8644659 Canada Inc.

Address:
30 Teesdale Place, Suite 803, Toronto, ON M1L 1L2

8644659 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8644659. The registration start date is September 24, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8644659
Business Number 846033371
Corporation Name 8644659 Canada Inc.
Registered Office Address 30 Teesdale Place, Suite 803
Toronto
ON M1L 1L2
Incorporation Date 2013-09-24
Dissolution Date 2016-07-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Kalonji Muteba 30 Teesdale Place, Sutie 803, Toronto ON M1L 1L2, 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 30 Teesdale Place, Suite 803, Toronto, ON M1L 1L2
Name 2013-09-24 current 8644659 Canada Inc.
Status 2016-07-25 current Dissolved / Dissoute
Status 2016-02-26 2016-07-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-09-24 2016-02-26 Active / Actif

Activities

Date Activity Details
2016-07-25 Dissolution Section: 212
2013-09-24 Incorporation / Constitution en société

Office Location

Address 30 Teesdale Place, Suite 803
City Toronto
Province ON
Postal Code M1L 1L2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Octavion Holdings Limited 30 Teesdale Place, 2001, Toronto, ON M1L 1L2 2020-10-14
Kushkush Highend Wireless International Incorporated 1708-30, Teesdale Place, Scarborough, ON M1L 1L2 2018-05-16
Reliance Impex Inc. 307-30 Teesdale Pl, Scarborough, ON M1L 1L2 2017-04-20
9317325 Canada Inc. 2303-30 Teesdale Place, Toronto, ON M1L 1L2 2015-06-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11457764 Canada Inc. 13-80 Bell Estate Road, Scarborough, ON M1L 0A1 2019-06-11
Alphait Solutions Inc. 10 Etienne St, Toronto, ON M1L 0A2 2020-08-17
The Khan & Companies (k&c) Inc. 117 Bell Estate Road, Toronto, ON M1L 0A2 2020-05-06
Kapjo Technologies Inc. 15 Etienne Street, Scarborough, ON M1L 0A2 2017-10-16
8459878 Canada Inc. 114 Bell Estate Road, Toronto, ON M1L 0A2 2013-03-12
King Painter Maintenance and Renovation Inc. 114 Bell Estate Road, Toronto, ON M1L 0A2 2020-07-12
12100827 Canada Inc. 140 Pilkington Drive, Toronto, ON M1L 0A4 2020-06-02
11957023 Canada Corp. 97 Pilkington Dr., Toronto, ON M1L 0A4 2020-03-12
Luxmea Arch Bureau Inc. 29 Etienne Street, Toronto, ON M1L 0A4 2017-03-17
Zubair Shaheid Consulting Inc. 148 Pilkington Dr., Scarborough, ON M1L 0A4 2016-08-31
Find all corporations in postal code M1L

Corporation Directors

Name Address
Kalonji Muteba 30 Teesdale Place, Sutie 803, Toronto ON M1L 1L2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1L 1L2

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 8644659 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