8449473 CANADA INC.

Address:
1101 Cindy Hill Crescent, Manotick, ON K4M 1E8

8449473 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8449473. The registration start date is February 28, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8449473
Business Number 822444048
Corporation Name 8449473 CANADA INC.
Registered Office Address 1101 Cindy Hill Crescent
Manotick
ON K4M 1E8
Incorporation Date 2013-02-28
Dissolution Date 2017-09-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
David Ferenz 1101 Cindy Hill Crescent, Manotick ON K4M 1E8, Canada
Pamela Ferenz 1101 Cindy Hill Crescent, Manotick ON K4M 1E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-02-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-02-28 current 1101 Cindy Hill Crescent, Manotick, ON K4M 1E8
Name 2013-02-28 current 8449473 CANADA INC.
Status 2017-09-22 current Dissolved / Dissoute
Status 2013-02-28 2017-09-22 Active / Actif

Activities

Date Activity Details
2017-09-22 Dissolution Section: 210(1)
2013-02-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-12-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1101 Cindy Hill Crescent
City Manotick
Province ON
Postal Code K4M 1E8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hockeygeekgirl Inc. 1114 Cindy Hill Crescent, Ottawa, ON K4M 1E8 2019-02-17
Keynote Information Technology Inc. 1109 Cindy Hill Crescent, Manotick, ON K4M 1E8 2004-08-12
Biotheragene Clinical Research Corp. 5312 Long Island Road, Manotick, ON K4M 1E8 2003-12-18
Rd Impact Inc. 1109 Cindy Hill Cres., Manotick, ON K4M 1E8 1992-03-20
Savour The World Travel Inc. 1109 Cindy Hill Crescent, Manotick, ON K4M 1E8 2017-05-19
Period3 Food and Drugs Experts Incorporated 5312 Long Island Road, Manotick, ON K4M 1E8 2020-07-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12323389 Canada Inc. 1064 Black Canary Drive, Ottawa, ON K4M 0A1 2020-09-08
Ban-can Inc. 501 Winnards Perch Way, Ottawa, ON K4M 0A1 2019-08-07
Ottawa Paving and Interlock Inc. 1055 Black Canary, Manotick, ON K4M 0A1 2018-05-31
Syvera Systems Inc. 1008 Black Canary Dr, Ottawa, ON K4M 0A1 2017-03-02
Antobella Corporation 1152 Black Canary Drive, Manotick, ON K4M 0A1 2014-05-28
7778309 Canada Inc. 1128 Black Canary Drive, Manotick, ON K4M 0A1 2011-02-14
3-delta Advantage Inc. 541 Winnards Perch Way, Manotick, ON K4M 0A1 2007-01-31
Bellissimo Dreamworks Inc. 1055 Black Canary Drive, Manotick, ON K4M 0A1 2006-06-08
E & T Kimberly Systems Inc. 1088 Black Canary Drive, Ottawa, Ontario, ON K4M 0A1 2005-05-24
3-delta Plastic Advantage Inc. 541 Winnards Perch Way, Manotick, ON K4M 0A1 2007-11-22
Find all corporations in postal code K4M

Corporation Directors

Name Address
David Ferenz 1101 Cindy Hill Crescent, Manotick ON K4M 1E8, Canada
Pamela Ferenz 1101 Cindy Hill Crescent, Manotick ON K4M 1E8, Canada

Competitor

Search similar business entities

City Manotick
Post Code K4M 1E8

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 8449473 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