8563675 Canada Inc.

Address:
453 Landswood Way, Stittsville, ON K2S 0A4

8563675 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8563675. The registration start date is June 24, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8563675
Business Number 809059538
Corporation Name 8563675 Canada Inc.
Registered Office Address 453 Landswood Way
Stittsville
ON K2S 0A4
Incorporation Date 2013-06-24
Dissolution Date 2016-04-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Brent Brill 453 Landswood Way, Stittsville ON K2S 0A4, Canada
Marc Theriault 126 Shearer Cres, Kanata ON K2L 3V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-06-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-06-24 current 453 Landswood Way, Stittsville, ON K2S 0A4
Name 2013-06-24 current 8563675 Canada Inc.
Status 2016-04-24 current Dissolved / Dissoute
Status 2015-11-26 2016-04-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-06-24 2015-11-26 Active / Actif

Activities

Date Activity Details
2016-04-24 Dissolution Section: 212
2013-06-24 Incorporation / Constitution en société

Office Location

Address 453 Landswood Way
City Stittsville
Province ON
Postal Code K2S 0A4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Arcanvis Inc. 419 Landswood Way, Ottawa, ON K2S 0A4 2017-03-15
Wec Financial Services Inc. 447 Landswood Way, Ottawa, ON K2S 0A4 2014-03-28
Opus Leaders Inc. 434 Landswood Way, Stittsville, ON K2S 0A4 2014-01-15
Mgsn Holdings Inc. 460 Landswood Way, Unit 1, Stittsville, ON K2S 0A4 2011-08-05
Rnj Business Services Ltd. 442 Landswood Way, Stittsville, ON K2S 0A4 2001-12-24
Gurnihaal Inc. 442 Landswood Way, Stittsville, ON K2S 0A4 2018-10-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Srcube Corporation 500 Mazari Crescent, Ottawa, ON K2S 0A1 2020-04-22
Blade Barber Inc. 510 Mazari Cres, Stittsville, ON K2S 0A1 2018-04-19
Gawargy Holdings Inc. 569 Mazari Crescent, Ottawa, ON K2S 0A1 2014-11-06
Hanwick Management Inc. 544 Mazari Crescent, Ottawa, ON K2S 0A1 2013-03-21
6629113 Canada Corporation 548 Mazari Crescent, Ottawa, ON K2S 0A1 2006-09-20
10138355 Canada Inc. 569 Mazari Crescent, Ottawa, ON K2S 0A1 2017-03-09
6614086 Canada Inc. 507 Mazari Crescent, Stittsville, ON K2S 0A2 2006-08-18
Teloptimize Inc. 409, Landswood Way, Stittsville, ON K2S 0A3 2009-01-01
9564063 Canada Corporation 510 Landswood Way, Stittsville, ON K2S 0A5 2015-12-24
Ram Homeworks Inc. 512, Landswood Way, Ottawa, ON K2S 0A5 2010-12-09
Find all corporations in postal code K2S

Corporation Directors

Name Address
Brent Brill 453 Landswood Way, Stittsville ON K2S 0A4, Canada
Marc Theriault 126 Shearer Cres, Kanata ON K2L 3V9, Canada

Entities with the same directors

Name Director Name Director Address
SmartCharts MD Inc. BRENT BRILL 86 CLARIDGE DRIVE, OTTAWA ON K2J 5A4, Canada
BRILLIANT TECHNOLOGIES INC. BRENT BRILL 199 CARLETON AVE., OTTAWA ON K1Y 0J5, Canada
3827160 CANADA INC. BRENT BRILL 199 CARLTON AVENUE, OTTAWA ON K1Y 0J5, Canada
Pathfinder IT and Staffing Solutions Group Inc. BRENT BRILL 50 CASTLEGLEN CRESCENT, KANATA ON K2L 4H1, Canada
A GROUP TASCHEREAU MOVING LTD. MARC THERIAULT 150 COULOGNE SUITE 4, LONGUEUIL QC J4G 1H6, Canada
GESTION MARC G. THÉRIAULT LTÉE MARC THERIAULT 245, RUE MARINEAU, LAVAL QC H7X 3V7, Canada
89180 CANADA LTEE MARC THERIAULT 2365 DE MEULES, DUVERNAY LAVAL QC H7E 1R9, Canada
THE ROCKCLIFFE HOSERS' CORPORATION Marc Theriault 158 Acacia Avenue, Ottawa ON K1M 0R3, Canada
3416364 CANADA INC. MARC THERIAULT 8258 RUE PAGE, LASALLE QC H8P 3M4, Canada
LES PLACEMENTS BITUMAR INC. MARC THERIAULT 257 rue Corot, Montreal QC H3E 1K8, Canada

Competitor

Search similar business entities

City Stittsville
Post Code K2S 0A4

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 8563675 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