8514429 Canada Inc.

Address:
142 Saddleland Close Ne, Calgary, AB T3J 5J4

8514429 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8514429. The registration start date is May 6, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8514429
Business Number 812474443
Corporation Name 8514429 Canada Inc.
Registered Office Address 142 Saddleland Close Ne
Calgary
AB T3J 5J4
Incorporation Date 2013-05-06
Dissolution Date 2016-03-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ISHWINDER MAHOON 142 SADDLELAND CLOSE NE, CALGARY AB T3J 5J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-05-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-05-06 current 142 Saddleland Close Ne, Calgary, AB T3J 5J4
Name 2013-05-06 current 8514429 Canada Inc.
Status 2016-03-07 current Dissolved / Dissoute
Status 2015-10-09 2016-03-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-05-06 2015-10-09 Active / Actif

Activities

Date Activity Details
2016-03-07 Dissolution Section: 212
2013-05-06 Incorporation / Constitution en société

Office Location

Address 142 SADDLELAND CLOSE NE
City CALGARY
Province AB
Postal Code T3J 5J4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Atctech Canada Corp. 162 Saddleland Close Northeast, Calgary, AB T3J 5J4 2020-03-31
Sawagreen Technologies Limited 162 Saddleland Close Ne, Calgary, AB T3J 5J4 2018-06-21
High Choice Framing Ltd. 128 Saddleland Close Ne, Calgary, AB T3J 5J4 2014-11-03
8331375 Canada Corp. 162, Saddleland Close, Ne, Calgary, AB T3J 5J4 2012-10-22
Glamfit Body & Beauty Designher Inc. 59 Saddleland Way Ne, Calgary, AB T3J 5J4 2012-09-13
Biotrack Diagnostics Canada Ltd. 162 Saddleland Close Ne, Calgary, AB T3J 5J4 2020-05-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Glass Scale Technical Services Inc. 340 Taralake Terr Ne, Calgary, AB T3J 0A1 2020-06-29
10320811 Canada Inc. 148 Teralake Terrace Ne, Calgary, AB T3J 0A3 2017-07-13
7965770 Canada Ltd. 126 Taralake Terrace Ne, Calgary, AB T3J 0A3 2011-09-08
Al-sub Inc. 164 Taralake Terrace Ne, Calgary, AB T3J 0A3 2008-02-23
8015864 Canada Limited 126 Taralake Terrace Ne, Calgary, AB T3J 0A3 2011-11-04
8022259 Canada Corporation 126 Taralake Terrace Ne, Calgary, AB T3J 0A3 2011-11-13
Safeback Wellness Inc. 32 Taralake Rise Ne, Calgary, AB T3J 0A5 2019-01-01
D.a. Walley Consulting Inc. 51 Taralake Gardens Northeast, Calgary, AB T3J 0A7 2017-06-16
6526730 Canada Inc. 107 Taralake Way Ne, Calgary, AB T3J 0A7 2006-02-22
11447521 Canada Ltd. 168 Taralake Crescent Northeast, Calgary, AB T3J 0A9 2019-06-04
Find all corporations in postal code T3J

Corporation Directors

Name Address
ISHWINDER MAHOON 142 SADDLELAND CLOSE NE, CALGARY AB T3J 5J4, Canada

Entities with the same directors

Name Director Name Director Address
4386698 CANADA INC. ISHWINDER MAHOON 142 SADDLELAND CLOSE NE, CALGARY AB T3J 5J4, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T3J 5J4

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 8514429 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