8333785 CANADA INC.

Address:
361, Applewood Crescent, Concord, ON L4K 4J3

8333785 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8333785. The registration start date is October 24, 2012. The current status is Active.

Corporation Overview

Corporation ID 8333785
Business Number 844535732
Corporation Name 8333785 CANADA INC.
Registered Office Address 361, Applewood Crescent
Concord
ON L4K 4J3
Incorporation Date 2012-10-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ALDO COZZA 200, COLLARD DRIVE, KING CITY ON L7B 1E3, Canada
Amir Girgis 52 Bards Walkway, Toronto ON M2J 4T9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-10-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-06-03 current 361, Applewood Crescent, Concord, ON L4K 4J3
Address 2012-10-24 2013-06-03 71 Innovation Drive Unit 3, Vaughan, ON L4H 0S3
Name 2012-10-24 current 8333785 CANADA INC.
Status 2012-10-24 current Active / Actif

Activities

Date Activity Details
2012-10-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 361, APPLEWOOD CRESCENT
City CONCORD
Province ON
Postal Code L4K 4J3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Finley's Estate Jewellery and Coins Inc. 399 Applewood Crescent, Unit 2a, Concord, ON L4K 4J3 2017-12-20
Watson-marlow Canada Inc. 383 Applewood Crescent, Concord, ON L4K 4J3 2016-07-27
Beaver Bbq Inc. 361 Applewood Crescent, Concord, ON L4K 4J3 2014-08-26
Strykör Group Ltd. 421, Applewood Crescent, Vaughan, ON L4K 4J3 2013-07-23
Brilliant U Corporation 421 Applewood Crescent, Vaughan, ON L4K 4J3 2012-10-04
Americana Mma Incorporated 2e-399 Applewood Crescent, Vaughan, ON L4K 4J3 2012-09-12
Techblocks Inc. 399 Applewood Crescent, Unit 4, Vaughan, ON L4K 4J3 2007-02-08
Lee Chemicals Limited 441 A Applewood Cres, Concord, ON L4K 4J3 1955-10-20
Weather Pro Windows and Doors Inc. 399 Applewood Crescent, Unit 2e, Vaughan, ON L4K 4J3 2012-07-31
Pull Up Your Pants Productions Inc. 2e-399 Applewood Crescent, Vaughan, ON L4K 4J3 2016-06-08
Find all corporations in postal code L4K 4J3

Corporation Directors

Name Address
ALDO COZZA 200, COLLARD DRIVE, KING CITY ON L7B 1E3, Canada
Amir Girgis 52 Bards Walkway, Toronto ON M2J 4T9, Canada

Entities with the same directors

Name Director Name Director Address
Beaver BBQ Inc. Amir Girgis 52 Bards Walkway, Toronto ON M2J 4T9, Canada

Competitor

Search similar business entities

City CONCORD
Post Code L4K 4J3

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 8333785 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