8768323 CANADA INC.

Address:
715 - 39 Pemberton Ave, North York, ON M2M 4L6

8768323 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8768323. The registration start date is January 25, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 8768323
Business Number 829355379
Corporation Name 8768323 CANADA INC.
Registered Office Address 715 - 39 Pemberton Ave
North York
ON M2M 4L6
Incorporation Date 2014-01-25
Dissolution Date 2016-11-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
qi zhao 715 - 39 Pemberton Ave, North York ON M2M 4L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-02-06 current 715 - 39 Pemberton Ave, North York, ON M2M 4L6
Address 2014-01-25 2016-02-06 86 Hollywood Hill Circle, Vaughan, ON L4H 2P4
Name 2014-01-25 current 8768323 CANADA INC.
Status 2016-11-20 current Dissolved / Dissoute
Status 2016-06-23 2016-11-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-01-25 2016-06-23 Active / Actif

Activities

Date Activity Details
2016-11-20 Dissolution Section: 212
2014-01-25 Incorporation / Constitution en société

Office Location

Address 715 - 39 Pemberton Ave
City North York
Province ON
Postal Code M2M 4L6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9211977 Canada Inc. 715 - 39 Pemberton Ave, North York, ON M2M 4L6 2015-03-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
11626752 Canada Inc. Apt 807, 39 Pemberton Avenue, North York, Toronto, ON M2M 4L6 2019-09-13
Nevel Trading Ltd. Lph 07-39 Pemberton Ave, North York, ON M2M 4L6 2018-06-14
10744832 Canada Corporation 811-39 Pemberton Avenue, Toronto, ON M2M 4L6 2018-04-21
Cleantitude Inc. 102 - 39 Pemberton Avenue, Toronto, ON M2M 4L6 2017-05-02
Qhq International Inc. 402-39 Pemberton Avenue, Toronto, ON M2M 4L6 2016-01-29
Moreg Resources Inc. 1011-39 Pemberton Ave, North York, ON M2M 4L6 2014-09-02
7859341 Canada Inc. 39, Pemberton Avenue, Lph 12, Toronto, ON M2M 4L6 2011-05-10
6667414 Canada Limited 39 Pemberton Ave. Aprt 613, North York, ON M2M 4L6 2006-12-03
Tymets Inc. 39 Pemberton Avenue, Suite Ph01, Willowdale, Toronto, ON M2M 4L6 2004-03-28
Faber Prodeo Consulting Inc. 39 Pemberton Avenue, Suite 1008, Toronto, ON M2M 4L6 2002-01-16
Find all corporations in postal code M2M 4L6

Corporation Directors

Name Address
qi zhao 715 - 39 Pemberton Ave, North York ON M2M 4L6, Canada

Entities with the same directors

Name Director Name Director Address
CanaRockies Business Development Inc. Qi Zhao 192 Citadel Crest Cir NW, Calgary AB T3G 4G4, Canada
9211977 CANADA INC. qi zhao 715 - 39 Pemberton Ave, North York ON M2M 4L6, Canada
STARBRIDGE INTERNATIONAL TRADE CORP. QI ZHAO 25 FISHER ST, TORONTO ON M6K 1V7, Canada
Canada SAQE Electrical Product Inc. Qi Zhao 16 Rue Libersan, Dollard Des Ormeaux QC H9A 2B5, Canada
Gang Logic Trading Inc. QI ZHAO 89 JOANNA CRES., VAUGHAN ON L4J 5G1, Canada
CanaRockies Consulting Services Inc. Qi Zhao 192 Citadel Crest Cir NW, Calgary AB T3G 4G4, Canada
Yimao Technology Development Ltd. QI ZHAO 192 Citadel Crest Cir NW, Calgary AB T3G 4G4, Canada
Chromtec Extraction Inc. Qi Zhao 303 13 Ave SW, Unit 104, Calgary AB T2R 0Y9, Canada
H & Q Financial Management Inc. QI ZHAO 201-2125 Grand Boulevard, Montréal QC H4B 2W7, Canada
Chromtec Holdings Inc. Qi Zhao 303 13 Ave SW, Unit 104, Calgary AB T2R 0Y9, Canada

Competitor

Search similar business entities

City North York
Post Code M2M 4L6

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 8768323 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