8644543 CANADA INC.

Address:
700-2 Bloor Street West, Toronto, ON M4W 3R1

8644543 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8644543. The registration start date is September 24, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8644543
Business Number 846016178
Corporation Name 8644543 CANADA INC.
Registered Office Address 700-2 Bloor Street West
Toronto
ON M4W 3R1
Incorporation Date 2013-09-24
Dissolution Date 2018-07-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
XIAOWEN ZENG 700-2 BLOOR STREET, TORONTO ON M4W 3R1, Canada
GIJSBERTH FRANK VAN NIE 700-2 BLOOR STREET WEST, TORONTO ON M4W 3R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-09-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-09-24 current 700-2 Bloor Street West, Toronto, ON M4W 3R1
Name 2013-09-24 current 8644543 CANADA INC.
Status 2018-07-23 current Dissolved / Dissoute
Status 2018-02-23 2018-07-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-09-24 2018-02-23 Active / Actif

Activities

Date Activity Details
2018-07-23 Dissolution Section: 212
2013-09-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-03-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 700-2 BLOOR STREET WEST
City TORONTO
Province ON
Postal Code M4W 3R1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Wok Chi Canada Inc. 700-2 Bloor Street West, Toronto, ON M4W 3R1 2014-11-11
Keyscope Productions Inc. 700-2 Bloor Street West, Toronto, ON M4W 3E2 2016-10-17
10755770 Canada Inc. 700-2 Bloor Street West, Toronto, ON M4W 3E2 2018-04-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Stay With Us Inc. 2 Bloor St Suite 700, Toronto, ON M4W 3R1 2015-01-24
Ecoexperience Ecologic Tourism Ltd. 2 Bloor Street West Suite 700, Toronto, ON M4W 3R1 2014-12-03
Hyperlover Inc. 2 Bloor St. West, Suite 700, Toronto, ON M4W 3R1 2014-11-29
Iris Software Solutions Inc. 21 Balmuto St., Suite 3401, Toronto, ON M4W 3R1 2014-11-22
Zongjing Acupuncture & Herbal Medicine Study Center Inc. 2 Bloor Street West, S1902, Toronto, ON M4W 3R1 2014-09-26
Modeste Management Recruiting Inc. 2 Bloor Street West, Suite 1902, Toronto, ON M4W 3R1 2013-09-19
8511314 Canada Corp. 2 Bloor Street West,suite 1902, Toronto, ON M4W 3R1 2013-05-02
Dukwe & The 21 Pillars for Global Development Equity Inc. 2 Bloor Street, 7th Floor, Toronto, ON M4W 3R1 2012-03-16
Sand International North America Corporation 2 Bloor Street West,suite 700, Toronto, ON M4W 3R1 2011-02-09
Lime Connect Canada, Inc. 2 Bloor Street W, Suite 700, Toronto, ON M4W 3R1 2009-05-25
Find all corporations in postal code M4W 3R1

Corporation Directors

Name Address
XIAOWEN ZENG 700-2 BLOOR STREET, TORONTO ON M4W 3R1, Canada
GIJSBERTH FRANK VAN NIE 700-2 BLOOR STREET WEST, TORONTO ON M4W 3R1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W 3R1

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 8644543 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