8353018 Canada Inc.

Address:
1040 Beaver Valley Cres, Oshawa, ON L1J 8N2

8353018 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8353018. The registration start date is November 17, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8353018
Business Number 837367440
Corporation Name 8353018 Canada Inc.
Registered Office Address 1040 Beaver Valley Cres
Oshawa
ON L1J 8N2
Incorporation Date 2012-11-17
Dissolution Date 2015-09-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 2

Directors

Director Name Director Address
John Lee 1040 Beaver Valley Cres, Oshawa ON L1J 8N2, Canada
Chantell A. Lee 1040 Beaver Valley Cres, Oshawa ON L1J 8N2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-11-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-11-17 current 1040 Beaver Valley Cres, Oshawa, ON L1J 8N2
Name 2012-11-17 current 8353018 Canada Inc.
Status 2015-09-25 current Dissolved / Dissoute
Status 2015-04-28 2015-09-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-11-17 2015-04-28 Active / Actif

Activities

Date Activity Details
2015-09-25 Dissolution Section: 212
2012-11-17 Incorporation / Constitution en société

Office Location

Address 1040 Beaver Valley Cres
City Oshawa
Province ON
Postal Code L1J 8N2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12274639 Canada Inc. 1044 Beaver Valley Cres, Oshawa, ON L1J 8N2 2020-08-17
11454684 Canada Corp. 1036 Beaver Valley Cres, Oshawa, ON L1J 8N2 2019-06-10
7789262 Canada Ltd. 1008 Deer Valley Drive, Oshawa, ON L1J 8N2 2011-02-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11495887 Canada Inc. 854 Stevenson Road N, Oshawa, ON L1J 0A2 2019-07-03
New York Toning & Tanning (canada) Inc. 840 Stevenson Rd N, Oshawa, ON L1J 0A2 1988-05-04
The Cerebral Palsy Support Foundation of Canada 939 Barbados Street, Oshawa, ON L1J 0A6 2006-07-28
The Tooniec Group Inc. 939, Barbados Street, Oshawa, ON L1J 0A6 2006-02-01
Corporate Class Insurance Brokers Inc. 939 Barbados Street, Oshawa, ON L1J 0A6 2009-06-15
Searchmee Inc. 939 Barbados Street, Oshawa, ON L1J 0A6 2015-06-03
Alci Aviation Ltd. 1190 Keith Ross Drive, Oshawa, ON L1J 0C7 2007-11-15
9744509 Canada Incorporated 2507 Standardbred Drive, Oshawa, ON L1J 0J1 2016-05-09
Dietary Monitoring Canada Inc. 507 Stone Street, Oshawa, ON L1J 1A4 2019-12-20
7868022 Canada Inc. 677 Stone Street, Oshawa, ON L1J 1A4 2011-05-18
Find all corporations in postal code L1J

Corporation Directors

Name Address
John Lee 1040 Beaver Valley Cres, Oshawa ON L1J 8N2, Canada
Chantell A. Lee 1040 Beaver Valley Cres, Oshawa ON L1J 8N2, Canada

Entities with the same directors

Name Director Name Director Address
playTOK Inc. JOHN LEE 7 Old Wellington Street, Markham ON L3P 5E3, Canada
World Professional Chuckwagon Association JOHN LEE 275315 SYMONS VALLEY ROAD, AIRDRIE AB T4B 4N1, Canada
Canada Mosaic Christian Alliance JOHN LEE 17 TAMARA DR., RICHMOND HILL ON L4S 2E7, Canada
CANADIAN SATELLITE USERS ASSOCIATION JOHN LEE 250 LANARK AVENUE, P.O. BOX 3220 STATION C, OTTAWA ON K1Y 1E4, Canada
7997698 CANADA INC. John Lee 124 Manse Road, Toronto ON M1E 3V1, Canada
Watergas Inc. JOHN LEE 3235-104 STREET, EDMONTON AB T6E 3N5, Canada
SHI DAI LIGHTING ERA CENTER LIMITED John Lee 555 Canal Bank Street, Welland ON L3B 6A7, Canada
Belzona Canada Inc. JOHN LEE 17 TAMARA DR, RICHMOND HILL ON L4S 1E7, Canada
ZHONG GUO FOSHAN CERAMICS CITY LIMITED John Lee 555 Canal Bank Street, Welland ON L3B 6A7, Canada
CTUG INC. JOHN LEE 5150 SPECTRUM WAY, MISSISSAUGA ON L4W 5G1, Canada

Competitor

Search similar business entities

City Oshawa
Post Code L1J 8N2

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 8353018 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