8467374 Canada Inc.

Address:
2400 New Street, Ste 1103, Burlington, ON L7R 1J8

8467374 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8467374. The registration start date is March 20, 2013. The current status is Active.

Corporation Overview

Corporation ID 8467374
Business Number 819298845
Corporation Name 8467374 Canada Inc.
Registered Office Address 2400 New Street
Ste 1103
Burlington
ON L7R 1J8
Incorporation Date 2013-03-20
Dissolution Date 2016-01-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Steven Gordon 2400 New Street, Ste 1103, Burlington ON L7R 1J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-03-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-03-20 current 2400 New Street, Ste 1103, Burlington, ON L7R 1J8
Name 2013-03-20 current 8467374 Canada Inc.
Status 2019-10-02 current Active / Actif
Status 2019-08-22 2019-10-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2018-08-29 2019-08-22 Active / Actif
Status 2016-01-15 2018-08-29 Dissolved / Dissoute
Status 2015-08-18 2016-01-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-03-20 2015-08-18 Active / Actif

Activities

Date Activity Details
2018-08-29 Revival / Reconstitution
2016-01-15 Dissolution Section: 212
2013-03-20 Incorporation / Constitution en société

Office Location

Address 2400 New Street
City Burlington
Province ON
Postal Code L7R 1J8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lgl Building Services Inc. 402-2400 New Street, Burlington, ON L7R 1J8 2017-07-24
Scrimmy Media Inc. 1105-2400 New St., Burlington, ON L7R 1J8 2014-06-30
Fd Apparel Limited 2386 New Street, Suite Number 301, Burlington, ON L7R 1J8 2016-08-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3670520 Canada Inc. 399 Elizabeth St., Unit 514, Burlington, ON L7R 0A4 1999-10-15
Sogood Innovations Inc. 399 Detlor Common, Burlington, ON L7R 0A5 2019-07-31
Lola Choco Bar and Sweet House Limited 400 Almas Common, Burlington, ON L7R 0A5 2019-02-19
Lomi Platform Inc. 2081 Bates Common, Burlington, ON L7R 0A5 2016-03-31
11151975 Canada Corporation 2011 Plains Road East, Burlington, ON L7R 0A6 2018-12-18
6709656 Canada Inc. 2011 Plains Road Eaast, Burlington, ON L7R 0A6 2007-01-26
Manulife Securities Investment Services Inc. 1375 Kerns Road, Burlington, ON L7R 0A8
Wellington West Financial Services Inc. 1375 Kerns Road, Burlington, ON L7R 0A8
Emmalia Services Inc. 1078 Ryckman Common, Burlington, ON L7R 0B6 2012-03-02
11488562 Canada Inc. 39-1401 Plains Road East, Burlington, ON L7R 0C2 2019-06-27
Find all corporations in postal code L7R

Corporation Directors

Name Address
Steven Gordon 2400 New Street, Ste 1103, Burlington ON L7R 1J8, Canada

Entities with the same directors

Name Director Name Director Address
391238 ALBERTA INC. STEVEN GORDON 32 CEDARHILL DRIVE, NEPEAN ON K2R 1C6, Canada
REGIONAL REALTY (WESTERN) LIMITED STEVEN GORDON 32 CEDARHILL DRIVE, NEPEAN ON K2R 1C6, Canada
FIRST REGIONAL FINANCIAL CORPORATION STEVEN GORDON 32 CEDARHILL DRIVE, NEPEAN ON , Canada
7000880 CANADA INC. STEVEN GORDON 1737, WOODWARD DRIVE, OTTAWA ON K2C 0P9, Canada
159655 CANADA INC. STEVEN GORDON 200 CATHERINE STREET 6TH FLOOR, OTTAWA ON K2P 2P9, Canada
THE REGIONAL GROUP OF COMPANIES INC. STEVEN GORDON 32 CEDARHILL DRIVE, NEPEAN ON , Canada
REGIONAL REALTY LIMITED STEVEN GORDON 32 CEDARHILL DRIVE, NEPEAN ON K2R 1C6, Canada
142838 CANADA INC. STEVEN GORDON 32 CEDARHILL DRIVE, RR 7, OTTAWA ON K2H 7V2, Canada
LEGACY FOXWOOD KANATA INC. STEVEN GORDON 32 CEDARHILL DRIVE, OTTAWA ON K2R 1C6, Canada
6282041 CANADA INC. STEVEN GORDON 32 CEDARHILL DRIVE, OTTAWA ON K2R 1C6, Canada

Competitor

Search similar business entities

City Burlington
Post Code L7R 1J8

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
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 8467374 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