregory Drive East, Chatham, ON N7L 0C9 2019-07-11
Sampson Real Estate Inc. 105, Larkin Avenue, Markham, ON L3P 4R1 2020-11-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11698486 Canada Inc. 117 Highglen Avenue, Markham, ON L3R 8R8 2019-10-23
10126403 Canada Inc. 105 Highglen Avenue, Markham, ON L3R 8R8 2017-03-01
9572503 Canada Inc. 102 Highglen Ave, Markham, ON L3R 8R8 2016-01-05
9218262 Canada Inc. 132 Highglen Ave, Markham, ON L3R 8R8 2015-03-12
Abram Kitchen & Bath Cabinet Corp. 102 Highglen Avenue, Markham, ON L3R 8R8 2011-04-21
Hong Kong King Buffet Inc. 132 Highglen Ave, Markham, ON L3R 8R8 2015-04-03
10766160 Canada Inc. 102 Highglen Avenue, Markham, ON L3R 8R8 2018-05-03

Corporation Directors

Name Address
XIAO ZHU LIN 105 HIGHGLEN AVE, MARKHAM ON L3R 8R8, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R 8R8

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 8219303 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