8329150 Canada Inc.

Address:
76 Main Street, Northern Arm, NL A0H 1E0

8329150 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8329150. The registration start date is January 7, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8329150
Business Number 830503447
Corporation Name 8329150 Canada Inc.
Registered Office Address 76 Main Street
Northern Arm
NL A0H 1E0
Incorporation Date 2013-01-07
Dissolution Date 2015-11-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Sherri Skeans 14 Confederatin Place, Botwood NL A0H 1E0, Canada
James Gray PO Box 51, Tees AB T0C 1N0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-01-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-01-07 current 76 Main Street, Northern Arm, NL A0H 1E0
Name 2013-01-07 current 8329150 Canada Inc.
Status 2015-11-15 current Dissolved / Dissoute
Status 2015-06-18 2015-11-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-01-07 2015-06-18 Active / Actif

Activities

Date Activity Details
2015-11-15 Dissolution Section: 212
2013-01-07 Incorporation / Constitution en société

Office Location

Address 76 Main Street
City Northern Arm
Province NL
Postal Code A0H 1E0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10128252 Canada Inc. 31 Commonwealth Drive, Botwood, NL A0H 1E0 2017-03-02
Yabes Touch International 40 Wireless Road, Botwood, NL A0H 1E0 2015-12-20
Majorsilence Software Solutions Inc. 5 Harbourview Rd, Po Box 845, Botwood, NL A0H 1E0 2009-01-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4217861 Canada Inc. 10 River Road, Badger, NL A0H 1A0 2004-01-20
3602371 Canada Inc. 10 Riverview Road, P.o. Box 121, Badger, NL A0H 1A0 1999-03-26
4254198 Canada Inc. 10 River Road, Badger, NL A0H 1A0 2004-08-16
Cen T'rail Lodging Ltd. 23 Main St., Badger, NL A0H 1A0 2015-11-30
Harbour Authority of Belleoram 2 Beach Road, Belleoram, NL A0H 1B0 1999-03-15
11256998 Canada Corp. 6 Tower Road, Bishops Falls, NL A0H 1C0 2019-03-01
Forage Major Ideal Drilling (nfld) Ltd. 24 Main Street West, Bishops Falls, NL A0H 1C0
Envirostar Manufacturing Inc. 232 Freshwater Rd, St Johns Nl, NL A0H 1H7 2008-09-27
Harbour Authority of Miawpukek 70 Miawpukek Drive, Conne River, NL A0H 1J0 2009-03-31
Harbour Authority of St. Jacques 156 Main Street, St. Jacques, NL A0H 1M0 2014-02-24
Find all corporations in postal code A0H

Corporation Directors

Name Address
Sherri Skeans 14 Confederatin Place, Botwood NL A0H 1E0, Canada
James Gray PO Box 51, Tees AB T0C 1N0, Canada

Entities with the same directors

Name Director Name Director Address
TURTLE ISLAND BEVERAGE MARKETING CORP. JAMES GRAY PO BOX 47, ST. REGIS, MONTREAL QC H0M 1A0, Canada
TRANS-TOTAL SALES LTD. James Gray 46 Apple Blossom Crescent, Georgetown ON L7G 6L5, Canada
357277 ALBERTA LTD. JAMES GRAY 3370, 150 - 6 AVENUE SW, CALGARY AB T2P 3Y7, Canada
AQUILA MINING SYSTEMS LTD. JAMES GRAY 3 SUNWOOD PARK S.E., CALGARY AB T2X 2V8, Canada
Depekan Transport Inc. JAMES GRAY -, P.O.BOX 452, KAHNAWAKE QC , Canada
Serenity On The Rock Inc. James Gray 51 Main St., Tees AB T0C 2N0, Canada
All Things Delivered Grocery Delivery Inc. JAMES GRAY 11215 JASPER AVE NW, SUITE 401, EDMONTON ALBERTA AB T5K 0L5, Canada
Enska Technologies Enterprise Inc. JAMES GRAY 1379 ISLAND ROAD, AKWESASNE ON K6H 5R7, Canada
Vinyl Institute of Canada James Gray 2221 Tudor Drive, Cleveland Heights OH 44106, United States
TERRA JET (1987) INC. JAMES GRAY 142 PARIS STREET, SUDBURY ON P3E 3E1, Canada

Competitor

Search similar business entities

City Northern Arm
Post Code A0H 1E0

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 8329150 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