8758271 CANADA INC.

Address:
2200 Univeristy Avenue East, Waterloo, ON N2K 0A7

8758271 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8758271. The registration start date is January 16, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 8758271
Business Number 830009973
Corporation Name 8758271 CANADA INC.
Registered Office Address 2200 Univeristy Avenue East
Waterloo
ON N2K 0A7
Incorporation Date 2014-01-16
Dissolution Date 2015-05-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JAMES YERSH 2200 UNIVERSITY AVENUE EAST, WATERLOO ON N2K 0A7, Canada
ROGER WITTEVEEN 2200 UNIVERSITY AVENUE EAST, WATERLOO ON N2K 0A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-01-16 current 2200 Univeristy Avenue East, Waterloo, ON N2K 0A7
Name 2014-01-16 current 8758271 CANADA INC.
Status 2015-05-21 current Dissolved / Dissoute
Status 2014-01-16 2015-05-21 Active / Actif

Activities

Date Activity Details
2015-05-21 Dissolution Section: 210(3)
2014-01-16 Incorporation / Constitution en société

Office Location

Address 2200 UNIVERISTY AVENUE EAST
City WATERLOO
Province ON
Postal Code N2K 0A7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Torch Mobile Inc. 2200 University Avenue East, Waterloo, ON N2K 0A7 2003-01-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10897388 Canada Inc. 23 Redtail Street, Kitchener, ON N2K 0B1 2018-07-20
Buddyguard Incorporated 913, King Rail Court, Kitchener, ON N2K 0B1 2016-05-25
8074429 Canada Inc. 44 Redtail Street, Kitchener, ON N2K 0B1 2012-01-06
Scope Photonics Inc. 79 Redtail Street, Kitchener, ON N2K 0B2 2020-05-08
404 Privnet Inc. 67 Condor Street, Kitchener, ON N2K 0B2 2018-02-01
Qamatters Consulting Inc. 75 Redtail Street, Kitchener, ON N2K 0B2 2017-01-17
9682902 Canada Inc. 98 Redtail, Kitchener, ON N2K 0B2 2016-03-23
Notifi360 Inc. 51 Condor Street, Kitchener, ON N2K 0B2 2014-06-06
10616885 Canada Inc. 110 Oak Park Drive, Waterloo, ON N2K 0B3 2018-02-05
Sattar Systems and Solutions Inc. 191 Baldwin Drive, Cambridge, ON N2K 0B3 2009-05-21
Find all corporations in postal code N2K

Corporation Directors

Name Address
JAMES YERSH 2200 UNIVERSITY AVENUE EAST, WATERLOO ON N2K 0A7, Canada
ROGER WITTEVEEN 2200 UNIVERSITY AVENUE EAST, WATERLOO ON N2K 0A7, Canada

Entities with the same directors

Name Director Name Director Address
tinyHippos inc. JAMES YERSH 295 PHILLIP STREET, WATERLOO ON N2L 3W8, Canada
7086032 CANADA INC. JAMES YERSH 23 CANNING CRESCENT, CAMBRIDGE ON N1T 1X2, Canada
tinyHippos inc. ROGER WITTEVEEN 295 PHILLIP STREET, WATERLOO ON N2L 3W8, Canada
Epoch Integration Inc. ROGER WITTEVEEN 295 PHILLIP STREET, WATERLOO ON N2L 3W8, Canada
7086032 CANADA INC. ROGER WITTEVEEN 514 QUEENSDALE COURT, WATERLOO ON N2T 1P7, Canada
SOFTART HOLDINGS INC. ROGER WITTEVEEN 295 PHILLIP STREET, WATERLOO ON N2L 3W8, Canada

Competitor

Search similar business entities

City WATERLOO
Post Code N2K 0A7

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
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 8758271 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