8334013 CANADA INC.

Address:
10520 Yonge Street, Suite 275, Richmond Hill, ON L4C 3C7

8334013 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8334013. The registration start date is October 24, 2012. The current status is Active.

Corporation Overview

Corporation ID 8334013
Business Number 844167130
Corporation Name 8334013 CANADA INC.
Registered Office Address 10520 Yonge Street
Suite 275
Richmond Hill
ON L4C 3C7
Incorporation Date 2012-10-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Parviz Lavian 10520 Yonge Street, Suite 275, Suite 275, Richmond Hill ON L4C 3C7, 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 2012-10-24 current 10520 Yonge Street, Suite 275, Richmond Hill, ON L4C 3C7
Name 2012-10-24 current 8334013 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
2019 2019-12-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-10-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10520 Yonge Street
City Richmond Hill
Province ON
Postal Code L4C 3C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Forrest Green Consulting Corporation 10520 Yonge Street, Unit 35b Suite 322, Richmond Hill, ON L4C 3C7 1993-05-11
Nmit Contracting Ltd. 10520 Yonge Street, Unit 35b, Suite 229, Richmond Hill, ON L4C 3C7 2006-04-05
Young and Ambitious Magazine Inc. 10520 Yonge Street, Suite 233, Richmond Hill, ON L4C 3C7 2007-01-15
Jbuddy Inc. 10520 Yonge Street, Suite 275, Richmond Hill, ON L4C 3C7 2008-10-15
Painted Apricots Incorporated 10520 Yonge Street, Unit 35b, Suite 106, Richmond Hill, ON L4C 3C7 2002-11-08
Adventium Corp. 10520 Yonge Street, Unit 35b - 190, Richmond Hill, ON L4C 3C7 2008-12-02
Uniti Air Concept Limited 10520 Yonge Street, Units 23 & 24, Richmond Hill, ON L4C 3C7 2010-04-29
9889264 Canada Inc. 10520 Yonge Street, 35b-216, Richmond Hill, ON L4C 3C7 2016-09-01
Betterssl Management Inc. 10520 Yonge Street, Unit 35b, Suite 156, Richmond Hill, ON L4C 3C7 2017-03-17
Canada Performing Artists Network 10520 Yonge Street, 35b-216, Richmond Hill, ON L4C 3C7 2017-05-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Heavy Lettuce Industries Ltd. 10520 Younge Street, 35b-207, Richmond Hill, ON L4C 3C7 2020-11-09
Massive Impex Canada Inc. 250-10520 Yonge Street Unit 35b, Richmondhill, ON L4C 3C7 2020-08-11
Indigenous Tech.ai Corporation 322-10520 Yonge Street, Unit 35b, Richmond Hill, ON L4C 3C7 2019-11-18
Peony Flora Boutique Inc. 10520 Yonge Street, Unit 35b - 201, Richmond Hill, ON L4C 3C7 2019-02-11
Awell Pres Ltd. 10520 Yonge Street, Unit 35b, Suite #154, Richmond Hill, ON L4C 3C7 2018-10-28
Canamed Cbd Inc. 152-10520 Yonge St Un 35b, Richmond Hill, ON L4C 3C7 2018-09-21
Trialscribe Inc. 10520 Yonge Street, Suite 356 - 35b, Richmond Hill, ON L4C 3C7 2018-06-22
Organicgrow Solutions Inc. 35b-10520 Yonge St Suite 356, Richmondhill, ON L4C 3C7 2018-02-19
10604330 Canada Corporation 10520 Yonge Street, 35b - 326, Richmond Hill, ON L4C 3C7 2018-01-29
10428299 Canada Corp. 10620 Yonge Street Unit 201, Richmond Hill, ON L4C 3C7 2017-10-01
Find all corporations in postal code L4C 3C7

Corporation Directors

Name Address
Parviz Lavian 10520 Yonge Street, Suite 275, Suite 275, Richmond Hill ON L4C 3C7, Canada

Competitor

Search similar business entities

City Richmond Hill
Post Code L4C 3C7

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
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 8334013 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