8547084 CANADA INC.

Address:
35 Overture Lane, Brampton, ON L6S 6H8

8547084 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8547084. The registration start date is June 13, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8547084
Business Number 806471041
Corporation Name 8547084 CANADA INC.
Registered Office Address 35 Overture Lane
Brampton
ON L6S 6H8
Incorporation Date 2013-06-13
Dissolution Date 2016-04-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Harpreet Singh 35 Overture Lane, Brampton ON L6S 6H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-06-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-06-13 current 35 Overture Lane, Brampton, ON L6S 6H8
Name 2013-06-13 current 8547084 CANADA INC.
Status 2016-04-17 current Dissolved / Dissoute
Status 2015-11-19 2016-04-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-06-13 2015-11-19 Active / Actif

Activities

Date Activity Details
2016-04-17 Dissolution Section: 212
2013-06-13 Incorporation / Constitution en société

Office Location

Address 35 Overture Lane
City Brampton
Province ON
Postal Code L6S 6H8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11883526 Canada Inc. 57 Saffron Cres, Brampton, ON L6S 6H8 2020-02-03
Solivagant Inc. 41 Overture Lane, Brampton, ON L6S 6H8 2016-09-05
9381503 Canada Inc. 38 Overture Lane, Brampton, ON L6S 6H8 2015-07-26
Guru Nanak Immigration Consultants Inc. 43 Overture Lane, Brampton, ON L6S 6H8 2007-01-26
6503292 Canada Inc. 43 Overture Lane, Brampton, ON L6S 6H8 2006-01-09
7236450 Canada Ltd. 43 Overture Lane, Brampton, ON L6S 6H8 2009-09-03
Goldjet Holdings Ltd. 43 Overture Lane, Brampton, ON L6S 6H8 2011-01-12
Sonicorp Investments and Holdings Ltd. 43 Overture Lane, Brampton, ON L6S 6H8 2011-11-25
Acconix It Consulting Inc. 43 Overture Lane, Brampton, ON L6S 6H8 2013-08-14
8614857 Canada Inc. 43 Overture Lane, Brampton, ON L6S 6H8 2013-08-22
Find all corporations in postal code L6S 6H8

Corporation Directors

Name Address
Harpreet Singh 35 Overture Lane, Brampton ON L6S 6H8, Canada

Entities with the same directors

Name Director Name Director Address
12397269 Canada Inc. Harpreet Singh 657A Albert Street, Waterloo ON N2L 3V5, Canada
12425874 Canada Inc. HARPREET SINGH 8 Alanmeade Crescent, ETOBICOKE ON M9B 2H3, Canada
12394880 Canada Inc. HARPREET SINGH 31 Scottsdale Court, Brampton ON L6W 3R8, Canada
12265591 CANADA INC. Harpreet Singh 41 Golden Eagle Way, Barrie ON L4M 6P8, Canada
11933531 CANADA INC. Harpreet Singh 28 Oak Gardens Court, Brampton ON L6R 2Y6, Canada
12104997 CANADA INC. HARPREET SINGH 101 FAIRHILL AVE, BRAMPTON ON L7A 2H5, Canada
12365545 Canada Inc. HARPREET SINGH 124 TYSONVILLE CIRCLE, BRAMPTON ON L7A 0B5, Canada
12397757 Canada Inc. Harpreet Singh 7 North Alarton Street, Mississauga ON L4T 1J7, Canada
12421798 Canada Inc. Harpreet Singh 8511 Heritage Road, Brampton ON L6Y 0E3, Canada
11888129 Canada Inc. HARPREET SINGH 19 Red Cedar Crescent, Brampton ON L6R 1A8, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6S 6H8

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 8547084 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