8591288 CANADA INC.

Address:
8-400 Stonehenge Dr, Ancaster, ON L9K 0A2

8591288 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8591288. The registration start date is July 26, 2013. The current status is Active.

Corporation Overview

Corporation ID 8591288
Business Number 846852036
Corporation Name 8591288 CANADA INC.
Registered Office Address 8-400 Stonehenge Dr
Ancaster
ON L9K 0A2
Incorporation Date 2013-07-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Yingxuan Cai 409-7130 Warden Ave., Markham ON L3R 1S2, Canada
XIAO CHEN 1516-644 MAIN ST W., HAMILTON ON L8S 1A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-07-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-09-19 current 8-400 Stonehenge Dr, Ancaster, ON L9K 0A2
Address 2014-11-11 2017-09-19 1516-644 Main St W., Hamilton, ON L8S 1A1
Address 2013-07-26 2014-11-11 1901-160 Market St, Hamilton, ON L8R 3J6
Name 2013-07-26 current 8591288 CANADA INC.
Status 2013-07-26 current Active / Actif

Activities

Date Activity Details
2013-07-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8-400 STONEHENGE DR
City ANCASTER
Province ON
Postal Code L9K 0A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dlg Real Estate Planner Inc. 21-400 Stonehenge Drive, Hamilton, ON L9K 0A2 2016-01-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
North Peak Ventures Inc. 19 Lovett Court, Ancaster, ON L9K 0A4 2020-07-01
11351010 Canada Inc. 19 Lovett Crt, Hamilton, ON L9K 0A4 2019-04-10
Wagoo Waffledog Inc. 63 Camp Drive, Ancaster, ON L9K 0A5 2017-03-06
D.d.c.o. Rei Inc. 52 Chambers Drive, Ancaster, ON L9K 0A5 2015-10-13
Reliance Procurement Services Inc. 12 Fair St, Ancaster, ON L9K 0A6 2019-08-15
Assadem Inc. 12 Fair St, Ancaster, ON L9K 0A6 2019-09-23
Hereditary Amyloidosis Canada 86 Fair Street, Ancaster, ON L9K 0A7 2019-02-27
9713387 Canada Inc. 94 Fair Street, Ancaster, ON L9K 0A7 2016-04-16
Lomdelco Holdings Inc. 42 Lampman Drive, Ancaster, ON L9K 0A7 2012-11-29
8263159 Canada Inc. 86 Fair St, Ancaster, ON L9K 0A7 2012-07-30
Find all corporations in postal code L9K

Corporation Directors

Name Address
Yingxuan Cai 409-7130 Warden Ave., Markham ON L3R 1S2, Canada
XIAO CHEN 1516-644 MAIN ST W., HAMILTON ON L8S 1A1, Canada

Entities with the same directors

Name Director Name Director Address
Ferleni International Inc. Xiao Chen 390 Princess Ave, North York ON M2N 3S9, Canada
10267384 CANADA INC. XIAO CHEN 1016 RALSTON CRES, NEWMARKET ON L3X 3H8, Canada
SiGHT Technology Inc. XIAO CHEN #301-801 BAY ST., TORONTO ON M5S 1Y9, Canada
ivy elite capital ltd. xiao chen 2450 sylvia drive, oakville ON L6H 0C9, Canada
XINHUA INTERNATIONAL INC. Xiao Chen 100-80 Aberdeen Street, Ottawa ON K1S 5R5, Canada
INVESTIE International Development LTD. Xiao Chen 15 Stonepointe Ave, Ottawa ON K2G 6G3, Canada
INNOTE INTERNATIONAL TECHNOLOGY TRANSFER CORPORATION XIAO CHEN 15 STONEPOINTE AVE., Ottawa ON K2G 6G3, Canada
Link2globe Services Inc. XIAO CHEN 181 DEERCROFT AVE, NEPEAN ON K2J 5J3, Canada
JINGLEMOBI TECHNOLOGY COMPANY INC. XIAO CHEN 21 Cedar Springs Drive, Richmond Hill ON L4S 2B1, Canada
Twin Star Venture International Corporation Xiao Chen 15 Stonepointe Avenue, Ottawa ON K2G 6G3, Canada

Competitor

Search similar business entities

City ANCASTER
Post Code L9K 0A2

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 8591288 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