8301492 Canada Inc.

Address:
243 Lakeview Avenue, Unit 101, Burlington, ON L7N 1Y7

8301492 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8301492. The registration start date is September 20, 2012. The current status is Active.

Corporation Overview

Corporation ID 8301492
Business Number 849592332
Corporation Name 8301492 Canada Inc.
Registered Office Address 243 Lakeview Avenue
Unit 101
Burlington
ON L7N 1Y7
Incorporation Date 2012-09-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
BRUCE FAIRBAIRN 243 Lakeview Avenue, Burlington ON L7N 1Y7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-09-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-09-20 current 243 Lakeview Avenue, Unit 101, Burlington, ON L7N 1Y7
Name 2012-09-20 current 8301492 Canada Inc.
Status 2016-02-25 current Active / Actif
Status 2016-02-25 2016-02-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-09-20 2016-02-25 Active / Actif

Activities

Date Activity Details
2012-09-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-09-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 243 Lakeview Avenue
City Burlington
Province ON
Postal Code L7N 1Y7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7123442 Canada Inc. 243 Lakeview Avenue, Unit 1, Burlington, ON L7N 1Y7 2009-02-12
Sterilray Canada Inc. 243 Lakeview Avenue, Unit 2, Burlington, ON L7N 1Y7 2020-07-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11661566 Canada Corp. 4627 Harbottle Road, Burlington, ON L7N 0E8 2019-10-02
Mcorp Technologies, Inc. 3064 Lakeshore Rd., Burlington, ON L7N 1A1 2002-04-08
Mcorp Technologies, Inc. 3064 Lakeshore Road, Burlington, ON L7N 1A1
Jackson3 Inc. 3093 Lakeshore Road, Burlington, ON L7N 1A3 2012-03-01
T. Saunders and Associates Limited 3077 Lakeshore Road, Burlington, ON L7N 1A3 1970-02-26
Planted Treats Ltd. 3175 Lakeshore Road, Burlington, ON L7N 1A4 2019-08-21
G.p.i. - Greenfield Pioneer Inc. 3133 Hampton Crt, Burlington, ON L7N 1A7 1981-07-17
Ontario Trauma & Crime Scene Responders Association 3306 Lakeshore Road, Burlington, ON L7N 1A8 2020-01-15
Orimage Inc. 3337 Lakeshore Road, Burlington, ON L7N 1B1 2013-05-18
International Ez Job Matching Inc. 3444 Lakeshore Road, Burlington, ON L7N 1B3 2013-05-09
Find all corporations in postal code L7N

Corporation Directors

Name Address
BRUCE FAIRBAIRN 243 Lakeview Avenue, Burlington ON L7N 1Y7, Canada

Entities with the same directors

Name Director Name Director Address
SterilRay Canada Inc. Bruce Fairbairn 243 Lakeview Avenue, Unit 2, Burlington ON L7N 1Y7, Canada
7123442 CANADA INC. BRUCE FAIRBAIRN 243 LAKEVIEW AVENUE, BURLINGTON ON L7N 1Y7, Canada

Competitor

Search similar business entities

City Burlington
Post Code L7N 1Y7

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 8301492 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