8290733 Canada Inc.

Address:
605-680 Roselawn Ave, Toronto, ON M5N 1L3

8290733 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8290733. The registration start date is September 6, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8290733
Business Number 848028445
Corporation Name 8290733 Canada Inc.
Registered Office Address 605-680 Roselawn Ave
Toronto
ON M5N 1L3
Incorporation Date 2012-09-06
Dissolution Date 2015-07-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Sheehan Morgan 605-680 Roselawn ave, Toronto ON M5N 1L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-09-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-09-06 current 605-680 Roselawn Ave, Toronto, ON M5N 1L3
Name 2012-09-06 current 8290733 Canada Inc.
Status 2015-07-20 current Dissolved / Dissoute
Status 2015-02-20 2015-07-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-09-06 2015-02-20 Active / Actif

Activities

Date Activity Details
2015-07-20 Dissolution Section: 212
2012-09-06 Incorporation / Constitution en société

Office Location

Address 605-680 Roselawn Ave
City Toronto
Province ON
Postal Code M5N 1L3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Downtown Pet Care & Aquarium Corporation 606-680 Roselawn Ave, Toronto, ON M5N 1L3 2019-08-25
10491101 Canada Inc. 702-680 Roselawn Avenue, Toronto, ON M5N 1L3 2017-11-10
Ferux Inc. 304-680 Roselawn Avenue, Toronto, ON M5N 1L3 2015-11-02
Astross International Inc. 680 Roselawn Avenue, Apt. 704, Toronto, ON M5N 1L3 2015-01-04
The Villij Wellness Inc. 680 Roselawn Avenue, Suite 402, Toronto, ON M5N 1L3 2020-09-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Kindcann.com Inc. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2014-02-07
Kindcann Realty Limited 315 Eglinton Avenue West Suite 204, Toronto, ON M5N 1A1 2013-11-04
Emblem Cannabis Corporation 315 Eglinton Avenue West, Suite 204, Toronto, ON M5N 1A1 2013-08-26
Always A Mortgage Corp. 315 Eglinton Avenue West, Suite 202, Toronto, ON M5N 1A1 2009-10-02
3838544 Canada Inc. 317 Eglinton Avenue West, Toronto, ON M5N 1A1
3838561 Canada Inc. 317 Eglinton Avenue West, Toronto, ON M5N 1A1
Maxnro Media Inc. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2011-02-25
Top It Inc. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2011-06-07
Mz Prime Management Ltd. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2015-01-12
The Mortgage Administrator Inc. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2015-06-15
Find all corporations in postal code M5N

Corporation Directors

Name Address
Sheehan Morgan 605-680 Roselawn ave, Toronto ON M5N 1L3, Canada

Entities with the same directors

Name Director Name Director Address
10422185 CANADA ASSOCIATION Sheehan Morgan 6570 Alderwood Trail, Mississauga ON L5N 6W3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5N 1L3

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 8290733 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