8572305 CANADA INC.

Address:
Suite# 260, 1101 Kingston Road, Pickering, ON L1V 1B5

8572305 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8572305. The registration start date is July 4, 2013. The current status is Active.

Corporation Overview

Corporation ID 8572305
Business Number 807266333
Corporation Name 8572305 CANADA INC.
Registered Office Address Suite# 260, 1101 Kingston Road
Pickering
ON L1V 1B5
Incorporation Date 2013-07-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
abrar beg 310-1101 Kingston Road, Pickering ON L1V 1B5, Canada
shamroze khan 310-1101 Kingston Road, Pickering ON L1V 1B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-07-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-02-27 current Suite# 260, 1101 Kingston Road, Pickering, ON L1V 1B5
Address 2017-05-25 2018-02-27 310-1101 Kingston Road, Pickering, ON L1V 1B5
Address 2017-05-25 2017-05-25 1101 Kingston Road, Pickering, ON L1V 1B5
Address 2013-07-04 2017-05-25 1480 Bishops Gate, Oakville, ON L6M 4N4
Name 2013-07-04 current 8572305 CANADA INC.
Status 2013-07-04 current Active / Actif

Activities

Date Activity Details
2013-07-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address suite# 260, 1101 Kingston Road
City Pickering
Province ON
Postal Code L1V 1B5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Global Guru Tours Inc. 1101(suite 260) Kingston Road, Pickering, ON L1V 1B5 2020-10-04
Gomedics Health Corp. 200 -1105 Kingston Road, Pickering, ON L1V 1B5 2019-04-04
Liv Realty Corp. 1105d Kingston Rd, Suite 203, Pickering, ON L1V 1B5 2017-08-10
9645721 Canada Incorporated 1105 Kingston Road, Building E, Unit 5, Pickering, ON L1V 1B5 2016-02-25
Intigal Ltd. Suit 231 - 1099, Kingston Road, Pickering, ON L1V 1B5 2015-02-26
Pickering Auto Lab Inc. 1199 Kingston Rd. Unit #3, Pickering, ON L1V 1B5 2015-01-06
366life Foundation 1099 Kingston, Pickering, ON L1V 1B5 2014-04-07
Tenkey International College Ltd. Suite 261, 1099 Kingston Road, Pickering, ON L1V 1B5 2012-06-07
Aligntrac Solutions, Inc. 1099, Kingston Road, Suite 219, Pickering, ON L1V 1B5 2006-09-29
Real Mortgage Lynks Inc. 1099 Kingston Road, Suite 231, Pickering, ON L1V 1B5 2005-05-30
Find all corporations in postal code L1V 1B5

Corporation Directors

Name Address
abrar beg 310-1101 Kingston Road, Pickering ON L1V 1B5, Canada
shamroze khan 310-1101 Kingston Road, Pickering ON L1V 1B5, Canada

Entities with the same directors

Name Director Name Director Address
12237580 Canada Inc. ABRAR BEG 1753 Rex Heath Dr, Pickering ON L1X 0E4, Canada

Competitor

Search similar business entities

City Pickering
Post Code L1V 1B5

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 8572305 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