8468265 CANADA INC.

Address:
5800 Ambler Dr, Suite # 210, Mississauga, ON L4W 4J4

8468265 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8468265. The registration start date is March 21, 2013. The current status is Active.

Corporation Overview

Corporation ID 8468265
Business Number 822904538
Corporation Name 8468265 CANADA INC.
Registered Office Address 5800 Ambler Dr
Suite # 210
Mississauga
ON L4W 4J4
Incorporation Date 2013-03-21
Corporation Status Active / Actif
Number of Directors 2 - 5

Directors

Director Name Director Address
Mohammad Rashid 772 Millworks Cres, Mississauga ON L5V 0B9, Canada
Mohammad Khalid Yousuf 762 Sugden Terr, Milton ON L9T 8K2, Canada
Mohammad Ashraf Shaikh 25 Island Grove, Brampton ON L6X 0W6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-03-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-05-12 current 5800 Ambler Dr, Suite # 210, Mississauga, ON L4W 4J4
Address 2013-03-21 2016-05-12 772 Millworks Cres, Mississauga, ON L5V 0B9
Name 2013-03-21 current 8468265 CANADA INC.
Status 2013-03-21 current Active / Actif

Activities

Date Activity Details
2013-03-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5800 Ambler Dr
City Mississauga
Province ON
Postal Code L4W 4J4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Callture Inc. 5800 Ambler Dr, Suite 200, Mississauga, ON L4W 4J4 2004-11-24
4275306 Canada Inc. 5800 Ambler Dr, Suite 200, Mississauga, ON L4W 4J4 2004-12-07
4276027 Canada Inc. 5800 Ambler Dr, Suite 200, Mississauga, ON L4W 4J4 2004-12-15
Mi Presence Inc. 5800 Ambler Dr, Unit 120, Mississauga, ON L4W 4J4 2017-10-04
Infyit Inc. 5800 Ambler Dr, Suite 210, Mississauga, ON L4W 4J4 2019-08-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
12479133 Canada Inc. Suite #210, 5800 Ambler Drive, Mississauga, ON L4W 4J4 2020-11-07
Erthugrul Auto Solutions Inc. 210b-5800 Ambler Drive, Mississauga, ON L4W 4J4 2020-03-19
Allmech Systems Inc. 5800 Ambler Drive Unit 210, Mississauga, ON L4W 4J4 2019-11-19
Flyingfeathers Immigration Inc. 210-5800 Ambler Drive, Mississauga, ON L4W 4J4 2019-09-17
5el Technologies Inc. 120-5800 Ambler Dr, Mississauga, ON L4W 4J4 2019-03-18
Pixel World Inc. 210-5800 Ambler Dr, Mississauga, ON L4W 4J4 2018-12-03
Workdna Inc. 5800 Ambler Drive - Suite 210, Mississauga, ON L4W 4J4 2018-11-16
Komodo Motorsports Inc. 115-5800 Ambler Drive, Mississauga, ON L4W 4J4 2018-02-07
10498378 Canada Corp. 210-5800 Amber Drive, Mississauga, ON L4W 4J4 2017-11-16
Canadian Investment & Entrepreneurial Initiative Inc. 113-5800 Ambler Drive, Mississauga, ON L4W 4J4 2016-09-27
Find all corporations in postal code L4W 4J4

Corporation Directors

Name Address
Mohammad Rashid 772 Millworks Cres, Mississauga ON L5V 0B9, Canada
Mohammad Khalid Yousuf 762 Sugden Terr, Milton ON L9T 8K2, Canada
Mohammad Ashraf Shaikh 25 Island Grove, Brampton ON L6X 0W6, Canada

Entities with the same directors

Name Director Name Director Address
WARNZ CARING COMMUNITY Mohammad Rashid 170 Coastline Drive, Brampton ON L6Y 0S2, Canada
LINEN VILLAGE INC. Mohammad Rashid 170 Coastline Drive, Brampton ON L6Y 0S2, Canada
PSC Community Mohammad Rashid 170 Coastline Drive, Brampton ON L6Y 0S2, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4W 4J4

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 8468265 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