8281572 CANADA INC.

Address:
4168 Finch Ave East, Unit G 60, Scarborough, ON M1S 5H6

8281572 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8281572. The registration start date is August 24, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8281572
Business Number 849934047
Corporation Name 8281572 CANADA INC.
Registered Office Address 4168 Finch Ave East
Unit G 60
Scarborough
ON M1S 5H6
Incorporation Date 2012-08-24
Dissolution Date 2018-07-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
YU TING HAN 1403-3131 BRIDLETTOWNE CIR, TORONTO ON M1W 2S9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-08-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-08-24 current 4168 Finch Ave East, Unit G 60, Scarborough, ON M1S 5H6
Name 2012-08-24 current 8281572 CANADA INC.
Status 2018-07-31 current Dissolved / Dissoute
Status 2015-02-06 2018-07-31 Active / Actif
Status 2015-01-29 2015-02-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-08-24 2015-01-29 Active / Actif

Activities

Date Activity Details
2018-07-31 Dissolution Section: 210(1)
2012-08-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-10-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-03-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4168 FINCH AVE EAST
City SCARBOROUGH
Province ON
Postal Code M1S 5H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7763549 Canada Inc. 4168 Finch Ave East, Suite Ph75, Scarborough, ON M1S 5H6 2011-01-26
International Culture and Tourism Cooperation Council 4168 Finch Ave East, Ste G57, Toronto, ON M1S 5H6 2011-07-21
9179160 Canada Ltd. 4168 Finch Ave East, Unit G 60, Scarborough, ON M1S 5H6 2015-02-05
Ishang Travel Ltd. 4168 Finch Ave East, Suite 333, Scarborough, ON M1S 5H6 2019-08-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
12286050 Canada Inc. 4168, Finch Ave E, Scarborough, ON M1S 5H6 2020-08-21
11953320 Canada Inc. Ph17-4168 Finch Ave East, Scarborough, ON M1S 5H6 2020-03-10
Canada Elon Integrated Labor Dispatch Service Center Inc. Unit G29-4168 Finch Ave E, Scarborough, ON M1S 5H6 2019-12-18
11398989 Canada Inc. G29-4168 Finch Ave. East, Scarborough, ON M1S 5H6 2019-05-08
11061968 Canada Inc. Ph66-4168 Finch Avenue East, Toronto, ON M1S 5H6 2018-10-25
Novel Panda Learning Centre Inc. 325-4168 Finch Ave East, Toronto, ON M1S 5H6 2018-10-18
Springwind Immigration Consulting Services Inc. 4168 Finch Ave. East, Suite Ph23, Scarborough, ON M1S 5H6 2018-09-14
Mingzhen International Group Ltd. 4168 Finch Ave E Unit G73, Toronto, ON M1S 5H6 2018-03-20
10612090 Canada Inc. Ph66-4168 Finch Ave. East, Toronto, ON M1S 5H6 2018-02-01
Qi Global Group Inc. 325-4168 Finch Avenue East, Toronto, ON M1S 5H6 2018-01-02
Find all corporations in postal code M1S 5H6

Corporation Directors

Name Address
YU TING HAN 1403-3131 BRIDLETTOWNE CIR, TORONTO ON M1W 2S9, Canada

Entities with the same directors

Name Director Name Director Address
11762222 CANADA INC. YU TING HAN 35 SAMANTHA CIRCLE, RICHMOND HILL ON L4B 2R7, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1S 5H6

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 8281572 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