8429758 CANADA INC.

Address:
38 Beacham Cres., Toronto, ON M1T 1N1

8429758 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8429758. The registration start date is February 6, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8429758
Business Number 828717538
Corporation Name 8429758 CANADA INC.
Registered Office Address 38 Beacham Cres.
Toronto
ON M1T 1N1
Incorporation Date 2013-02-06
Dissolution Date 2016-01-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
Wei Jiang 38 Beacham Cres, Toronto ON M1T 1N1, Canada
Jin Wang APT 507-41 Antrim Cres, Toronto ON M1P 4T1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-02-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-04-08 current 38 Beacham Cres., Toronto, ON M1T 1N1
Address 2013-02-06 2013-04-08 701 Krosno Boulevard, Pickering, ON L1W 1G4
Name 2013-02-06 current 8429758 CANADA INC.
Status 2016-01-19 current Dissolved / Dissoute
Status 2013-02-06 2016-01-19 Active / Actif

Activities

Date Activity Details
2016-01-19 Dissolution Section: 210(3)
2013-02-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2014-12-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-12-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 38 Beacham Cres.
City Toronto
Province ON
Postal Code M1T 1N1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7823592 Canada Inc. 38 Beacham Cres., Toronto, ON M1T 1N1 2011-04-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hear for Less Limited 20 Beacham Crescent, Toronto, ON M1T 1N1 2019-06-01
11041193 Canada Ltd. 40 Beacham Crescent, Toronto, ON M1T 1N1 2018-10-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8832676 Canada Inc. 2355 Warden Ave, Box 30084, Scarborough, ON M1T 0A1 2014-03-25
9206051 Canada Inc. 2330 Kennedy Road, Suite 210, Scarborough, ON M1T 0A2 2015-03-03
7265336 Canada Ltd. 1908-8 Chichester Pl., Scarborough, ON M1T 0A3 2009-10-28
Inking Solstice Inc. 1106-185 Bonis Avenue, Toronto, ON M1T 0A4 2020-07-14
Cognizelle Inc. 408 - 185 Bonis Avenue, Toronto, ON M1T 0A4 2019-11-03
11503081 Canada Ltd. 308-185 Bonis Ave., Scarborough, ON M1T 0A4 2019-07-08
11496093 Canada Inc. 1708-185 Bonis Avenue, Toronto, ON M1T 0A4 2019-07-03
11453416 Canada Inc. 2001-185 Bonis Avenue, Toronto, ON M1T 0A4 2019-06-07
Gobo International Trading Inc. 1809-185 Bonis Ave, Scarborough, ON M1T 0A4 2019-03-08
Visatoronto Consulting Inc. 807-185 Bonis Avenue, Scarborough, ON M1T 0A4 2018-02-01
Find all corporations in postal code M1T

Corporation Directors

Name Address
Wei Jiang 38 Beacham Cres, Toronto ON M1T 1N1, Canada
Jin Wang APT 507-41 Antrim Cres, Toronto ON M1P 4T1, Canada

Entities with the same directors

Name Director Name Director Address
Chinese Supply Chain Professionals Association of Canada JIN WANG 525 PEACH BLOSSOM CRT, KITCHENER ON N2E 3Z8, Canada
CANADA CHEN GUANG DC INC. JIN WANG 108 ZHONGXING ROAD, XINGTAI, HEBEI , China
LJ Peace Ltd. Jin Wang 34 Burr Cresent, Markham ON L3R 9B7, Canada
Benchmark Education Consulting Corporation JIN WANG 11 Sarah Jane Court, Markham ON L3P 4A6, Canada
7999810 CANADA INC. Jin Wang 287 rue Larivière, Laval QC H7X 3R6, Canada
SILK ROAD ART STUDIO CANADA Jin Wang Unit 1012, 200 Rideau Street, Ottawa ON K1N 5Y1, Canada
11748254 Canada Inc. Jin Wang 90 Wild Orchid Crescent, Markham ON L6C 1X1, Canada
11748319 Canada Inc. Jin Wang 90 Wild Orchid Crescent, Markham ON L6C 1X1, Canada
11748378 Canada Inc. Jin Wang 90 Wild Orchid Crescent, Markham ON L6C 1X1, Canada
Jinyi Capital Inc. Jin Wang 62 Casemount Street, Aurora ON L4G 7V9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1T 1N1

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 8429758 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