8328234 Canada Inc.

Address:
4580 Dufferin Street, Suite 500, Toronto, ON M3H 5Y2

8328234 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8328234. The registration start date is October 17, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8328234
Business Number 845576131
Corporation Name 8328234 Canada Inc.
Registered Office Address 4580 Dufferin Street
Suite 500
Toronto
ON M3H 5Y2
Incorporation Date 2012-10-17
Dissolution Date 2017-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Jeffrey berman 1001 Finch Avenue West, Suite 200, Toronto ON M3J 2C7, Canada
Anne Mehta 1001 Finch Avenue West, Suite 200, Toronto ON M3J 2C7, Canada
David Goodman 1001 Finch Avenue West, Suite 200, Torotno ON M3J 2C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-10-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-12-06 current 4580 Dufferin Street, Suite 500, Toronto, ON M3H 5Y2
Address 2012-10-17 2016-12-06 1001 Finch Avenue West, Suite 200, Toronto, ON M3J 2C7
Name 2012-10-17 current 8328234 Canada Inc.
Status 2017-09-19 current Dissolved / Dissoute
Status 2012-10-17 2017-09-19 Active / Actif

Activities

Date Activity Details
2017-09-19 Dissolution Section: 210(3)
2012-10-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-10-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4580 DUFFERIN STREET
City Toronto
Province ON
Postal Code M3H 5Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Frank Risman Associates (canada) Limited 4580 Dufferin Street, Suite 400, Toronto, ON M3H 5Y2 1978-07-31
International Youth Education Foundation 4580 Dufferin Street, Suite 601, Toronto, ON M3H 5Y2 2002-12-16
Fighting Diseases In Developing Countries & Canada 4580 Dufferin Street, Suite 400, Toronto, ON M3H 5Y2 2007-08-22
Canadian Friends of Yeshiva University 4580 Dufferin Street, Suite 300, Toronto, ON M3H 5Y2 2009-12-24
Fitex Corporation 4580 Dufferin Street, Suite 401, Toronto, ON M3H 5Y2 2004-06-21
10275433 Canada Inc. 4580 Dufferin Street, Suite 310, Toronto, ON M3H 5Y2 2017-06-12
11288008 Canada Inc. 4580 Dufferin Street, Suite 410, Toronto, ON M3H 5Y2 2019-03-07
Acountify Hq Inc. 4580 Dufferin Street, Suite 410, North York, ON M3H 5Y2 2019-03-08
Cover My Court Date Inc. 4580 Dufferin Street, Suite 402, Toronto, ON M3H 5Y2 2020-01-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
11656376 Canada Inc. 4850 Dufferin Street, Suite 500, Toronto, ON M3H 5Y2 2019-09-30
The Power of Marketing System Inc. 302 - 4580 Dufferin Street, Toronto, ON M3H 5Y2 2003-05-26
Strategis International Investment Inc. 4580 Dufferin Street, Suite 640, North York, ON M3H 5Y2 2001-04-25
Impression Holding Company Limited 4580 Dufferin St. Unit # 506, North York, ON M3H 5Y2 1967-08-11

Corporation Directors

Name Address
Jeffrey berman 1001 Finch Avenue West, Suite 200, Toronto ON M3J 2C7, Canada
Anne Mehta 1001 Finch Avenue West, Suite 200, Toronto ON M3J 2C7, Canada
David Goodman 1001 Finch Avenue West, Suite 200, Torotno ON M3J 2C7, Canada

Entities with the same directors

Name Director Name Director Address
HAROLD GOODMAN HOLDINGS (CANADA) INC. DAVID GOODMAN 108 WALLENBERG, DOLLARD-DES-ORMEAUX QC H9A 3G2, Canada
The Dynamic Global Green Foundation Inc. DAVID GOODMAN 18 GLENAYR ROAD, TORONTO ON M5P 3B8, Canada
4032870 CANADA INC. DAVID GOODMAN 108 WALLENBERG, DOLLARD-DES-ORMEAUX QC H9A 3G2, Canada
MORRIS AND ROSALIND GOODMAN FAMILY FOUNDATION DAVID GOODMAN 631 CARLETON AVENUE, WESTMOUNT QC H3Y 2Y3, Canada
CAMEO CRAFTS (CANADA) LTD. DAVID GOODMAN 108 WALLENBERG, DOLLARD DES ORMEAUX QC H9A 3G2, Canada
115013 CANADA INC. DAVID GOODMAN 631 CARLETON, WESTMOUNT QC H3Y 2Y3, Canada
117576 CANADA INC. DAVID GOODMAN 631 CARLETON, WESTMOUNT QC H3Y 2Y3, Canada
PHARMASCIENCE INC. DAVID GOODMAN 631 CARLETON, WESTMOUNT QC H3Y 2Y3, Canada
117572 CANADA INC. DAVID GOODMAN 111 FINCHLEY ROAD, HAMPSTEAD QC H3X 3A1, Canada
PHARMASCIENCE CLINICAL RESEARCH INC. DAVID GOODMAN 631 CARLETON, WESTMOUNT QC H3Y 2Y3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M3H 5Y2

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 8328234 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