8420637 CANADA LTD.

Address:
55 St. Clair Avenue West, Suite 401, Toronto, ON M4V 2Y7

8420637 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 8420637. The registration start date is January 30, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8420637
Business Number 824783849
Corporation Name 8420637 CANADA LTD.
Registered Office Address 55 St. Clair Avenue West
Suite 401
Toronto
ON M4V 2Y7
Incorporation Date 2013-01-30
Dissolution Date 2018-11-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Jeff Gall 55 St. Clair Ave West, Suite 401, Toronto ON M5H 2Y7, 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 2013-01-30 current 55 St. Clair Avenue West, Suite 401, Toronto, ON M4V 2Y7
Name 2013-01-30 current 8420637 CANADA LTD.
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 2013-01-30 2018-06-30 Active / Actif

Activities

Date Activity Details
2018-11-27 Dissolution Section: 212
2013-01-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-02-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-01-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-01-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 55 St. Clair Avenue West
City Toronto
Province ON
Postal Code M4V 2Y7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Omega Foundation 55 St. Clair Avenue West, Suite 406, Toronto, ON M4V 2Y7 1992-11-27
Barmon One Limited 55 St. Clair Avenue West, Suite 260, Toronto, ON M4V 2Y7 1993-04-07
Aol Canada Services Inc. 55 St. Clair Avenue West, 7th Floor, Toronto, ON M4V 2Y7 1995-12-19
Aol Canada Inc. 55 St. Clair Avenue West, 7th Floor, Toronto, ON M4V 2Y7 1999-07-23
Ibi Group Consultants Ltd. 55 St. Clair Avenue West, 7th Floor, Toronto, ON M4V 2Y7 1975-01-31
National Advertising Benevolent Society 55 St. Clair Avenue West, Suite 130, Toronto, ON M4V 2Y7 1983-12-05
The Student Life Education Company Inc. 55 St. Clair Avenue West, Suite 255, Toronto, ON M4V 2Y7 1986-08-01
Alistair Baillie Developments Limited 55 St. Clair Avenue West, 7th Floor, Toronto, ON M4V 2Y7 1990-01-30
Bertrand Gerstein Family Foundation 55 St. Clair Avenue West, Suite 260, Toronto, ON M4V 2Y7 1994-09-30
3769771 Canada Inc. 55 St. Clair Avenue West, Suite 401, Toronto, ON M4V 2Y7 2000-06-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ibi China Holdings Limited 55 St. Clair Avenue West, 7th Floor, Toronto, ON M4V 2Y7 2014-09-23
Sisu Oci Social Partnerships 55 St Clair Avenue West, 9th Floor, Toronto, ON M4V 2Y7 2014-06-25
6758053 Canada Inc. 55 St. Clair Avenue West, Suite 401, Toronto, ON M4V 2Y7 2007-04-20
6464220 Canada Inc. 55 St. Clair Ave West, Suite 700, Toronto, ON M4V 2Y7 2005-10-19
Ip North America Inc. 55 St. Clair Ave. W., Suite #205, Toronto, ON M4V 2Y7 2004-12-13
Swift Trade Securities Inc. 55 St. Clair Avenue West, 9th Floor, Toronto, ON M4V 2Y7 2001-02-01
Barmon Two Limited 55, St.clair Avenue West, Suite 260, Toronto, ON M4V 2Y7 1993-04-07
L'association Canadienne Des Entreprises De Service EconergÉtique 55 St.clair Avenue West, Toronto, ON M4V 2Y7 1988-04-14
Ibi Group (hong Kong) Inc. 55 St.clair Ave West, Suite 700, Toronto, ON M4V 2Y7 1975-06-23
Institut National Du Cancer Du Canada 55 St. Clair Ave. West, Suite 300, Toronto, ON M4V 2Y7 1947-03-24
Find all corporations in postal code M4V 2Y7

Corporation Directors

Name Address
Jeff Gall 55 St. Clair Ave West, Suite 401, Toronto ON M5H 2Y7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4V 2Y7

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
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 8420637 CANADA LTD. 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