8241686 Canada Inc.

Address:
130 King Street West, Suite 720, Exchange Tower, Toronto, ON M5X 1A6

8241686 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8241686. The registration start date is July 4, 2012. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 8241686
Business Number 804661882
Corporation Name 8241686 Canada Inc.
Registered Office Address 130 King Street West, Suite 720
Exchange Tower
Toronto
ON M5X 1A6
Incorporation Date 2012-07-04
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Conor Bill 352 Howland Avenue, Toronto ON M5R 3B9, Canada
Alan Cruickshank 202 Stillwater Drive, Saskatoon SK S7J 4A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-07-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-07-04 current 130 King Street West, Suite 720, Exchange Tower, Toronto, ON M5X 1A6
Name 2012-07-04 current 8241686 Canada Inc.
Status 2012-08-08 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2012-07-04 2012-08-08 Active / Actif

Activities

Date Activity Details
2012-07-04 Incorporation / Constitution en société

Office Location

Address 130 King Street West, Suite 720
City Toronto
Province ON
Postal Code M5X 1A6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Middlefield Charitable Foundation 100 King Street West, Suite 5855, 1 First Canadian Place, Toronto, ON M5X 1A6 2008-08-13
4113772 Canada Inc. 130 King Street West, Suite 600, The Exchange Tower, Toronto, ON M5X 1A6 2002-12-09
Edgestone Capital Venture Co-investment Fund-b Gp, Inc. 130 King Street West, The Exchange Twr, Suite 600, Toronto, ON M5X 1A6 2002-05-31
Column Canada Issuer Corporation One First Canadian Place, P.o. Box 184, Suite 3000, Toronto, ON M5X 1A6 2002-01-30
4027221 Canada Inc. 130 King Street West, Suite 600, Toronto, ON M5X 1A6 2002-04-23
6228241 Canada Inc. 130 King Street West, Suite 600, Toronto, ON M5X 1A6 2004-04-29
Edgestone Equity Fund IIi Going Private Gp, Inc. 130 King St. West, Suite 600, Toronto, ON M5X 1A6 2007-01-26
Middlefield Capital Corporation First Canadian Place, 58th Floor Po Box 192, Toronto, ON M5X 1A6 1986-11-03
Edgestone Partners, Inc. 130 King Street West, Suite 600, The Exchange Tower, Toronto, ON M5X 1A6 2001-09-27
Edgestone Capital Venture Fund of Funds, Inc. 130 King Street West, Suite 600 The Exchange Tower, Toronto, ON M5X 1A6 2002-05-08
Find all corporations in postal code M5X 1A6

Corporation Directors

Name Address
Conor Bill 352 Howland Avenue, Toronto ON M5R 3B9, Canada
Alan Cruickshank 202 Stillwater Drive, Saskatoon SK S7J 4A4, Canada

Entities with the same directors

Name Director Name Director Address
IAAOC ALAN CRUICKSHANK 1100 CN TOWER, SASKATOON SK S7K 1J5, Canada
6890482 CANADA INC. ALAN CRUICKSHANK 202 STILLWATER DRIVE, SASKATOON SK S7J 4A4, Canada
NEXXT POTASH INC. ALAN CRUICKSHANK 202, STILLWATER DRIVE, SASKATOON SK S7J 4A4, Canada
PARASPORT INTERNATIONAL INC. Alan Cruickshank 202 Stillwater Drive, Saskatoon SK S7J 4A4, Canada
Gensource Technologies Corporation Alan Cruickshank 202 Stillwater Drive, Saskatoon SK S7J 4A4, Canada
The Local Buzz Cannabis Company Corp. Conor Bill 173 Holmes Avenue, Toronto ON M2N 4M7, Canada
NEXXT POTASH INC. CONOR BILL 352, HOWLAND AVENUE, TORONTO ON M5R 3B9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5X 1A6

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 8241686 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