8535795 CANADA INC.

Address:
201 Millway Avenue, Unit 2, Concord, ON L4K 5K8

8535795 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8535795. The registration start date is May 31, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8535795
Business Number 812222537
Corporation Name 8535795 CANADA INC.
Registered Office Address 201 Millway Avenue
Unit 2
Concord
ON L4K 5K8
Incorporation Date 2013-05-31
Dissolution Date 2018-09-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
AHMET DIRIK 30 Harrison Garden Blvd, Unit#602, Toronto ON M2N 7A9, Canada
Nazim Temmuz Kilinc 50 Clubhouse Crt, Toronto ON M3L 2K5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-05-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-05-31 current 201 Millway Avenue, Unit 2, Concord, ON L4K 5K8
Name 2013-05-31 current 8535795 CANADA INC.
Status 2018-09-26 current Dissolved / Dissoute
Status 2013-05-31 2018-09-26 Active / Actif

Activities

Date Activity Details
2018-09-26 Dissolution Section: 210(3)
2013-05-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2016-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-10-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 201 MILLWAY AVENUE
City CONCORD
Province ON
Postal Code L4K 5K8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10328529 Canada Corp. 201 Millway Avenue, Concord, ON L4K 5K8 2017-07-19
Structured Mortgage Investment Corporation 201 Millway Avenue, Unit 11, Vaughan, ON L4K 3W4 2019-02-04
Sound Financial Managers Ltd. 201 Millway Avenue, Unit 11, Vaughan, ON L4K 3W4 2019-02-14
Pentium Desires Inc. 201 Millway Avenue, Vaughan, ON L4K 3W4 2020-06-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vision Mirror & Glass Inc. 27 - 201 Millway Ave, Unit 27, Concord, ON L4K 5K8 2019-05-09
Elite Vanity Ltd. Unit 2-201 Millway Avenue, Vaughan, ON L4K 5K8 2018-06-30
Pentium Ministers 201 Millway Avenue, Suite 13, Concord, ON L4K 5K8 2018-04-19
Elite Vanity Design Ltd. 2-201 Millway Avenue, Concord, ON L4K 5K8 2017-11-02
Noble Granite Inc. 201 Millway Ave. Unit 13, Concord, ON L4K 5K8 2007-05-04
Izmir Stone Inc. 201 Millway Ave., #2, Concord, ON L4K 5K8 2007-03-22

Corporation Directors

Name Address
AHMET DIRIK 30 Harrison Garden Blvd, Unit#602, Toronto ON M2N 7A9, Canada
Nazim Temmuz Kilinc 50 Clubhouse Crt, Toronto ON M3L 2K5, Canada

Entities with the same directors

Name Director Name Director Address
MARBLE PLANET INC. AHMET DIRIK 602 - 30 HARRISON GARDEN BLVD., TORONTO ON M2N 7A9, Canada
SOHO TILES INC. AHMET DIRIK #602-30 HARRISON GARDEN BLVD., TORONTO ON M2N 7A9, Canada
DIRIK IMPORT&EXPORT INC. AHMET DIRIK #602-30 HARRISON GARDEN BLVD., TORONTO ON M2N 7A9, Canada

Competitor

Search similar business entities

City CONCORD
Post Code L4K 5K8

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 8535795 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