8705526 Canada Inc.

Address:
2350 Birchmount Road, Scarborough, ON M1T 3N4

8705526 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8705526. The registration start date is November 22, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8705526
Business Number 829696632
Corporation Name 8705526 Canada Inc.
Registered Office Address 2350 Birchmount Road
Scarborough
ON M1T 3N4
Incorporation Date 2013-11-22
Dissolution Date 2017-09-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 2

Directors

Director Name Director Address
Adil Zaman Khan 2350 Birchmount Road, Apt 401, Scarborough ON M1T 3N4, Canada
Aamir Aamir 123 Bellamy Road N, Apt 913, Scarborough ON M1J 2K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-11-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-11-22 current 2350 Birchmount Road, Scarborough, ON M1T 3N4
Name 2013-11-22 current 8705526 Canada Inc.
Status 2017-09-23 current Dissolved / Dissoute
Status 2017-04-26 2017-09-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-11-22 2017-04-26 Active / Actif

Activities

Date Activity Details
2017-09-23 Dissolution Section: 212
2013-11-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2350 Birchmount Road
City Scarborough
Province ON
Postal Code M1T 3N4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9091998 Canada Inc. 2350 Birchmount Road, Apt 107, Toronto, ON M1T 3N4 2014-11-19
Sabra Tech Inc. 2350 Birchmount Road, Apt 107, Toronto, ON M1T 3N4 2019-01-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
De Moving Team Ltd. 1112 - 2350 Birchmount Road, Toronto, ON M1T 3N4 2020-10-15
Anwar & Miraj Transportation Inc. 109-2350 Birchmount Road, Toronto, ON M1T 3N4 2019-07-16
10890324 Canada Inc. 1007 - 2350 Birchmount Road, Toronto, ON M1T 3N4 2018-07-17
9323007 Canada Ltd. 405-2350 Birchmount Rd, Scarborough, ON M1T 3N4 2015-06-05
9152393 Canada Incorporated 2350 Birchmount Road Unit 907, Scarborough, ON M1T 3N4 2015-01-13
The Light of My Heart Entertainment Corp. 1006 - 2350 Birchmount Rd, Scarborough, ON M1T 3N4 2014-05-07
8589003 Canada Incorporated 2350 Birchmount Rd, Scarborogh, ON M1T 3N4 2013-07-23
8010773 Canada Inc. 107-2350 Birchmount Rd, Toronto, ON M1T 3N4 2011-11-01
Auslet Systems Inc. 214-2350 Birchmount Rd, Scarborough, ON M1T 3N4 2010-07-15
6361005 Canada Inc. 901-2350 Birchmount Road, Scarborough, ON M1T 3N4 2005-03-10
Find all corporations in postal code M1T 3N4

Corporation Directors

Name Address
Adil Zaman Khan 2350 Birchmount Road, Apt 401, Scarborough ON M1T 3N4, Canada
Aamir Aamir 123 Bellamy Road N, Apt 913, Scarborough ON M1J 2K9, Canada

Entities with the same directors

Name Director Name Director Address
Mockingbird Transport Ltd. AAMIR AAMIR 54 TARACOVE ESTATE DR, NE, CALGARY AB T3J 3R3, Canada

Competitor

Search similar business entities

City Scarborough
Post Code M1T 3N4

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 8705526 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