8753202 Canada Inc.

Address:
1915 Martin Grove Rd, Unit 412, Etobicoke, ON M9V 3T2

8753202 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8753202. The registration start date is January 11, 2014. The current status is Active.

Corporation Overview

Corporation ID 8753202
Business Number 823120837
Corporation Name 8753202 Canada Inc.
Registered Office Address 1915 Martin Grove Rd
Unit 412
Etobicoke
ON M9V 3T2
Incorporation Date 2014-01-11
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JAVED IQBAL 1915 MARTIN GROVE RD, UNIT 412, ETOBICOKE ON M9V 3T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-01-11 current 1915 Martin Grove Rd, Unit 412, Etobicoke, ON M9V 3T2
Name 2014-01-11 current 8753202 Canada Inc.
Status 2019-07-20 current Active / Actif
Status 2019-06-21 2019-07-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-07-02 2019-06-21 Active / Actif
Status 2017-06-21 2017-07-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-07-17 2017-06-21 Active / Actif
Status 2016-06-16 2016-07-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-01-11 2016-06-16 Active / Actif

Activities

Date Activity Details
2014-01-11 Incorporation / Constitution en société

Office Location

Address 1915 MARTIN GROVE RD
City ETOBICOKE
Province ON
Postal Code M9V 3T2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Orangeville Drugs Inc. 1915 Martin Grove Rd, Unit 407, Etobicoke, ON M9V 3T2 2014-02-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
12168600 Canada Inc. Unit 611, 1915 Martin Grove Rd, Etobicoke, ON M9V 3T2 2020-07-01
11960440 Canada Inc. 611- 1915 Martín Grove Road, Toronto, ON M9V 3T2 2020-03-13
11867881 Canada Inc. 211-1915 Martin Grove Road, Toronto, ON M9V 3T2 2020-01-27
11783491 Canada Inc. 707-1915 Martingrove Road, Etobicoke, ON M9V 3T2 2019-12-10
Ansari & Sons Inc. 511-1915 Martin Grove Road, Etobicoke, ON M9V 3T2 2019-05-01
Pinnacle Analytic Consulting Inc. 1915 Martin Grove Road, Unit#315, Toronto, ON M9V 3T2 2018-12-30
Mibs Technology Corporation Apt 513, 1915 Martin Grove Rd, Etobicoke, ON M9V 3T2 2018-10-25
10668389 Canada Inc. Unit 611, 1915 Martin Grove Road, Etobicoke, ON M9V 3T2 2018-03-06
Zetaba International Services Inc. 1915 Martin Grove Road, Suite # 504, Etobicoke, ON M9V 3T2 2017-05-10
9982515 Canada Inc. 213-1915 Martin Grove Road, Etobicoke, ON M9V 3T2 2016-11-13
Find all corporations in postal code M9V 3T2

Corporation Directors

Name Address
JAVED IQBAL 1915 MARTIN GROVE RD, UNIT 412, ETOBICOKE ON M9V 3T2, Canada

Entities with the same directors

Name Director Name Director Address
9358668 CANADA INC. Javed Iqbal 474 DENYES WAY, Milton ON L9T 8G9, Canada
DESI N SPICY RESTAURANT INC. JAVED IQBAL 6025 RUE ANGELE, BROSSARD QC J4Z 1B8, Canada
SJS Technet Inc. Javed Iqbal 3515 Kariya Dr, Apt #1103, Mississauga ON L5B 0C1, Canada
9011013 Canada Inc. JAVED IQBAL 1915 MARTIN GROVE ROAD, UNIT 412, ETOBICOKE ON M9V 3T2, Canada
7534108 Canada Limited JAVED IQBAL UNIT # 7, 253 QUEEN STREET EAST, BRAMPTON ON L6W 2B8, Canada
6788050 CANADA INC. JAVED IQBAL 3429 PLACID PLACE, MISSISSAUGA ON L5M 8C4, Canada
PAKHTUNKHWA PEACE FORUM JAVED IQBAL 98-190 FIFE ROAD, GUELPH ON N1H 8L4, Canada
SITARA TRADING INC. JAVED IQBAL 5400 RAZOR BILL COURT, MISSISSAUGA ON L5V 2C9, Canada
PASHTUN COUNCIL CANADA JAVED IQBAL 155 Templewood Drive, Kitchener ON N2R 0H5, Canada
JBSII HOMES INC. JAVED IQBAL 427 WALLENBERG CRESCENT, MISSISSAUGA ON L5B 3M5, Canada

Competitor

Search similar business entities

City ETOBICOKE
Post Code M9V 3T2

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 8753202 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