8353034 CANADA INC.

Address:
1019 Gordon Heights, Milton, ON L9T 5S9

8353034 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8353034. The registration start date is November 17, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8353034
Business Number 837367242
Corporation Name 8353034 CANADA INC.
Registered Office Address 1019 Gordon Heights
Milton
ON L9T 5S9
Incorporation Date 2012-11-17
Dissolution Date 2015-09-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Sarabpreet Bhatia 1019 GORDON HEIGHTS, MILTON ON L9T 5S9, 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 1019 Gordon Heights, Milton, ON L9T 5S9
Name 2012-11-17 current 8353034 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 1019 gordon heights
City Milton
Province ON
Postal Code L9T 5S9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9489843 Canada Inc. 1019 Gordon Heights, Milton, ON L9T 5S9 2015-10-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
12474611 Canada Inc. 1012 Gordon Heights, Milton, ON L9T 5S9 2020-11-05
United Alba Inc. 1035 Gordon Heights, Milton, ON L9T 5S9 2020-02-14
10322008 Canada Incorporated 1032 Gordon Heights, Milton, ON L9T 5S9 2017-07-14
10104108 Canada Inc. 1014 Gordon Hts, Milton, ON L9T 5S9 2017-02-13
9843221 Canada Inc. 1014 Gordon Heights, Milton, ON L9T 5S9 2016-07-25
9338071 Canada Inc. 1014 Gordon Ht, Milton, ON L9T 5S9 2015-06-17
11946862 Canada Inc. 1014 Gordon Hts, Milton, ON L9T 5S9 2020-03-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Halton Sonnar Corporation 991 Donnelly Street, Milton, ON L9T 0A1 2020-02-09
Hum-we 983 Donnelly Street, Milton, ON L9T 0A1 2017-01-30
Kfa Trading Corporation 1013 Donnelly St, Milton, ON L9T 0A2 2014-12-13
The Learning Firm Inc. 1083 Trudeau Drive, Milton, ON L9T 0A3 2013-07-18
Body Wines Inc. 1088, Trudeau Drive, Milton, ON L9T 0A3 2010-09-24
Stone-plus Granite & Marble Inc. 1086 Trudeau Drive, Milton, ON L9T 0A3 2009-03-18
Fraser Direct Distribution Services Ltd. 8300 Lawson Road, Milton, ON L9T 0A4
Fraser Direct Logistics Ltd. 8300 Lawson Road, Milton, ON L9T 0A4
11481061 Canada Inc. 3n-1009 Maple Avenue, Milton, ON L9T 0A5 2019-06-24
Hb Painting & Renovation Inc. 845 Thompson Rd South, Milton, ON L9T 0A5 2020-10-14
Find all corporations in postal code L9T

Corporation Directors

Name Address
Sarabpreet Bhatia 1019 GORDON HEIGHTS, MILTON ON L9T 5S9, Canada

Competitor

Search similar business entities

City Milton
Post Code L9T 5S9

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 8353034 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