8697272 Canada Inc.

Address:
293 Castlemore Ave, Markham, ON L6C 2X2

8697272 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8697272. The registration start date is November 14, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8697272
Business Number 830741237
Corporation Name 8697272 Canada Inc.
Registered Office Address 293 Castlemore Ave
Markham
ON L6C 2X2
Incorporation Date 2013-11-14
Dissolution Date 2016-09-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
Lei Ji 293 Castlemore Ave, Markham ON L6C 2X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-11-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-11-14 current 293 Castlemore Ave, Markham, ON L6C 2X2
Name 2013-11-14 current 8697272 Canada Inc.
Status 2016-09-12 current Dissolved / Dissoute
Status 2016-04-15 2016-09-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-11-14 2016-04-15 Active / Actif

Activities

Date Activity Details
2016-09-12 Dissolution Section: 212
2013-11-14 Incorporation / Constitution en société

Office Location

Address 293 Castlemore Ave
City Markham
Province ON
Postal Code L6C 2X2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11888811 Canada Inc. 6 Glenhaven St., Markham, ON L6C 2X2 2020-02-06
Beecoware Ltd. 10 Glenhaven St., Markham, ON L6C 2X2 2019-07-07
Pixie Snipped Corp. 121 Glenbrook Dr, Markham, ON L6C 2X2 2019-01-25
10465305 Canada Inc. 109 Glenbrook Dr, Markham, ON L6C 2X2 2017-10-28
Ny Beauty Solutionz Inc. 109 Glenbrook Drive, Markham, ON L6C 2X2 2016-02-02
Internet Software International Corporation Ltd. 238 Ridgecrest Rd, Markham, ON L6C 2X2 2015-06-06
Field Tow Inc. 111 Glenbrook Drive, Markham, ON L6C 2X2 2012-12-09
Wwld Consulting Inc. 5 Glenhaven Street, Markham, ON L6C 2X2 2006-08-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ocean Alliance Swimming Club 11, Orr Farm Rd., Markham, ON L6C 0A1 2013-06-04
Dee Construction Inc. 131 Prince Regent Street, Markham, ON L6C 0A1 2011-11-08
6397310 Canada Incorporated 6 Orr Farm Road, Markham, ON L6C 0A1 2005-05-25
Sy-datum Consulting Corp. 6 Orr Farm Road, Markham, ON L6C 0A1 2006-07-27
Imperial Ace Global Holdings Corp. 5 - 50 Bur Oak Avenue, Markham, ON L6C 0A2 2019-08-07
Canada Cambodia Chamber of Commerce (ontario) 50 Bur Oak Avenue, #5, Markham, ON L6C 0A2 2019-04-02
Superpig Chinese Bbq Restaurant Inc. # 6- 50 Bur Oak Ave, Markham, ON L6C 0A2 2016-01-07
8271275 Canada Inc. 20 Bur Oak Ave, Unit 9, Markham, ON L6C 0A2 2012-08-10
Apple Blossoms Center Inc. 50 Bur Oak Avenue, Units C1,c2,c3, Markham, ON L6C 0A2 2008-09-18
6375839 Canada Inc. 20 Bur Oak Avenue, Unit 5b, Markham, ON L6C 0A2 2005-04-11
Find all corporations in postal code L6C

Corporation Directors

Name Address
Lei Ji 293 Castlemore Ave, Markham ON L6C 2X2, Canada

Entities with the same directors

Name Director Name Director Address
Rehab-Rx Technology Inc. LEI JI 240 Fairhaven Rd, Unit 413, Winnipeg MB R3P 0Z1, Canada
Relin Renovation and Construction Development Ltd. LEI JI 293 CASTLEMORE AVENUE, MARKHAM ON L6C 2X2, Canada
E&A Brothers Ltd. Lei Ji 59 Elmrill Road, Markham ON L6C 2P1, Canada

Competitor

Search similar business entities

City Markham
Post Code L6C 2X2

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
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 8697272 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