8401616 CANADA INC.

Address:
7 Eastvale Drive #207, Markham, ON L3S 4N8

8401616 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8401616. The registration start date is January 9, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8401616
Business Number 830343448
Corporation Name 8401616 CANADA INC.
Registered Office Address 7 Eastvale Drive #207
Markham
ON L3S 4N8
Incorporation Date 2013-01-09
Dissolution Date 2019-11-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LAVAN SRINARAYANADAS 19 LAZENBY COURT, MARKHAM ON L6C 1S7, Canada
NAVARATNAM SRINARAYANATHAS 19 LAZENBY COURT, MARKHAM ON L6C 1S7, Canada
FAZAL BAIG MIRZAN AHAMED 6 SILVER MAPLE COURT, #804, BRAMPTON ON L6T 4N5, Canada
MURALY SRINARAYANATHAS 19 LAZENBY COURT, MARKHAM ON L6C 1S7, Canada
MYTHILE THIRUKESAN 15 CREEKSIDE ROAD, TORONTO ON M2M 3R5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-01-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-06-28 current 7 Eastvale Drive #207, Markham, ON L3S 4N8
Address 2013-01-09 2016-06-28 7725 Birchmount Road, Unit 42, Markham, ON L3R 9X3
Name 2013-01-09 current 8401616 CANADA INC.
Status 2019-11-18 current Dissolved / Dissoute
Status 2019-06-21 2019-11-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-06-22 2019-06-21 Active / Actif
Status 2016-06-14 2016-06-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-07-29 2016-06-14 Active / Actif
Status 2015-06-23 2015-07-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-01-09 2015-06-23 Active / Actif

Activities

Date Activity Details
2019-11-18 Dissolution Section: 212
2013-01-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7 EASTVALE DRIVE #207
City Markham
Province ON
Postal Code L3S 4N8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
A9radio Ltd. 7 Eastvale Drive Unit 01, Markham, ON L3S 4N8 2020-10-06
Bonafide Logistics Corp. 7 Eastvale Drive Unit 203, Markham, ON L3S 4N8 2019-09-26
Xdatasol Inc. 149 Ferncliffe Crescent, Markham, ON L3S 4N8 2007-03-25
Bonafide Mortgage Solutions Inc. 7 Eastvale Drive, Unit 203, Markham, ON L3S 4N8 2007-01-24
Cloud 9 Sleep Solutions Inc. 7 Eastvale Drive, Unit 5, Markham, ON L3S 4N8 2015-07-03
Tamil Rights Group 7 Eastvale Drive, Unit 202, Markham, ON L3S 4N8 2020-08-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Finprotax Inc. 18 Walford Road, Markham, ON L3S 0A1 2020-01-10
Achievers Wealth Institute Inc. 32 Walford Road, Markham, ON L3S 0A1 2013-12-11
Civicland Info Solutions Inc. 32 Walford Road, Markham, ON L3S 0A1 2017-06-14
10550400 Canada Inc. 6001, 14th Avenue, Markham, ON L3S 0A2 2017-12-21
Sahel Bakery Inc. 6001 14th Avenue, Unit 5, Markham, ON L3S 0A2 2016-01-28
7856105 Canada Inc. 5995-a-2/b, 14th Av., Markham, ON L3S 0A2 2011-05-06
11434349 Canada Inc. 6001 14th Avenue, Unit B6, Markham, ON L3S 0A2 2019-05-28
12440423 Canada Inc. 6001 14th Avenue, Unit B6, Markham, ON L3S 0A2 2020-10-23
Marketing Cubs Inc. 13 Jack Monkman Crescent, Markham, ON L3S 0A3 2020-02-18
11255606 Canada Inc. 11 Jack Monkman Cres, Markham, ON L3S 0A3 2019-02-17
Find all corporations in postal code L3S

Corporation Directors

Name Address
LAVAN SRINARAYANADAS 19 LAZENBY COURT, MARKHAM ON L6C 1S7, Canada
NAVARATNAM SRINARAYANATHAS 19 LAZENBY COURT, MARKHAM ON L6C 1S7, Canada
FAZAL BAIG MIRZAN AHAMED 6 SILVER MAPLE COURT, #804, BRAMPTON ON L6T 4N5, Canada
MURALY SRINARAYANATHAS 19 LAZENBY COURT, MARKHAM ON L6C 1S7, Canada
MYTHILE THIRUKESAN 15 CREEKSIDE ROAD, TORONTO ON M2M 3R5, Canada

Entities with the same directors

Name Director Name Director Address
Optimus Global Healthcare Services Inc. LAVAN SRINARAYANADAS 34 HILL CRESCENT, TORONTO ON M1M 1J2, Canada
Optimus Care Centres Inc. LAVAN SRINARAYANADAS 20, JOHN ST., UNIT 920, TORONTO ON M5V 0G5, Canada
Srinarayanathas Foundation Muraly Srinarayanathas 244 Cornell Park Avenue, Markham ON L6B 0X2, Canada
GLOBAL GUARDIAN NETWORK INC. MURALY SRINARAYANATHAS 6 DALHOUSIE DRIVE, WINNIPEG MB R3T 2Y7, Canada
6960421 CANADA INCORPORATED MURALY SRINARAYANATHAS 19 LAZENBY COURT, MARKHAM ON L6C 1S7, Canada
8634254 CANADA INC. Muraly Srinarayanathas 910-20 Blue Jays Way, Toronto ON M5V 3W6, Canada
Tamil Rights Group Navaratnam Srinarayanathas 32 Trout Lily Avenue, Markham ON L3S 4C3, Canada
GLOBAL GUARDIAN NETWORK INC. NAVARATNAM SRINARAYANATHAS 6 DALHOUSIE DRIVE, WINNIPEG MB R3T 2Y7, Canada
6960421 CANADA INCORPORATED NAVARATNAM SRINARAYANATHAS 19 LAZENBY COURT, MARKHAM ON L6C 1S7, Canada

Competitor

Search similar business entities

City Markham
Post Code L3S 4N8

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 8401616 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