8678243 Canada Inc.

Address:
29 Upper Humber Dr, Etobicoke, ON M9W 7E1

8678243 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8678243. The registration start date is October 30, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8678243
Business Number 833122237
Corporation Name 8678243 Canada Inc.
Registered Office Address 29 Upper Humber Dr
Etobicoke
ON M9W 7E1
Incorporation Date 2013-10-30
Dissolution Date 2016-08-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GURDEV SINGH 29 UPPER HUMBER DR, ETOBICOKE ON M9W 7E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-10-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-10-30 current 29 Upper Humber Dr, Etobicoke, ON M9W 7E1
Name 2013-10-30 current 8678243 Canada Inc.
Status 2016-08-28 current Dissolved / Dissoute
Status 2016-03-31 2016-08-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-10-30 2016-03-31 Active / Actif

Activities

Date Activity Details
2016-08-28 Dissolution Section: 212
2013-10-30 Incorporation / Constitution en société

Office Location

Address 29 UPPER HUMBER DR
City ETOBICOKE
Province ON
Postal Code M9W 7E1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12482541 Canada Inc. 75f View Green Cres, Etobicoke, ON M9W 7E1 2020-11-09
Rejoice Auto & Shipping Inc. 27b View Green Crescent, Toronto, ON M9W 7E1 2020-03-30
11874632 Canada Inc. 63a View Green Cr., Etobicoke, ON M9W 7E1 2020-01-29
10834238 Canada Inc. 27a View Green Cres, Toronto, ON M9W 7E1 2018-06-11
8646155 Canada Inc. 75e View Green Cres, Etobicoke, ON M9W 7E1 2013-09-26
12491231 Canada Inc. 75f View Green Cres, Etobicoke, ON M9W 7E1 2020-11-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12155567 Canada Inc. 5 - 7003 Steeles Avenue West, Toronto, ON M9W 0A2 2020-06-25
Raizel Productions Inc. 7001 Steeles Ave W, Unit 20, Toronto, ON M9W 0A2 2019-11-20
Solomo Media Inc. Unit#11, 7003 Steeles Ave W, Etobicoke, ON M9W 0A2 2019-09-14
Tkg Recruiting Services Inc. 7001, 18, Etobicoke, ON M9W 0A2 2019-06-27
Rpatech Corporation 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2019-06-25
Sunlyte Led Lighting Solutions Ltd. 19 - 7001 Steeles Ave. West, Toronto, ON M9W 0A2 2016-08-04
Vedic Holistic Living of Canada 7001 Steeles Ave. West, #18, Toronto, ON M9W 0A2 2016-07-07
Vital Radiology Services Canada Inc. 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2016-05-06
Canada-india Friendship Group Inc. 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2014-07-23
Jai Mata Di Entertainment Inc. 19-7001 Steeles Avenue West, Toronto, ON M9W 0A2 2013-04-12
Find all corporations in postal code M9W

Corporation Directors

Name Address
GURDEV SINGH 29 UPPER HUMBER DR, ETOBICOKE ON M9W 7E1, Canada

Entities with the same directors

Name Director Name Director Address
PARVASI WEEKLY INC. GURDEV SINGH 4 EMPEROR DR., BRAMPTON ON L6P 1X2, Canada
6812619 CANADA INC. GURDEV SINGH 109, RUE DES BERGES, VAUDREUIL-DORION QC J7V 9X3, Canada
8529817 Canada Inc. Gurdev Singh 2412 rue Thierry, lasalle QC H8N 1J1, Canada
6664253 CANADA INC. GURDEV SINGH 143 Queen St, Dorchester ON N0L 1G2, Canada
7983441 Canada Inc. GURDEV SINGH 17 Rue Des Saules, Vaudreuil-Dorion QC J7V 0K1, Canada
3149510 CANADA INC. GURDEV SINGH 400 NEWMAN TERRASSE, LASALLE QC H8R 2Y7, Canada
FINAXIOM INC. GURDEV SINGH 18 SKRANDA HILL, BRAMPTON ON L6Y 5G6, Canada
SUNRAYS POWER INC. Gurdev Singh 12 Princess Andrea Court, Brampton ON L6P 0G3, Canada
ALL-G SOLAR INNOVATIONS Inc. Gurdev Singh 167 Don Minaker Drive, Brampton ON L6P 2V7, Canada
7352115 CANADA INC. GURDEV SINGH 2100 LISE, APT. A, LASALLE QC H8N 1M5, Canada

Competitor

Search similar business entities

City ETOBICOKE
Post Code M9W 7E1

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 8678243 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