8397368 Canada Inc.

Address:
2341 Alterson Place, Mississauga, ON L5A 1N7

8397368 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8397368. The registration start date is January 4, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8397368
Business Number 831083043
Corporation Name 8397368 Canada Inc.
Registered Office Address 2341 Alterson Place
Mississauga
ON L5A 1N7
Incorporation Date 2013-01-04
Dissolution Date 2018-07-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Stephen J. Travill 2341 Alterson Place, Mississauga ON L5A 1N7, Canada
Peter Norman Skilling 69 Clendenan Avenue, Toronto ON M6P 2W7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-01-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-01-04 current 2341 Alterson Place, Mississauga, ON L5A 1N7
Name 2013-01-04 current 8397368 Canada Inc.
Status 2018-07-24 current Dissolved / Dissoute
Status 2018-07-19 2018-07-24 Active / Actif
Status 2018-06-13 2018-07-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-01-04 2018-06-13 Active / Actif

Activities

Date Activity Details
2018-07-24 Dissolution Section: 210(3)
2013-01-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-04-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2341 Alterson Place
City Mississauga
Province ON
Postal Code L5A 1N7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11770128 Canada Inc. 570 Lolita Gardens, #215, Mississauga, ON L5A 0A1 2019-12-02
The Toe Bro Inc. 570 Lolita Gardens, Unit 241, Mississauga, ON L5A 0A1 2018-12-11
10731757 Canada Inc. Lolita Gardens, Mississauga, ON L5A 0A1 2018-04-13
Moody's Acquisitions Inc. 413 - 570 Lolita Gardens, Mississauga, ON L5A 0A1 2017-08-15
9596704 Canada Inc. 429 - 570 Lolita Gardens, Mississauga, ON L5A 0A1 2016-01-23
Alwahab Restoration Ltd. 329-570 Lolita Gardens, Mississauga, ON L5A 0A1 2015-03-23
11945637 Canada Inc. 2059 Cliff Road, Mississauga, ON L5A 0A7 2020-03-06
Wonder Education Consulting Ltd. 2060 Excalibur Way, Mississauga, ON L5A 0A7 2019-10-29
My Simple Home Inc. 436 Ladycroft Terr, Mississauga, ON L5A 0A7 2019-09-12
Compu-analytics Consulting Inc. 350 Ladycroft Terrace, Mississauga, ON L5A 0A7 2018-03-06
Find all corporations in postal code L5A

Corporation Directors

Name Address
Stephen J. Travill 2341 Alterson Place, Mississauga ON L5A 1N7, Canada
Peter Norman Skilling 69 Clendenan Avenue, Toronto ON M6P 2W7, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5A 1N7

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 8397368 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