8575223 Canada Ltd.

Address:
3490 Laird Road, Unit 8, Mississauga, ON L5L 5Y4

8575223 Canada Ltd. is a business entity registered at Corporations Canada, with entity identifier is 8575223. The registration start date is July 9, 2013. The current status is Active.

Corporation Overview

Corporation ID 8575223
Business Number 849504238
Corporation Name 8575223 Canada Ltd.
Registered Office Address 3490 Laird Road
Unit 8
Mississauga
ON L5L 5Y4
Incorporation Date 2013-07-09
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Wayne Yu 11368 Second Line, Milton ON L0P 1B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-07-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-07-09 current 3490 Laird Road, Unit 8, Mississauga, ON L5L 5Y4
Name 2013-07-09 current 8575223 Canada Ltd.
Status 2013-07-09 current Active / Actif

Activities

Date Activity Details
2013-07-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-08-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3490 Laird Road
City Mississauga
Province ON
Postal Code L5L 5Y4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Home Dec Far East Limited 3490 Laird Road, Unit #6, Mississauga, ON L5L 5Y4 2005-12-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
Superior Choice Bath & More Inc. 3490 Laird Road, Units 1-2, Mississauga, ON L5L 5Y4 2019-11-29
Further Trade Ltd. 3-3490 Laird Road, Mississauga, ON L5L 5Y4 2017-12-20
E.c. Contracting & Renovations Ltd. 3495 Laird Road Unit 7&8, Mississauga, ON L5L 5Y4 2017-03-08
Shopnshop.ca Inc. 9-3470 Laird Road, Mississauga, ON L5L 5Y4 2014-10-22
Voltz Toys Inc. 10-3490 Laird Road, Mississauga, ON L5L 5Y4 2014-01-21
Orion Distribution and Sales Inc. 3480 Laird Road, Unit 1, Mississauga, ON L5L 5Y4 2008-10-21
Praesidium Security Services Inc. 2-3470 Laird Road, Mississauga, ON L5L 5Y4 2006-10-16
S & O Holdings (canada) Inc. 3470 Laird Road, #4, Mississauga, ON L5L 5Y4 1971-09-23
7532202 Canada Inc. 3470 Laird Road, Suite 9, Mississauga, ON L5L 5Y4 2010-04-21
6359647 Canada Inc. 3470 Laird Road, Unit 8, Mississauga, ON L5L 5Y4 2005-03-08
Find all corporations in postal code L5L 5Y4

Corporation Directors

Name Address
Wayne Yu 11368 Second Line, Milton ON L0P 1B0, Canada

Entities with the same directors

Name Director Name Director Address
BRIDGEFORCE PACIFIC PLACE INC. WAYNE YU 4387 MAC DONALD AVENUE, BURNABY BC V5G 2Z8, Canada
WYCS Inc. Wayne Yu 116A McGill Street, Toronto ON M5B 1H6, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5L 5Y4

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 8575223 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