8624089 CANADA LTD.

Address:
25 Amberwood Drive, Naughton, ON P0M 2M0

8624089 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 8624089. The registration start date is September 3, 2013. The current status is Active.

Corporation Overview

Corporation ID 8624089
Business Number 841471634
Corporation Name 8624089 CANADA LTD.
Registered Office Address 25 Amberwood Drive
Naughton
ON P0M 2M0
Incorporation Date 2013-09-03
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Kathy Stinson 25 Amberwood Drive, Naughton ON P0M 2M0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-09-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-09-03 current 25 Amberwood Drive, Naughton, ON P0M 2M0
Name 2013-09-03 current 8624089 CANADA LTD.
Status 2013-09-03 current Active / Actif

Activities

Date Activity Details
2013-09-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-01-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 25 Amberwood Drive
City Naughton
Province ON
Postal Code P0M 2M0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chi Ishkode Corporation 38 Reserve Road, Atikameksheng Anishnawbek, Sudbu, ON P0M 2M0 2020-09-29
Simon Lake Stewardship 69 Simon Lake Drive, Greater Sudbury, ON P0M 2M0 2020-09-16
Baswewe Films Inc. 38 Reserve Rd., Atikameksheng Anishnawbek, ON P0M 2M0 2017-07-17
Benlo Mesh Inc. 669 Mccharles Lake Rd. Box 177, Naughton, ON P0M 2M0 2011-05-12
Strive Veterinary Consulting Ltd. 25 Amberwood Drive East, Naughton, ON P0M 2M0 2008-09-24
3242901 Canada Inc. 28 Kathleen Street, Naughton, ON P0M 2M0 1996-03-26
Les Équipements Lhd LimitÉe 28 Kathleen Street, Naughton, ON P0M 2M0
Sino-silicon Research Inc. 28 Kathleen Street, Naughton, ON P0M 2M0 2007-10-24
Systemes D'exploitation Miniere En Continu LimitÉe 28 Kathleen Street, Naughton, ON P0M 2M0 1984-07-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
French River Dot Biz Inc. 2722 Highway 64, Rr1, Alban, ON P0M 1A0 2006-08-09
Labrunet Transport Inc. 107 Laurin Street, Azilda, ON P0M 1B0 2020-07-16
12054035 Canada Inc. Laurier Street W, Azilda, ON P0M 1B0 2020-05-11
Riino Inc. 445 Albert Street, Greater Sudbury, ON P0M 1B0 2019-11-04
Nickel Belt Mining Solutions Inc. 2464 Parkview Dr, Azilda, ON P0M 1B0 2019-09-23
11642774 Canada Inc. 2395 Maple St, Azilda, ON P0M 1B0 2019-09-23
Kara Fillion Coaching & Consulting Ltd. 65 Prevost Street, Azilda, ON P0M 1B0 2019-06-24
Vitreous Cannabis Inc. 4537 Fire Route S, Azilda, ON P0M 1B0 2018-11-21
Turtle Island Centre Inc. 2256 Sailors Cove Road, Fire Route P, Azilda, ON P0M 1B0 2018-05-17
10436330 Canada Inc. 2719 Fleetwood Drive, Azilda, ON P0M 1B0 2017-10-05
Find all corporations in postal code P0M

Corporation Directors

Name Address
Kathy Stinson 25 Amberwood Drive, Naughton ON P0M 2M0, Canada

Competitor

Search similar business entities

City Naughton
Post Code P0M 2M0

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 8624089 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