8379211 Canada Inc.

Address:
18 Boat House Road, Brampton, ON L7A 5B5

8379211 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8379211. The registration start date is December 14, 2012. The current status is Active.

Corporation Overview

Corporation ID 8379211
Business Number 837032937
Corporation Name 8379211 Canada Inc.
Registered Office Address 18 Boat House Road
Brampton
ON L7A 5B5
Incorporation Date 2012-12-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
RUBY VERMA 30 BLUE MEADOW CRT, MARKHAM ON L6B 0H9, Canada
Sanjeev Kumar Verma 3468 Rue Edith, Laval QC H7P 5P5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-12-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-08-28 current 18 Boat House Road, Brampton, ON L7A 5B5
Address 2020-02-07 current 30 Blue Meadow Crt, Markhan, ON L6B 0H9
Address 2020-02-07 2020-08-28 30 Blue Meadow Crt, Markhan, ON L6B 0H9
Address 2012-12-14 2020-02-07 14 Holloway Road, Markham, ON L3S 4P4
Name 2012-12-14 current 8379211 Canada Inc.
Status 2012-12-14 current Active / Actif

Activities

Date Activity Details
2012-12-14 Incorporation / Constitution en société

Office Location

Address 18 BOAT HOUSE ROAD
City BRAMPTON
Province ON
Postal Code L7A 5B5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tekquest Inc. 45 Boathouse Road, Brampton, ON L7A 5B5 2020-09-21
12159538 Canada Inc. 18 Boathouse Rd, Brampton, ON L7A 5B5 2020-06-26
Neha Priya Consultancy Inc. 61 Brent Stephens Way, Brampton, ON L7A 5B5 2017-10-19
Truck Sales and Leasing King Inc. 34 Clunburry Road, Brampton, ON L7A 5B5 2016-02-01
410 Truck & Trailer Source Inc. 34 Clunburry Road, Brampton, ON L7A 5B5 2020-01-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8424373 Canada Inc. 47 Accent Cir, Brampton, ON L7A 0A3 2013-02-04
City Sign and Lighting Ltd. 54 Lathbury Street, Brampton, ON L7A 0A5 2018-03-27
11811584 Canada Inc. 2214 Wanless Drive, Brampton, ON L7A 0A6 2019-12-27
Studio By Kc Corp. 9 Smallwood Road, Brampton, ON L7A 0A7 2020-09-08
12136449 Canada Inc. 257 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-06-17
11474537 Canada Inc. 6 Sweetviolet Ct, Brampton, ON L7A 0A7 2019-06-19
10281034 Canada Corp. 169 Robert Parkinson Drive, Brampton, ON L7A 0A7 2017-06-15
Quick Workforce Recruiters Inc. 258 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-01-30
12102838 Canada Inc. 263 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-06-03
Dd's Financial Consulting Inc. 70 Quillberry Close, Brampton, ON L7A 0A8 2020-10-30
Find all corporations in postal code L7A

Corporation Directors

Name Address
RUBY VERMA 30 BLUE MEADOW CRT, MARKHAM ON L6B 0H9, Canada
Sanjeev Kumar Verma 3468 Rue Edith, Laval QC H7P 5P5, Canada

Entities with the same directors

Name Director Name Director Address
9257080 Canada Inc. RUBY VERMA 30 BLUE MEADOW CRT, MARKHAM ON L6B 0H9, Canada
SANMON CORP. SANJEEV KUMAR VERMA 43 CONROY STREET, GATINEAU QC J9H 5L4, Canada
12159538 Canada Inc. Sanjeev Kumar Verma 18 Boathouse Rd, Brampton ON L7A 5B5, Canada
9257080 Canada Inc. SANJEEV KUMAR VERMA 30 BLUE MEADOW CRT, MARKHAM ON L6B 0H9, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L7A 5B5

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 8379211 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