8447926 CANADA INC.

Address:
155, Balmoral Drive, Carleton Place, ON K7C 0C4

8447926 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8447926. The registration start date is February 27, 2013. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 8447926
Business Number 826297533
Corporation Name 8447926 CANADA INC.
Registered Office Address 155
Balmoral Drive
Carleton Place
ON K7C 0C4
Incorporation Date 2013-02-27
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Christopher Simpson 155 Balmoral Drive, Carleton Place ON K7C 0C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-02-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-02-27 current 155, Balmoral Drive, Carleton Place, ON K7C 0C4
Name 2013-02-27 current 8447926 CANADA INC.
Status 2013-03-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2013-02-27 2013-03-01 Active / Actif

Activities

Date Activity Details
2013-02-27 Incorporation / Constitution en société

Office Location

Address 155
City Carleton Place
Province ON
Postal Code K7C 0C4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ores Management, Administration and Consulting Inc. 155, Wellington Street West, Toronto, ON M5V 3J7 2007-11-30
7509464 Canada Inc. 155, Davignon, Dollard-des-ormeaux, QC H9B 1Y4 2010-03-25
9224467 Canada Inc. 155, Breckenridge Drive, Kitchener, ON N2B 3R8 2015-03-18
Kleen Freakz Detailing & Power Washing Ltd. 155, Nicholas Street, Trenton, ON K8V 6E8 2016-08-30
Kennebec Investments Inc. 155, Wellington Street West, Toronto, ON M5V 3J7 2016-09-20
10927457 Canada Inc. 155, Cimmaron Street, Markham, ON L3S 2G9 2018-08-01
11099507 Canada Corporation 155, Coons Road, Richmond Hill, ON L4E 2P7 2018-11-15
Couple Diamonds Holdco Inc. 155, Cumberland Street, Toronto, ON M5R 1A2 2020-04-14
Newterra Ltd. 155, Wellington Street West, Toronto, ON M5V 3J7

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Sca Group Inc. 289 Timberwood Drive, Carleton Place, ON K7C 0C4 2020-10-01
12115611 Canada Inc. 140 Shanna Avenue, Carleton Place, ON K7C 0C4 2020-06-09
11842986 Canada Inc. 118 William Hay Drive, Carleton Place, ON K7C 0C4 2020-01-14
11779664 Canada Ltd. 294 Northcote Drive, Carleton Place, ON K7C 0C4 2019-12-20
11711814 Canada Inc. Timberwood Drive, Carleton Place, ON K7C 0C4 2019-10-30
Unified National Inclusion Through Exercise (u.n.i.t.e) 144 Gardiner Shore Road, Carleton Place, ON K7C 0C4 2019-08-22
Rogue Automator Incorporated 305 Timberwood Drive, Carleton Place, ON K7C 0C4 2019-07-21
Cosmetic Med-lounge Inc. 249 Carlbeck Drive South, Carleton Place, ON K7C 0C4 2019-05-28
Ffft Ltd. 209 Maggies Crescent, Carleton Place, ON K7C 0C4 2019-03-07
11259954 Canada Corporation 2569 10th Line Rd, Carleton Place, ON K7C 0C4 2019-02-20
Find all corporations in postal code K7C 0C4

Corporation Directors

Name Address
Christopher Simpson 155 Balmoral Drive, Carleton Place ON K7C 0C4, Canada

Entities with the same directors

Name Director Name Director Address
TSB MICRON INC. CHRISTOPHER SIMPSON 155 BALMORAL DRIVE, CARLETON PLACE ON K7C 3P2, Canada
TECHNOLOGIES DES SALLES BLANCHES (T.S.B.) 1995 INC. CHRISTOPHER SIMPSON 155 BALMORAL DRIVE, R.R. #2, CARLETON PLACE ON K5C 3P5, Canada
Safety In A Second Ltd. Christopher Simpson 155 Balmoral Drive, Carleton Place ON K7C 0C4, Canada
8973148 CANADA INC. Christopher Simpson 200 Terence Matthews, Kanata ON K2M 2C6, Canada
Faith Sanctuary Christopher Simpson 31 Willcocks Crescent, Ajax ON L1T 3A9, Canada

Competitor

Search similar business entities

City Carleton Place
Post Code K7C 0C4

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 8447926 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