8420386 CANADA INC.

Address:
566 Rainy Day Drive, Toronto, ON L1V 5V2

8420386 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8420386. The registration start date is January 30, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8420386
Business Number 828786939
Corporation Name 8420386 CANADA INC.
Registered Office Address 566 Rainy Day Drive
Toronto
ON L1V 5V2
Incorporation Date 2013-01-30
Dissolution Date 2016-11-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SHEILA NEVERIDA 48 Antibes Dr. North York,, Toronto ON M2R 3K4, Canada
JULIAN CAUNCA BARICUATRO 48 Antibes Dr. North York, Toronto ON M2R 3K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-01-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-10-30 current 566 Rainy Day Drive, Toronto, ON L1V 5V2
Address 2013-01-30 2017-10-30 48 Antibes Dr. North York, Toronto, ON M2R 3K4
Name 2013-01-30 current 8420386 CANADA INC.
Status 2018-11-27 current Dissolved / Dissoute
Status 2018-06-30 2018-11-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-10-16 2018-06-30 Active / Actif
Status 2016-11-26 2017-10-16 Dissolved / Dissoute
Status 2016-06-29 2016-11-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-01-30 2016-06-29 Active / Actif

Activities

Date Activity Details
2018-11-27 Dissolution Section: 212
2017-10-16 Revival / Reconstitution
2016-11-26 Dissolution Section: 212
2013-01-30 Incorporation / Constitution en société

Office Location

Address 566 RAINY DAY DRIVE
City Toronto
Province ON
Postal Code L1V 5V2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ansaris World Inc. 1804 Forestview Drive, Pickering, ON L1V 5V2 2020-11-12
Can-us Fleet Safety Inc. 1801 Forestview Dr, Pickering, ON L1V 5V2 2016-01-13
Foundation To Feed Minds 1801 Forestview Drive, Pickering, ON L1V 5V2 2011-12-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bar Down Limited 1790 Finch Ave. Unit 16, Pickering, ON L1V 0A1 2008-03-09
On Spot Tire Swap Inc. 18-1850 Kingston Road, Pickering, ON L1V 0A2 2020-09-11
12174146 Canada Inc. 39-1850 Kingston Rd, Pickering, ON L1V 0A2 2020-07-04
10153516 Canada Corp. 1850 Kingston Rd, Unit 71, Pickering, ON L1V 0A2 2017-03-20
Golden Fleece Ram Inc. 1850 Kingston Rd Unit 12, Pickering, ON L1V 0A2 2016-06-17
7964498 Canada Inc. 1850 Kingston Road, Unit # 74, Pickering, ON L1V 0A2 2011-09-07
V.p Dental Supplies Ltd. 1850 Kingston Rd. # 53, Pickering, ON L1V 0A2 2007-11-23
6754244 Canada Inc. 20-1850 Kingston Rd, Pickering, ON L1V 0A2 2007-04-15
Livetake Inc. 1850 Kingston Rd., 56, Pickering, ON L1V 0A2 2000-10-19
Sombra Dental Solutions Inc. 1850 Kingston Rd. # 53, Pickering, ON L1V 0A2 2007-11-27
Find all corporations in postal code L1V

Corporation Directors

Name Address
SHEILA NEVERIDA 48 Antibes Dr. North York,, Toronto ON M2R 3K4, Canada
JULIAN CAUNCA BARICUATRO 48 Antibes Dr. North York, Toronto ON M2R 3K4, Canada

Entities with the same directors

Name Director Name Director Address
Glocal Network Canada Inc. Sheila Neverida 566 Rainy Day Drive, Pickering ON L1V 5Z2, Canada

Competitor

Search similar business entities

City Toronto
Post Code L1V 5V2

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 8420386 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