8479143 CANADA INC.

Address:
Unit 56 45 Ironstone Drive, Red Deer, AB T4R 0A9

8479143 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8479143. The registration start date is April 3, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8479143
Business Number 817390842
Corporation Name 8479143 CANADA INC.
Registered Office Address Unit 56 45 Ironstone Drive
Red Deer
AB T4R 0A9
Incorporation Date 2013-04-03
Dissolution Date 2016-02-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
David Kennedy unit 56 45 ironstone drive, red deer AB T4R 0A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-04-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-04-03 current Unit 56 45 Ironstone Drive, Red Deer, AB T4R 0A9
Name 2013-04-03 current 8479143 CANADA INC.
Status 2016-02-13 current Dissolved / Dissoute
Status 2015-09-16 2016-02-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-04-03 2015-09-16 Active / Actif

Activities

Date Activity Details
2016-02-13 Dissolution Section: 212
2013-04-03 Incorporation / Constitution en société

Office Location

Address unit 56 45 ironstone drive
City red deer
Province AB
Postal Code T4R 0A9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9597646 Canada Inc. 158 Ivany Close, Red Deer, AB T4R 0A1 2016-01-25
Fury Consulting Ltd. 115 Inkster Close, Red Deer, AB T4R 0A8 2018-06-22
10770892 Canada Inc. 123 Unit B Isherwood Close, Red Deer, AB T4R 0B5 2018-05-07
Coralie Olesen Technologies Inc. 87 Isherwood Close, Red Deer, AB T4R 0B6 2019-03-12
Dzabic Concept Development, Inc. 12 Isbister Close, Red Deer, AB T4R 0B8 2007-02-05
Mekify Inc. 100 Isbister Close, Red Deer, AB T4R 0B9 2020-09-15
Seventy Two Redux Consulting Ltd. 64 Ironstone Drive, Red Deer, AB T4R 0C1 2011-01-26
11087967 Canada Ltd. 11 Ibbotson Close, Red Deer, AB T4R 0C6 2018-11-08
9169385 Canada Inc. 131 Vickers Close, Red Deer, AB T4R 0C8 2015-01-28
9139699 Canada Inc. 43 Viscount Dr, Red Deer, AB T4R 0G6 2014-12-30
Find all corporations in postal code T4R

Corporation Directors

Name Address
David Kennedy unit 56 45 ironstone drive, red deer AB T4R 0A9, Canada

Entities with the same directors

Name Director Name Director Address
11259024 Canada Inc. David Kennedy 7 Main Street, Bobcaygeon ON L0M 1A0, Canada
Sentinel Risk (Kingston) Ltd. David Kennedy 7 Main Street, Bobcaygeon ON L0M 1A0, Canada
Vendometry Inc. David Kennedy 5708 113B Street Northwest, Edmonton AB T6H 3L3, Canada
PERMEDIA CONSULTING INC. David Kennedy 12 Iona Street, Ottawa ON K1Y 3L7, Canada
3487296 CANADA INC. DAVID KENNEDY 118 KENILWORTH STREET, OTTAWA ON K1Y 3Z3, Canada
E-CRUITER.COM INC. David Kennedy 101 Spencer Road, Washington Crossing PA 18977, United States
6019561 CANADA INC. DAVID KENNEDY 423 OLD VILLAGE LANE, SHELBURNE ON L0N 1S2, Canada
INFORMATIQUE SOFTARGET INC. DAVID KENNEDY 139 AVENUE DRESDEN, MONT-ROYAL QC H3P 3K1, Canada
CANADIAN AUTOMOTIVE SAFETY PARTS LTD. DAVID KENNEDY P.O. BOX 152, CREEMORE ON L0M 1G0, Canada
Qajaq Northern Builders Inc. David Kennedy 711 Queen Street East, Toronto ON M4M 1H1, Canada

Competitor

Search similar business entities

City red deer
Post Code T4R 0A9

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 8479143 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