8338914 CANADA INC.

Address:
5305 Glen Erin Dr.unit 19b, Glen Erin, Mississauga, ON L5M 5N7

8338914 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8338914. The registration start date is October 30, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8338914
Business Number 839952645
Corporation Name 8338914 CANADA INC.
Registered Office Address 5305 Glen Erin Dr.unit 19b
Glen Erin
Mississauga
ON L5M 5N7
Incorporation Date 2012-10-30
Dissolution Date 2015-09-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SHAKEEL AHMED 5305 GLEN ERIN DR, GLEN ERIN, MISSISSAUGA ON L5M 5N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-10-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-10-30 current 5305 Glen Erin Dr.unit 19b, Glen Erin, Mississauga, ON L5M 5N7
Name 2012-10-30 current 8338914 CANADA INC.
Status 2015-09-05 current Dissolved / Dissoute
Status 2015-04-08 2015-09-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-10-30 2015-04-08 Active / Actif

Activities

Date Activity Details
2015-09-05 Dissolution Section: 212
2012-10-30 Incorporation / Constitution en société

Office Location

Address 5305 GLEN ERIN DR.UNIT 19B
City MISSISSAUGA
Province ON
Postal Code L5M 5N7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12186152 Canada Inc. Unit 75b-5305 Glen Erin Dr, Mississauga, ON L5M 5N7 2020-07-09
Debt Aid Consulting International Inc. 5305 Glen Erin Drive, Suite 18b, Mississauga, ON L5M 5N7 2019-07-02
10830658 Canada Inc. 6b-5305, Glen Erin Drive, Mississauga, ON L5M 5N7 2018-06-08
Makkar Project Consulting Inc. 55b, 5305 Glen Erin Drive, Mississauga, ON L5M 5N7 2016-08-16
8411387 Canada Inc. 66b-5305 Glen Erin Dr, Mississauga, ON L5M 5N7 2013-01-21
8265186 Canada Inc. 5305 Glen Erin Dr, Unit 80b, Mississauga, ON L5M 5N7 2012-08-01
Mcfarlane It Solution Inc. 5305 Glen Erin Dr, Mississauga, ON L5M 5N7 2018-07-26

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
SHAKEEL AHMED 5305 GLEN ERIN DR, GLEN ERIN, MISSISSAUGA ON L5M 5N7, Canada

Entities with the same directors

Name Director Name Director Address
7669020 CANADA INCORPORATED Shakeel Ahmed 3202 Harris Cres, Mississauga ON L5N 4Y6, Canada
MARKHAM BROKERS INC. SHAKEEL AHMED 45 ALLENBY Street, Woodbridge ON L4H 3P4, Canada
6485405 CANADA INC. SHAKEEL AHMED 194 SHELBOURNE DR, WOODBRIDGE ON L4H 0J6, Canada
6770681 CANADA INC. SHAKEEL AHMED 1395 MAPLE AVENUE, LASALLE ON N9J 0B3, Canada
Baloch Human Rights Organization Shakeel Ahmed 20 Graydon Hall Drive, Toronto ON M3A 3A2, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5M 5N7

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 8338914 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