8726191 Canada Inc.

Address:
6093 Winterview Crt, Mississauga, ON L5N 7B2

8726191 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8726191. The registration start date is December 15, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8726191
Business Number 826386237
Corporation Name 8726191 Canada Inc.
Registered Office Address 6093 Winterview Crt
Mississauga
ON L5N 7B2
Incorporation Date 2013-12-15
Dissolution Date 2017-10-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 25

Directors

Director Name Director Address
CARLO MENDOZA 6093 WINTERVIEW CRT, MISSISSAUGA ON L5N 7B2, Canada
STEPHANIE LAM 6093 WINTERVIEW CRT, MISSISSAUGA ON L5N 7B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-12-15 current 6093 Winterview Crt, Mississauga, ON L5N 7B2
Name 2013-12-15 current 8726191 Canada Inc.
Status 2017-10-15 current Dissolved / Dissoute
Status 2017-05-18 2017-10-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-12-15 2017-05-18 Active / Actif

Activities

Date Activity Details
2017-10-15 Dissolution Section: 212
2013-12-15 Incorporation / Constitution en société

Office Location

Address 6093 WINTERVIEW CRT
City MISSISSAUGA
Province ON
Postal Code L5N 7B2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11524313 Canada Inc. 6086 Winterview Crt, Mississauga, ON L5N 7B2 2019-07-18
11325817 Canada Corp. 3878 Parkgate Drive, Mississauga, ON L5N 7B2 2019-03-28
Jacks Keeljokr Inc. 6119 Clover Ridge Crescent, Mississauga, ON L5N 7B2 2018-09-04
Picathy Inc. 6114 Clover Ridge Crescent, Mississauga, ON L5N 7B2 2005-08-31
6412068 Canada Inc. 3865 Parkgate Dr, Mississauga, Ontario, ON L5N 7B2 2005-06-28
Meral Engineering Inc. 3878 Parkgate Drive, Mississauga, ON L5N 7B2 2020-07-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dupont Canada Inc. 7070 Mississauga Road, Mississauga, ON L5N 5M8 1910-11-18
Maple Leaf Centre for Action On Food Security 6985 Financial Dr, Mississauga, ON L5N 0A1 2016-11-17
3646319 Canada Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 1999-08-31
Maple Leaf Media Services Limited 6985 Financial Drive, Mississauga, ON L5N 0A1 1995-06-12
Mlf Properties Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2005-12-14
Maple Leaf Foods Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1
Ll Java Holdings Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2017-03-01
10401471 Canada Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2017-09-11
Greenleaf Foods Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2018-05-11
Vantage Foods (mb) Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2019-07-25
Find all corporations in postal code L5N

Corporation Directors

Name Address
CARLO MENDOZA 6093 WINTERVIEW CRT, MISSISSAUGA ON L5N 7B2, Canada
STEPHANIE LAM 6093 WINTERVIEW CRT, MISSISSAUGA ON L5N 7B2, Canada

Entities with the same directors

Name Director Name Director Address
BUBBLE PRODUCE INC. STEPHANIE LAM 175 DEGUIRE, SUITE 1211, ST-LAURENT QC H4N 1P1, Canada
8639302 CANADA INC. Stephanie Lam 665 Jane Street, Toronto ON M6N 4A6, Canada
Network Of Women in Basketball Stephanie Lam 25 Lower Simcoe Street, Unit 1619, Toronto ON M5J 3A1, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5N 7B2

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 8726191 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