8472670 CANADA INC.

Address:
7420 Airport Rd, Suit 4, Mississauga, ON L4T 4E5

8472670 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8472670. The registration start date is March 27, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8472670
Business Number 818354045
Corporation Name 8472670 CANADA INC.
Registered Office Address 7420 Airport Rd
Suit 4
Mississauga
ON L4T 4E5
Incorporation Date 2013-03-27
Dissolution Date 2016-01-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
NANTHARUBAN NAVARATNARAJAH 20 BUNCHGRASS PLACE, BRAMPTON ON L6R 2K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-03-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-03-27 current 7420 Airport Rd, Suit 4, Mississauga, ON L4T 4E5
Name 2013-03-27 current 8472670 CANADA INC.
Status 2016-01-17 current Dissolved / Dissoute
Status 2015-08-20 2016-01-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-03-27 2015-08-20 Active / Actif

Activities

Date Activity Details
2016-01-17 Dissolution Section: 212
2013-03-27 Incorporation / Constitution en société

Office Location

Address 7420 AIRPORT RD
City MISSISSAUGA
Province ON
Postal Code L4T 4E5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8472661 Canada Inc. 7420 Airport Rd, Suit 4, Mississauga, ON L4T 4E5 2013-03-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Headway Canada Holdings Inc. 7420 Airport Road, Suite # 203, Mississauga, ON L4T 4E5 2015-02-11
8108749 Canada Inc. 203-7420 Airport Rd., Mississauga, ON L4T 4E5 2012-02-15
Agrico Canada Limited/limitee 7420 Airport Road, Unit 202, Mississauga, ON L4T 4E5
Impact Immigration Consultancy Services Inc. 7420 Airport Road, Unit # 102, Mississauga, ON L4T 4E5 2005-10-10
Enviroen Inc. 7420 Airport Road, 213, Concord, ON L4T 4E5 2009-05-15
Ensqr Corp. 7420 Airport Road, Unit 213, Mississauga, ON L4T 4E5 2011-10-17
8108803 Canada Inc. 203-7420 Airport Rd., Mississauga, ON L4T 4E5 2012-02-15
Gurbaz Punjabi Media Inc. 7420 Airport Road, Unit 205, Mississauga, ON L4T 4E5 2012-09-04
Emo North Customs Brokers Ltd. 7420 Airport Road, Suite 108, Mississauga, ON L4T 4E5 2013-06-19
Inline Rehabilitation Centre Incorporated 7420 Airport Road, Mississauga, ON L4T 4E5 2014-07-22
Find all corporations in postal code L4T 4E5

Corporation Directors

Name Address
NANTHARUBAN NAVARATNARAJAH 20 BUNCHGRASS PLACE, BRAMPTON ON L6R 2K1, Canada

Entities with the same directors

Name Director Name Director Address
8472661 CANADA INC. NANTHARUBAN NAVARATNARAJAH 20 BUNCHGRASS PLACE, BRAMPTON ON L6R 2K1, Canada
8108803 Canada Inc. NANTHARUBAN NAVARATNARAJAH 203-7420 AIRPORT RD., MISSISSAUGA ON L4T 4E5, Canada
8108749 Canada Inc. NANTHARUBAN NAVARATNARAJAH 203-7420 AIRPORT RD., MISSISSAUGA ON L4T 4E5, Canada
8403376 CANADA INC. NANTHARUBAN NAVARATNARAJAH 20 BUNCHGRASS PLACE, BRAMPTON ON L6R 2K1, Canada
10840149 Canada Corp. NANTHARUBAN NAVARATNARAJAH 95 Kenwood Drive, Brampton ON L6X 4P5, Canada
10835293 Canada Corp. NANTHARUBAN NAVARATNARAJAH 95 Kenwood Drive, Brampton ON L6X 4P5, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4T 4E5

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 8472670 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