8563853 CANADA LTD.

Address:
261 Senator Street, Pickering, ON L1V 6N2

8563853 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 8563853. The registration start date is June 24, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8563853
Business Number 809034333
Corporation Name 8563853 CANADA LTD.
Registered Office Address 261 Senator Street
Pickering
ON L1V 6N2
Incorporation Date 2013-06-24
Dissolution Date 2018-04-27
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
Nigel Menezes 1129 Ravenscroft Road, Ajax ON L1T 0B2, Canada
Alex Anthony 261 Senator Street, Pickering ON L1V 6N2, 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 261 Senator Street, Pickering, ON L1V 6N2
Name 2013-06-24 current 8563853 CANADA LTD.
Status 2018-04-27 current Dissolved / Dissoute
Status 2017-11-28 2018-04-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-03-21 2017-11-28 Active / Actif
Status 2015-11-26 2016-03-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-06-24 2015-11-26 Active / Actif

Activities

Date Activity Details
2018-04-27 Dissolution Section: 212
2013-06-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2016-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2016-03-15 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 261 Senator Street
City Pickering
Province ON
Postal Code L1V 6N2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zasvia Corp. 229 Senator Street, Pickering, ON L1V 6N2 2020-07-13
Cannagrow Contractors Inc. 241 Senator St, Pickering, ON L1V 6N2 2016-12-21
Flapart Inc. 258 Senator Street, Pickering, ON L1V 6N2 2005-07-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bar Down Limited 1790 Finch Ave. Unit 16, Pickering, ON L1V 0A1 2008-03-09
On Spot Tire Swap Inc. 18-1850 Kingston Road, Pickering, ON L1V 0A2 2020-09-11
12174146 Canada Inc. 39-1850 Kingston Rd, Pickering, ON L1V 0A2 2020-07-04
10153516 Canada Corp. 1850 Kingston Rd, Unit 71, Pickering, ON L1V 0A2 2017-03-20
Golden Fleece Ram Inc. 1850 Kingston Rd Unit 12, Pickering, ON L1V 0A2 2016-06-17
7964498 Canada Inc. 1850 Kingston Road, Unit # 74, Pickering, ON L1V 0A2 2011-09-07
V.p Dental Supplies Ltd. 1850 Kingston Rd. # 53, Pickering, ON L1V 0A2 2007-11-23
6754244 Canada Inc. 20-1850 Kingston Rd, Pickering, ON L1V 0A2 2007-04-15
Livetake Inc. 1850 Kingston Rd., 56, Pickering, ON L1V 0A2 2000-10-19
Sombra Dental Solutions Inc. 1850 Kingston Rd. # 53, Pickering, ON L1V 0A2 2007-11-27
Find all corporations in postal code L1V

Corporation Directors

Name Address
Nigel Menezes 1129 Ravenscroft Road, Ajax ON L1T 0B2, Canada
Alex Anthony 261 Senator Street, Pickering ON L1V 6N2, Canada

Competitor

Search similar business entities

City Pickering
Post Code L1V 6N2

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
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 8563853 CANADA LTD. 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