8477159 Canada Inc.

Address:
120b Market Street, Brantford, ON N3T 3A1

8477159 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8477159. The registration start date is April 2, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8477159
Business Number 817427040
Corporation Name 8477159 Canada Inc.
Registered Office Address 120b Market Street
Brantford
ON N3T 3A1
Incorporation Date 2013-04-02
Dissolution Date 2018-02-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HARRY MAKSYMCHUK 32 LYNDHURST AVENUE, BRANTFORD ON N3S 4M6, Canada
ROBERT MARC 122 - 245 KING GEORGE ROAD, BRANTFORD ON M3K 7H7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-04-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-04-02 current 120b Market Street, Brantford, ON N3T 3A1
Name 2013-04-02 current 8477159 Canada Inc.
Status 2018-02-12 current Dissolved / Dissoute
Status 2017-09-15 2018-02-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-04-02 2017-09-15 Active / Actif

Activities

Date Activity Details
2018-02-12 Dissolution Section: 212
2013-04-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2015-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 120B MARKET STREET
City BRANTFORD
Province ON
Postal Code N3T 3A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7100507 Canada Ltd. 120b Market Street, Brantford, ON N3T 3A1 2008-12-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Judge's Beauty Care Ltd. 196 Blackburn Drive, Brantford, ON N3T 0A1 2019-09-17
11652001 Canada Inc. 80 Hunter Way, Brantford, ON N3T 0A2 2019-09-27
Red Panther Productions 83 Hunter Way, Brantford, ON N3T 0A2 2019-08-23
9511440 Canada Limited 1 Hodge Lane, Brantford, ON N3T 0A6 2015-11-15
10890944 Canada Inc. 8 Hoodless Crt, Brantford, ON N3T 0A8 2018-07-17
10595373 Canada Inc. 8 Hoodless Court, Brantford, ON N3T 0A8 2018-01-23
Pleasant Valley Community Baptist Church 7 Hoodless Court, Brantford, ON N3T 0A8 2014-06-19
7311451 Canada Inc. 195 Blackburn Drive, Brantford, ON N3T 0A9 2010-01-13
11686453 Canada Ltd. 127 Hunter Way, Brantford, ON N3T 0B1 2019-10-17
Unicorn Freightways Inc. 110 Hunter Way, Brantford, ON N3T 0B1 2017-11-10
Find all corporations in postal code N3T

Corporation Directors

Name Address
HARRY MAKSYMCHUK 32 LYNDHURST AVENUE, BRANTFORD ON N3S 4M6, Canada
ROBERT MARC 122 - 245 KING GEORGE ROAD, BRANTFORD ON M3K 7H7, Canada

Entities with the same directors

Name Director Name Director Address
WABER DEVELOPMENTS INC. HARRY MAKSYMCHUK 32 LYNDHURST STREET, BRANTFORD ON N3S 4M5, Canada

Competitor

Search similar business entities

City BRANTFORD
Post Code N3T 3A1

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 8477159 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