8311846 Canada Inc.

Address:
5866 Leeside Crescent, Mississauga, ON L5M 5L6

8311846 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8311846. The registration start date is September 28, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8311846
Business Number 843606245
Corporation Name 8311846 Canada Inc.
Registered Office Address 5866 Leeside Crescent
Mississauga
ON L5M 5L6
Incorporation Date 2012-09-28
Dissolution Date 2015-08-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LAKHVIR SINGH DHALIWAL 5866 Leeside Crescent, Mississauga ON L5M 5L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-09-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-09-28 current 5866 Leeside Crescent, Mississauga, ON L5M 5L6
Name 2012-09-28 current 8311846 Canada Inc.
Status 2015-08-01 current Dissolved / Dissoute
Status 2015-03-04 2015-08-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-09-28 2015-03-04 Active / Actif

Activities

Date Activity Details
2015-08-01 Dissolution Section: 212
2012-09-28 Incorporation / Constitution en société

Office Location

Address 5866 Leeside Crescent
City Mississauga
Province ON
Postal Code L5M 5L6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12201046 Canada Inc. 5887 Bell Harbour Dr, Mississauga, ON L5M 5L6 2020-07-15
9617825 Canada Inc. 5877 Leeside Cres, Mississauga, ON L5M 5L6 2016-02-04
Multisense Technologies, Inc. 5894 Leeside Cres, Mississauga, ON L5M 5L6 2010-04-08
Trioctal Consulting Corporation 5872 Leeside Cr., Mississauga, ON L5M 5L6 1999-10-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11827979 Canada Incorporated 30 Callisto Court, Mississauga, ON L5M 0A1 2020-01-06
Zion I Contracting Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2013-09-26
J & J Real Estate Marketing Group Ltd. 28 Callisto Crt, Mississauga, ON L5M 0A1 2012-05-08
Technology4learning Inc. 19 Callisto Court, Mississauga, ON L5M 0A1 2010-03-30
Mary Johnston Foundation Canada Inc. 31, Callisto Court, Mississauga, ON L5M 0A1 2008-02-25
Transglobal Resources Inc. 35 Callisto Court, Mississauga, ON L5M 0A1 2007-04-22
Fazili Holding Inc. 27 Callisto Court, Mississauga, ON L5M 0A1 2006-10-17
9756833 Canada Inc. 28 Callisto Crt, Mississauga, ON L5M 0A1 2016-05-17
Lava Ground Genetics Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2017-12-19
9023356 Canada Inc. 3726 Bloomington Cres., Mississauga, ON L5M 0A2 2014-09-17
Find all corporations in postal code L5M

Corporation Directors

Name Address
LAKHVIR SINGH DHALIWAL 5866 Leeside Crescent, Mississauga ON L5M 5L6, Canada

Entities with the same directors

Name Director Name Director Address
11635042 CANADA INC. LAKHVIR SINGH DHALIWAL 25 REVELSTOKE PL, BRAMPTON ON L6R 3G3, Canada
12381346 CANADA LTD. LAKHVIR SINGH DHALIWAL 25 Revelstoke Place, Brampton ON L6R 3G3, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5M 5L6

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 8311846 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