8276358 CANADA INC.

Address:
Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2

8276358 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8276358. The registration start date is July 22, 2014. The current status is Active.

Corporation Overview

Corporation ID 8276358
Business Number 841617780
Corporation Name 8276358 CANADA INC.
Registered Office Address Pwc Tower, 18 York Street
Suite 2600
Toronto
ON M5J 0B2
Incorporation Date 2014-07-22
Corporation Status Active / Actif
Number of Directors 1 - 11

Directors

Director Name Director Address
Kristian O. Knibutat PwC Tower, 18 York Street, Suite 2600, Toronto ON M5J 0B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-07-22 current Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2
Name 2014-07-22 current 8276358 CANADA INC.
Status 2014-07-22 current Active / Actif

Activities

Date Activity Details
2014-07-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address PwC Tower, 18 York Street
City Toronto
Province ON
Postal Code M5J 0B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pricewaterhousecoopers Inc. Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2
Pricewaterhousecoopers Global Licensing Services Corporation Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2 1999-08-17
Pricewaterhousecoopers Bpo Solutions 2000 Inc. Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2 1999-11-30
Fslgp Holdings Limited Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2 1981-01-29
Pricewaterhousecoopers Corporate Finance Inc. Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2 1989-05-31
4096461 Canada Inc. Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2 2002-07-22
4096584 Canada Inc. Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2 2002-07-22
4446461 Canada Inc. Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2 2008-10-01
Karabus Management Inc. Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2
4519922 Canada Inc. Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Soiloptix Inc. 2500, 18 York Street, Toronto, ON M5J 0B2 2017-01-06
9084177 Canada Inc. Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2 2014-11-11
Inovatech Engineering Corporation 18 York Street, Suite 2600-c, Toronto, ON M5J 0B2 2008-01-30
Pricewaterhousecoopers Receivables Management Group Inc. 18 York Street, Suite 2600, Pwc Tower, Toronto, ON M5J 0B2 2006-03-23
Pricewaterhousecoopers Real Estate Inc. Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2
Price Waterhouse Foundation 18 York Street, Suite 2600, Toronto, ON M5J 0B2 1983-09-07
Pricewaterhousecoopers Canada Foundation 18 York Street, Suite 2600, Toronto, ON M5J 0B2 2007-09-27
4519931 Canada Inc. Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2
7731248 Canada Inc. Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2 2011-06-15
7731256 Canada Inc. Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2 2011-06-15
Find all corporations in postal code M5J 0B2

Corporation Directors

Name Address
Kristian O. Knibutat PwC Tower, 18 York Street, Suite 2600, Toronto ON M5J 0B2, Canada

Entities with the same directors

Name Director Name Director Address
KARABUS MANAGEMENT INC. KRISTIAN O. KNIBUTAT 1197 RUSHBROOKE DRIVE, OAKVILLE ON L6M 1H8, Canada
PricewaterhouseCoopers Global Licensing Services Corporation KRISTIAN O. KNIBUTAT 1197 RUSHBROOKE DRIVE, OAKVILLE ON L6M 1H8, Canada
Macalis Inc. Kristian O. Knibutat PwC Tower, 18 York Street, Suite 2600, Toronto ON M5J 0B2, Canada
7731329 Canada Inc. Kristian O. Knibutat 1197 Rushbrooke Drive, Oakville ON L6M 1H8, Canada
RMG Receivables Management Services Inc. Kristian O. Knibutat 1197 Rushbrooke Drive, Oakville ON L6M 1H8, Canada
4096584 CANADA INC. Kristian O. Knibutat 1197 Rushbrooke Drive, Oakville ON L6M 1H8, Canada
4096461 CANADA INC. Kristian O. Knibutat 1197 Rushbrooke Drive, Oakville ON L6M 1H8, Canada
4446461 CANADA INC. KRISTIAN O. KNIBUTAT 1197 RUSHBROOKE DRIVE, OAKVILLE ON L6M 1H8, Canada
COOPERS & LYBRAND FINANCIAL SERVICES LIMITED Kristian O. Knibutat 1197 Rushbrooke Drive, Oakville ON L6M 1H8, Canada
PricewaterhouseCoopers Real Estate Inc. Kristian O. Knibutat 1197 Rushbrooke Drive, Oakville ON L6M 1H8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5J 0B2

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
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 8276358 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