8259178 CANADA INC.

Address:
134-70 Cass Ave, Scarborough, ON M1T 3P9

8259178 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8259178. The registration start date is July 25, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8259178
Business Number 807000500
Corporation Name 8259178 CANADA INC.
Registered Office Address 134-70 Cass Ave
Scarborough
ON M1T 3P9
Incorporation Date 2012-07-25
Dissolution Date 2015-06-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GUO ZHOU 134-70 CASS AVE, SCARBOROUGH ON M1T 3P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-07-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-07-25 current 134-70 Cass Ave, Scarborough, ON M1T 3P9
Name 2012-07-25 current 8259178 CANADA INC.
Status 2015-06-26 current Dissolved / Dissoute
Status 2012-07-25 2015-06-26 Active / Actif

Activities

Date Activity Details
2015-06-26 Dissolution Section: 210(3)
2012-07-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 134-70 CASS AVE
City SCARBOROUGH
Province ON
Postal Code M1T 3P9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canada Chengdu Association 70 Cass Avenue, Unit 194, Toronto, ON M1T 3P9 2002-01-23
7522215 Canada Inc. 70 Cass Avenue, Unit # 102, Scarborough, Toronto, ON M1T 3P9 2010-04-09
11918389 Canada Incorporated 71 Cass Avenue, Toronto, ON M1T 3P9 2020-02-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8832676 Canada Inc. 2355 Warden Ave, Box 30084, Scarborough, ON M1T 0A1 2014-03-25
9206051 Canada Inc. 2330 Kennedy Road, Suite 210, Scarborough, ON M1T 0A2 2015-03-03
7265336 Canada Ltd. 1908-8 Chichester Pl., Scarborough, ON M1T 0A3 2009-10-28
Inking Solstice Inc. 1106-185 Bonis Avenue, Toronto, ON M1T 0A4 2020-07-14
Cognizelle Inc. 408 - 185 Bonis Avenue, Toronto, ON M1T 0A4 2019-11-03
11503081 Canada Ltd. 308-185 Bonis Ave., Scarborough, ON M1T 0A4 2019-07-08
11496093 Canada Inc. 1708-185 Bonis Avenue, Toronto, ON M1T 0A4 2019-07-03
11453416 Canada Inc. 2001-185 Bonis Avenue, Toronto, ON M1T 0A4 2019-06-07
Gobo International Trading Inc. 1809-185 Bonis Ave, Scarborough, ON M1T 0A4 2019-03-08
Visatoronto Consulting Inc. 807-185 Bonis Avenue, Scarborough, ON M1T 0A4 2018-02-01
Find all corporations in postal code M1T

Corporation Directors

Name Address
GUO ZHOU 134-70 CASS AVE, SCARBOROUGH ON M1T 3P9, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1T 3P9

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 8259178 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