8639302 CANADA INC.

Address:
665 Jane Street, Toronto, ON M6N 4A6

8639302 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8639302. The registration start date is September 25, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8639302
Business Number 837892439
Corporation Name 8639302 CANADA INC.
Registered Office Address 665 Jane Street
Toronto
ON M6N 4A6
Incorporation Date 2013-09-25
Dissolution Date 2020-05-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
Stephanie Lam 665 Jane Street, Toronto ON M6N 4A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-09-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-09-25 current 665 Jane Street, Toronto, ON M6N 4A6
Name 2013-09-25 current 8639302 CANADA INC.
Status 2020-05-15 current Dissolved / Dissoute
Status 2013-09-25 2020-05-15 Active / Actif

Activities

Date Activity Details
2020-05-15 Dissolution Section: 210(3)
2013-09-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 665 Jane Street
City Toronto
Province ON
Postal Code M6N 4A6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Veigas Cleaning Services Inc. 260 Scarlett Road Suite 1010, Toronto, ON M6N 4A6 2020-08-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Magwell Industries Ltd. 620 Keele Street, Unit 848, Toronto, ON M6N 0A1 2014-09-25
Southbound Logistics Services Inc. 58 Hillary Av, Toronto, ON M6N 0A2 2014-10-04
Zamzam Sport Limited 1980 St Clair Ave West, Toronto, ON M6N 0A3 2020-11-05
Baitshop Productions Inc. 100 Symes Rd. Unit 104, Toronto, ON M6N 0A8 2019-11-13
Morgan Solar Inc. 100 Symes Road, Unit #100a, Toronto, ON M6N 0A8 2007-06-13
Morgan Innovation Inc. 100 Symes Road, Unit # 100a, Toronto, ON M6N 0A8 2016-03-15
Three Eagles Productions Limited 20 Adrian Ave, Toronto, ON M6N 1A1 2018-08-13
Dandelion Initiative 12 Adrian Ave, Toronto, ON M6N 1A1 2018-05-23
Feature Partnership Inc. 73 Pelham Avenue, Toronto, ON M6N 1A5 2007-07-31
Spartan Media Inc. 91 Pelham Ave., Toronto, ON M6N 1A5 2005-04-12
Find all corporations in postal code M6N

Corporation Directors

Name Address
Stephanie Lam 665 Jane Street, Toronto ON M6N 4A6, Canada

Entities with the same directors

Name Director Name Director Address
BUBBLE PRODUCE INC. STEPHANIE LAM 175 DEGUIRE, SUITE 1211, ST-LAURENT QC H4N 1P1, Canada
8726191 Canada Inc. STEPHANIE LAM 6093 WINTERVIEW CRT, MISSISSAUGA ON L5N 7B2, Canada
Network Of Women in Basketball Stephanie Lam 25 Lower Simcoe Street, Unit 1619, Toronto ON M5J 3A1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6N 4A6

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 8639302 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