8600554 CANADA INC.

Address:
Apt 703., 180 Dudley Ave, Markham, ON L3T 4X2

8600554 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8600554. The registration start date is August 7, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8600554
Business Number 802727339
Corporation Name 8600554 CANADA INC.
Registered Office Address Apt 703.
180 Dudley Ave
Markham
ON L3T 4X2
Incorporation Date 2013-08-07
Dissolution Date 2015-03-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Grygoriy Artemenko Apt 703., 180 Dudley Ave., Markham ON L3T 4X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-08-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-08-07 current Apt 703., 180 Dudley Ave, Markham, ON L3T 4X2
Name 2013-08-07 current 8600554 CANADA INC.
Status 2015-03-23 current Dissolved / Dissoute
Status 2013-08-07 2015-03-23 Active / Actif

Activities

Date Activity Details
2015-03-23 Dissolution Section: 210(2)
2013-08-07 Incorporation / Constitution en société

Office Location

Address Apt 703.
City Markham
Province ON
Postal Code L3T 4X2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
La Loot Music Group Inc. 180 Dudley Ave, Suite 106, Thornhill, ON L3T 4X2 2015-02-26
Al-kahf Moroccan Imports Inc. 508-180 Dudley Ave., Thornhill, ON L3T 4X2 2014-10-30
Bee Smart Learning Centre Ltd. 180 Dudley Avenue, Suite 611, Thornhill, ON L3T 4X2 2010-02-09
J&j Financial Group Inc. 180 Dudley Avenue Ph 704, Thornhill, ON L3T 4X2 2006-03-21
Creative Investment & Managing Inc. 180 Dudley Av. #502, Toronto/ontario, ON L3T 4X2 2005-08-10
Ebusiness Consortium Inc. 180 Dudley Av., #502, Toronto, ON L3T 4X2 2002-11-18
10772984 Canada Inc. 180 Dudley Ave, 607, Thorhill, ON L3T 4X2 2018-05-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lps Aviation Inc. 100 Commerce Valley Drive West, Thornhill, ON L3T 0A1 1980-08-22
Sofina Foods Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Latrus Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 1994-03-11
Skylat Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2008-01-15
4528123 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2009-10-06
4532571 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Latco Food Corp. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Milani Investments Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Fearmans Pork, Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
8156638 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2012-04-02
Find all corporations in postal code L3T

Corporation Directors

Name Address
Grygoriy Artemenko Apt 703., 180 Dudley Ave., Markham ON L3T 4X2, Canada

Competitor

Search similar business entities

City Markham
Post Code L3T 4X2

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 8600554 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