8449341 CANADA INC.

Address:
Scotia Plaza, 40 King Street West, Suite 3700, Toronto, ON M5H 3Y2

8449341 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8449341. The registration start date is February 20, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 8449341
Business Number 825181977
Corporation Name 8449341 CANADA INC.
Registered Office Address Scotia Plaza, 40 King Street West
Suite 3700
Toronto
ON M5H 3Y2
Incorporation Date 2014-02-20
Dissolution Date 2020-10-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Anna M. Kennedy 66 Wellington Street West, Suite 4400, Toronto-Dominion Centre, TD Bank Tower, Toronto ON M5K 1H6, Canada
Jon E. Love 66 Wellington Street West, Suite 4400, Toronto-Dominion Centre, TD Bank Tower, Toronto ON M5K 1H6, Canada
David Vernon 66 Wellington Street West, Suite 4400, Toronto-Dominion Centre, TD Bank Tower, Toronto ON M5K 1H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-02-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-11-20 current Scotia Plaza, 40 King Street West, Suite 3700, Toronto, ON M5H 3Y2
Address 2014-02-20 2018-11-20 66 Wellington Street West, Suite 4400, Toronto-dominion Centre, Td Bank Tower, Toronto, ON M5K 1H6
Name 2014-02-20 current 8449341 CANADA INC.
Status 2020-10-08 current Dissolved / Dissoute
Status 2014-02-20 current Active / Actif
Status 2014-02-20 2020-10-08 Active / Actif

Activities

Date Activity Details
2020-10-08 Dissolution Section: 210(3)
2014-02-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-07-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address Scotia Plaza, 40 King Street West,
City Toronto
Province ON
Postal Code M5H 3Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ks Royal York Hotel Inc. Scotia Plaza, 40 King Street West, Suite 3700, Toronto, ON M5H 3Y2 2018-12-06
Kingsett Sp Lp Inc. Scotia Plaza, 40 King Street West, Suite 3700, Toronto, ON M5H 3Y2 2019-12-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Microipo Inc. 1700-40 King Street West, Toronto, ON M5H 3Y2 2020-06-12
Evolve Funds Group Inc. 40 King Street West, Suite 3404, Scotia Plaza, Toronto, ON M5H 3Y2 2016-11-21
Aippi Toronto 2014 Inc. 4000-40 King Street West, Toronto, ON M5H 3Y2 2011-03-01
7235291 Canada Inc. 40 King Street West, 40th Floor, Toronto, ON M5H 3Y2 2009-09-02
Novagen Solar (canada) Ltd. Suite 3100, 40 King Street West, Toronto, ON M5H 3Y2 2009-02-14
Samchris Hosiery Corp. 3100 - 40 King Street West, Toronto, ON M5H 3Y2 2009-01-19
Wellington Financial Lp Charitable Foundation 40 King Street West, Suite 5001, Toronto, ON M5H 3Y2 2007-11-07
Quickload Cef Inc. 40 King Street West, Suite 2700, Toronto, ON M5H 3Y2 2007-06-04
Prelim Capital Inc. Suite 3100, 40 King Street West, Toronto, ON M5H 3Y2 2007-01-31
Pro's Choice Insulation Supply Inc. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 2006-06-01
Find all corporations in postal code M5H 3Y2

Corporation Directors

Name Address
Anna M. Kennedy 66 Wellington Street West, Suite 4400, Toronto-Dominion Centre, TD Bank Tower, Toronto ON M5K 1H6, Canada
Jon E. Love 66 Wellington Street West, Suite 4400, Toronto-Dominion Centre, TD Bank Tower, Toronto ON M5K 1H6, Canada
David Vernon 66 Wellington Street West, Suite 4400, Toronto-Dominion Centre, TD Bank Tower, Toronto ON M5K 1H6, Canada

Entities with the same directors

Name Director Name Director Address
KS Affordable Housing Inc. Anna M. Kennedy Scotia Plaza, 40 King Street West, Suite 3700, Toronto ON M5H 3Y2, Canada
KingSett Affordable Housing GP Inc. Anna M. Kennedy Scotia Plaza, 40 King Street West, Suite 3700, Toronto ON M5H 3Y2, Canada
KingSett 475 Yonge GP Inc. Anna M. Kennedy Scotia Plaza, 40 King Street West, Suite 3700, P.O. Box 110, Toronto ON M5H 3Y2, Canada
KingSett SP LP Inc. Anna M. Kennedy Scotia Plaza, 40 King Street West, Suite 3700, Toronto ON M5H 3Y2, Canada
KINGSTREET REAL ESTATE GROWTH GP NO. 1 INC. Anna M. Kennedy 66 Wellington Street, Suite 4400, Toronto-Dominion Centre, TD Bank Tower, TORONTO ON M5K 1H6, Canada
8901252 CANADA INC. Anna M. Kennedy 66 Wellington Street West, Suite 4400, Toronto-Dominion Centre, TD Bank Tower, Toronto ON M5K 1H6, Canada
KingSett High Yield Fund GP Inc. Anna M. Kennedy 66 Wellington Street West, Suite 4400, Toronto-Dominion Centre, TD Bank Tower, Toronto ON M5K 1H6, Canada
KingSett Urban Infill Property Fund GP No. 1 Inc. Anna M. Kennedy 66 Wellington Street West, Suite 4400, Toronto-Dominion Centre, TD Bank Tower, Toronto ON M5K 1H6, Canada
ROYAL YORK ACQUISITION GP INC. Anna M. Kennedy 66 Wellington Street West, Suite 4400, Toronto-Dominion Centre, TD Bank Tower, Toronto ON M5K 1H6, Canada
KingSett Canadian Real Estate Income Fund GP Inc. Anna M. Kennedy 66 Wellington Street West, Suite 4400, Toronto-Dominion Centre, TD Bank Tower, Toronto ON M5K 1H6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 3Y2

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 8449341 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