8537097 CANADA CORP.

Address:
5 Howell Square, Scarborough, ON M1B 1C3

8537097 CANADA CORP. is a business entity registered at Corporations Canada, with entity identifier is 8537097. The registration start date is June 3, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8537097
Business Number 808397046
Corporation Name 8537097 CANADA CORP.
Registered Office Address 5 Howell Square
Scarborough
ON M1B 1C3
Incorporation Date 2013-06-03
Dissolution Date 2017-07-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
MAYANK KUMAR BATHLA 5 HOWELL SQUARE, SCARBOROUGH ON M1B 1C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-06-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-06-03 current 5 Howell Square, Scarborough, ON M1B 1C3
Name 2013-06-03 current 8537097 CANADA CORP.
Status 2017-07-20 current Dissolved / Dissoute
Status 2015-02-04 2017-07-20 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2013-06-03 2015-02-04 Active / Actif

Activities

Date Activity Details
2017-07-20 Dissolution Section: 211
2015-02-04 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2013-06-03 Incorporation / Constitution en société

Office Location

Address 5 HOWELL SQUARE
City SCARBOROUGH
Province ON
Postal Code M1B 1C3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11442007 Canada Inc. 17 Howell Sq, Scarborough, ON M1B 1C3 2019-05-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mercy Trust Canada 6c-6 Rosebank Drive, Scarborough, ON M1B 0A1 2017-08-02
Ovostone Inc. 6e-6 Rosebank Drive, Toronto, ON M1B 0A1 2017-06-30
Canada Nuvalue Pet Ltd. 6 Rosebank Drive, Unit 6j, Toronto, ON M1B 0A1 2016-07-07
9461264 Canada Inc. 1-e, 6 Rosebank Drive, Scarborough, ON M1B 0A1 2015-10-01
Canada Alwaylife Ltd. 6j-6 Rosebank Dr., Toronto, ON M1B 0A1 2014-12-05
8766614 Canada Ltd. 17f-6 Rosebank Drive, Toronto, ON M1B 0A1 2014-01-23
Canada Glife Biotech Ltd. 6 Rosebank Dr, Unit 6j, Toronto, ON M1B 0A1 2013-07-16
Nb Men Apparel Inc. 6 Rosebank Drive (suite 5c), Scarborough, ON M1B 0A1 2010-10-13
Db Media Distribution Inc. 5900 Finch Avenue East, Toronto, ON M1B 0A2
7675127 Canada Inc. 73 Huxtable Lane, Toronto, ON M1B 0A3 2010-10-15
Find all corporations in postal code M1B

Corporation Directors

Name Address
MAYANK KUMAR BATHLA 5 HOWELL SQUARE, SCARBOROUGH ON M1B 1C3, Canada

Entities with the same directors

Name Director Name Director Address
7928173 CANADA INC. Mayank Kumar Bathla 5 Howell Sq, Scarborough ON M1B 1C3, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1B 1C3

Similar businesses

Corporation Name Office Address Incorporation
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
7997302 Canada Corp. 360 Bay Street, Suite 401, Toronto, ON M5H 2V6
11923765 Canada Corp. 189 Fury Place, Breslau, ON N0B 1M0
10697273 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
10697192 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
9605690 Canada Corp. 77 King Street West, Suite 400, Toronto, ON M5K 0A1
10697150 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
9605711 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
10697222 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
10697095 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8

Improve Information

Please provide details on 8537097 CANADA CORP. 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