8460078 CANADA LTD.

Address:
336 Bronte St S, Milton, ON L9T 7W6

8460078 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 8460078. The registration start date is March 12, 2013. The current status is Active.

Corporation Overview

Corporation ID 8460078
Business Number 824404933
Corporation Name 8460078 CANADA LTD.
Registered Office Address 336 Bronte St S
Milton
ON L9T 7W6
Incorporation Date 2013-03-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
FARHAN MAHMOOD 9-151 CLAIRFIELDS DR E, GUELPH ON N1L 1P5, Canada
SAIMA FAROOQ 742 SPEYER CIRCLE, MILTON ON L9T 0Y2, Canada
RUBINA TAHIR 336 LANDSBOROUGH AVE, MILTON ON L9T 7Y7, Canada
TAHIR RAZA SHEIKH 336 LANDSBOROUGH AVE., MILTON ON L9T 7Y7, Canada
FAROOQ AHMED 742 SPEYER CIRCLE, MILTON ON L9T 0Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-03-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-03-12 current 336 Bronte St S, Milton, ON L9T 7W6
Name 2013-03-12 current 8460078 CANADA LTD.
Status 2015-08-13 current Active / Actif
Status 2015-08-13 2015-08-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-03-12 2015-08-13 Active / Actif

Activities

Date Activity Details
2013-03-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-08-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 336 BRONTE ST S
City MILTON
Province ON
Postal Code L9T 7W6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
White Heron Residences Inc. 336 Bronte St S, Milton, ON L9T 7Y7 2013-06-03
Safeheaven International Investments Inc. 336 Bronte St S, Milton, ON L9T 7Y7 2015-02-10
Investone Ltd. 336 Bronte St S, Milton, ON L9T 7Y7 2016-11-23
Unipathy Inc. 336 Bronte St S, Milton, ON L9T 7W6 2016-12-20
Brillion Business Brokerage Inc. 336 Bronte St S, Unit 219, Milton, ON L9T 7W6 2017-01-09
Brillion Technologies Inc. 336 Bronte St S, Milton, ON L9T 7W6 2017-01-10
Cfo Boost Inc. 336 Bronte St S, Unit 219, Milton, ON L9T 7W6 2017-06-13
Hush Platinum Homes Ltd. 336 Bronte St S, Milton, ON L9T 7W6 2017-06-28
10711926 Canada Ltd. 336 Bronte St S, Unit 219, Milton, ON L9T 7W6 2018-04-02
10803987 Canada Inc. 336 Bronte St S, Milton, ON L9T 7W6 2018-05-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Brillion Tax & Accounting Ltd. 219-336, Bronte Street S, Milton, ON L9T 7W6 2016-07-30
Royal Canadian Factoring Ltd. 336 Bronte Street South, Unit 228, Milton, ON L9T 7W6 2011-07-05
Moga Leasing Ltd. 336 Bronte St. South #228, Milton, ON L9T 7W6 2010-02-02
11767674 Canada Inc. 336 Bronte St S, Unit 219, Milton, ON L9T 7W6 2019-12-29
Fusion Dynamics Ltd. 336 Bronte Street South, Unit 219, Milton, ON L9T 7W6 2020-01-29
12162849 Canada Inc. 336 Bronte Street South, Unit 219, Milton, ON L9T 7W6 2020-06-29
Staffing Station Inc. 336 Bronte Street South, Unit 219, Milton, ON L9T 7W6 2020-07-03
Kmicro Tech Inc. 336 Bronte Street South, Unit 219, Milton, ON L9T 7W6 2020-07-31
Brillion Leasing Ltd. 336 Bronte Street South, Unit 219, Milton, ON L9T 7W6 2020-08-14
Turi Development Consultants Inc. 336 Bronte Street South, Unit 219, Milton, ON L9T 7W6 2020-10-29
Find all corporations in postal code L9T 7W6

Corporation Directors

Name Address
FARHAN MAHMOOD 9-151 CLAIRFIELDS DR E, GUELPH ON N1L 1P5, Canada
SAIMA FAROOQ 742 SPEYER CIRCLE, MILTON ON L9T 0Y2, Canada
RUBINA TAHIR 336 LANDSBOROUGH AVE, MILTON ON L9T 7Y7, Canada
TAHIR RAZA SHEIKH 336 LANDSBOROUGH AVE., MILTON ON L9T 7Y7, Canada
FAROOQ AHMED 742 SPEYER CIRCLE, MILTON ON L9T 0Y2, Canada

Entities with the same directors

Name Director Name Director Address
247 Management Service Inc. Farhan Mahmood 77 Farley Drive, Guelph ON N1L 1P7, Canada
9431489 Canada Inc. FARHAN MAHMOOD 9-151 CLAIRFIELDS DR E, GUELPH ON N1L 1P5, Canada
McTrach Capital Inc. Farhan Mahmood 77 Farley Dr, Guelph ON N1L 1P7, Canada
9680098 Canada Inc. FARHAN MAHMOOD UNIT 9- 151 CLAIRFIELDS DR EAST, GUELPH ON N1L 1P5, Canada
WHITE HERON RESIDENCES INC. FAROOQ AHMED 742 SPEYER CIRCLE, MILTON ON L9T 0Y2, Canada
10827657 Canada Incorporated Farooq Ahmed 742 Speyer Circle, Milton ON L9T 0Y2, Canada
8640980 Canada Inc. Farooq Ahmed 35 Green Vista Dr, Cambridge ON N1T 1X7, Canada
BRILLION TAX & ACCOUNTING Ltd. RUBINA TAHIR 336 LANDSBOROUGH AVE, MILTON ON L9T 7Y7, Canada
CLARIFIED PARTNERS INC. RUBINA TAHIR 336 LANDSBOROUGH AVE, MILTON ON L9T 7Y7, Canada
BRILLION LENDING ADVISORS INC. RUBINA TAHIR 336 LANDSBOROUGH AVE, MILTON ON L9T 7Y7, Canada

Competitor

Search similar business entities

City MILTON
Post Code L9T 7W6

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 8460078 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