8408530 Canada Inc.

Address:
7 Edgley Court, Ajax, ON L1T 0B9

8408530 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8408530. The registration start date is January 17, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8408530
Business Number 832769731
Corporation Name 8408530 Canada Inc.
Registered Office Address 7 Edgley Court
Ajax
ON L1T 0B9
Incorporation Date 2013-01-17
Dissolution Date 2018-03-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Deone Redwood 7 Edgley Court, Ajax ON L1T 0B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-01-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-01-17 current 7 Edgley Court, Ajax, ON L1T 0B9
Name 2013-01-17 current 8408530 Canada Inc.
Status 2018-03-16 current Dissolved / Dissoute
Status 2013-01-17 2018-03-16 Active / Actif

Activities

Date Activity Details
2018-03-16 Dissolution Section: 210(1)
2013-01-17 Incorporation / Constitution en société

Office Location

Address 7 Edgley Court
City Ajax
Province ON
Postal Code L1T 0B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8168415 Canada Inc. 7 Edgley Court, Ajax, ON L1T 0B9 2012-04-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Soad Ltd. 17 Edgley Court, Ajax, ON L1T 0B9 2020-10-08
Ironflix Inc. 2 Edgley Court, Ajax, ON L1T 0B9 2015-04-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12172313 Canada Inc. 6 Coyle St, Ajax, ON L1T 0A2 2020-07-03
Zephyre Ltd. 19 Dunwell Crescent, Ajax, ON L1T 0A2 2019-11-14
Jefry Mcneil Trucking Corporation 13 Dunwell Crescent, Ajax, ON L1T 0A2 2018-08-20
Ark Industries Inc. 4 Hinchcliff Gate, Ajax, ON L1T 0A2 2016-08-26
9531564 Canada Inc. 12 Coyles St, Ajax, ON L1T 0A2 2015-11-30
8776474 Canada Corp. 8 Hinchcliff Gate, Ajax, ON L1T 0A2 2014-01-31
Reshape Media Inc. 10 Coyle St, Ajax, ON L1T 0A2 2013-04-28
7765886 Canada Ltd. 14 Coyle Street, Ajax, ON L1T 0A2 2011-01-29
6113800 Canada Inc. 18 Dunwell Cres, Ajax, ON L1T 0A2 2003-07-03
Steel Bird Inc. 8 Hinchcliff Gate, Ajax, ON L1T 0A2 2020-09-24
Find all corporations in postal code L1T

Corporation Directors

Name Address
Deone Redwood 7 Edgley Court, Ajax ON L1T 0B9, Canada

Competitor

Search similar business entities

City Ajax
Post Code L1T 0B9

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 8408530 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