8562776 CANADA INC.

Address:
439 Armitage Road, Sherwood Park, AB T8H 0T7

8562776 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8562776. The registration start date is June 21, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8562776
Business Number 805376449
Corporation Name 8562776 CANADA INC.
Registered Office Address 439 Armitage Road
Sherwood Park
AB T8H 0T7
Incorporation Date 2013-06-21
Dissolution Date 2014-06-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 2

Directors

Director Name Director Address
Avtar Singh 24 LATHBURY STREET, BRAMPTON ON L7A 0R5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-06-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-06-03 current 439 Armitage Road, Sherwood Park, AB T8H 0T7
Address 2013-06-21 2014-06-03 24 Lathbury Street, Brampton, ON L7A 0R5
Name 2013-06-21 current 8562776 CANADA INC.
Status 2014-06-14 current Dissolved / Dissoute
Status 2013-06-21 2014-06-14 Active / Actif

Activities

Date Activity Details
2014-06-14 Dissolution Section: 210(1)
2014-06-03 Amendment / Modification RO Changed.
Section: 178
2013-06-21 Incorporation / Constitution en société

Office Location

Address 439 Armitage Road
City Sherwood Park
Province AB
Postal Code T8H 0T7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Composite Communications Corporation 685 Armitage Crescent, Sherwood Park, AB T8H 0T7 2020-09-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Venuejar Inc. 236 Ascott Crescent, Sherwood Park, AB T8H 0A6 2013-10-18
Innover Technologies Ltd. 648 Crimson Drive, Sherwood Park, Alberta, AB T8H 0B2 2007-09-06
Schoolsalebin Inc. 63 Summerwood Drive, Sherwood Drive, AB T8H 0B4 2017-02-08
12445514 Canada Inc. 208 40 Summerwood Boulevard, Sherwood Park, AB T8H 0C2 2020-10-26
10058092 Canada Inc. 207, 41 Summerwood Blvd, Sherwood Park, AB T8H 0C8 2017-01-12
Seven Seas Specials Corp. 413 Cowan Point, Sherwood Park, AB T8H 0E6 2017-07-06
8106487 Canada Ltd. 563 Suncrest Lane, Sherwood Park, AB T8H 0E9 2012-02-13
Wedgepoint Inc. 2353 Aspen Trail, Sherwood Park, AB T8H 0G3 2015-01-26
9989978 Canada Inc. 627 Suncrest Way, Sherwood Park, AB T8H 0G6 2016-11-18
Champion Hockey Development Incorporated 3008 Somerset Cove, Sherwood Park, AB T8H 0G8 2014-01-01
Find all corporations in postal code T8H

Corporation Directors

Name Address
Avtar Singh 24 LATHBURY STREET, BRAMPTON ON L7A 0R5, Canada

Entities with the same directors

Name Director Name Director Address
12273489 CANADA INC. Avtar Singh 38 Burlwood Rd, Brampton ON L6P 4E8, Canada
11940651 CANADA INC. Avtar Singh 534 Avonwick Avenue, Mississauga ON L5R 3M9, Canada
8093563 Canada Inc. Avtar Singh 447 Avenue Ball, Apt # 7, Montreal QC H3N 1H7, Canada
6307299 CANADA INC. Avtar Singh 270 Blvd. Chevremont, Ile-Bizard QC H9C 2L1, Canada
6906907 CANADA INC. AVTAR SINGH 56 SHOWBOAT CRES., BRAMPTON ON L6V 4R5, Canada
6278493 CANADA INC. AVTAR SINGH 2510 RUE CUVILLIER, LAVAL QC H7T 3A7, Canada
SAHIB FURNITURE LTD. AVTAR SINGH 8771 AIME GEOFFRION, MONTREAL QC H1E 6W3, Canada
9342613 Canada Inc. Avtar Singh 8620 D'Outrmont, Apt. 1, Mnreal QC H3N 2M8, Canada
7741294 Canada Inc. Avtar Singh 127 rue Beethoven, Vaudreuil-Dorion QC J7V 0M7, Canada
KHG CONSTRUCTION LTD. AVTAR SINGH 1302 East Centre, Saskatoon SK S7J 3A9, Canada

Competitor

Search similar business entities

City Sherwood Park
Post Code T8H 0T7

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 8562776 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