8646023 CANADA INC.

Address:
1 Greystone Walk Drive #1979, Scarborough, ON M1K 5J3

8646023 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8646023. The registration start date is September 25, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8646023
Business Number 846009371
Corporation Name 8646023 CANADA INC.
Registered Office Address 1 Greystone Walk Drive #1979
Scarborough
ON M1K 5J3
Incorporation Date 2013-09-25
Dissolution Date 2016-07-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Annie Hejripour 1 Greystone Walk Drive #1979, Scarborough ON M1K 5J3, 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 1 Greystone Walk Drive #1979, Scarborough, ON M1K 5J3
Name 2013-09-25 current 8646023 CANADA INC.
Status 2016-07-26 current Dissolved / Dissoute
Status 2016-02-27 2016-07-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-09-25 2016-02-27 Active / Actif

Activities

Date Activity Details
2016-07-26 Dissolution Section: 212
2013-09-25 Incorporation / Constitution en société

Office Location

Address 1 Greystone Walk Drive #1979
City Scarborough
Province ON
Postal Code M1K 5J3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bangladeshi Gardeners Group In Toronto (bggt) 488-1 Greystone Walk Drive, Scarborough, ON M1K 5J3 2020-06-06
2quarters Corporation 1789 1 Greystone Walk Drive, Toronto, ON M1K 5J3 2020-05-09
Abundant Releaf Inc. 878 - 1 Greystone Walk Dr, Scarborough, ON M1K 5J3 2020-01-30
Himu's Dream Inc. 1 Greystone Walk Drive, Suite# 488, Scarborough, ON M1K 5J3 2020-01-09
Sc Environmental Solutions Inc. 1 Greystone Walk Drive, Suite 687, Toronto, ON M1K 5J3 2019-09-03
10192147 Canada Incorporated 1 Greystone Walk Drive, Apt#1086, Scarborough, ON M1K 5J3 2017-04-13
9636641 Canada Inc. 1284-1 Greystone Walk Drive, Toronto, ON M1K 5J3 2016-02-18
Berua Global Canada Inc. 1 Grey Stone Walk Drive, Apt# 2084, Scarborough, ON M1K 5J3 2015-11-23
Grandview Communications Inc. 1 Greystone Walk Dr., Suit 1489, Toronto, ON M1K 5J3 2014-06-25
World Wines and Foods Inc. 1982, 1 Greystone Walk Drive, Scarborough, ON M1K 5J3 2011-12-01
Find all corporations in postal code M1K 5J3

Corporation Directors

Name Address
Annie Hejripour 1 Greystone Walk Drive #1979, Scarborough ON M1K 5J3, Canada

Entities with the same directors

Name Director Name Director Address
8385742 CANADA INC. Annie Hejripour 1 Greystone Walk Drive #1979, Scarborough ON M1K 5J3, Canada
10013358 Canada Inc. Annie Hejripour 35 Hollywood Ave #1815, Toronto ON M2N 0A9, Canada
9150285 Canada Inc. Annie Hejripour 1 Greystone Walk Drive, 1979, Scarborough ON M1K 5J3, Canada
10659223 CANADA INC. Annie Hejripour 32 Davenport Road #1405, Toronto ON M5R 0B5, Canada

Competitor

Search similar business entities

City Scarborough
Post Code M1K 5J3

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 8646023 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