8770026 Canada Inc.

Address:
191 The West Mall, Suite 915, Etobicoke, ON M9C 5K8

8770026 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8770026. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 8770026
Business Number 850621210
Corporation Name 8770026 Canada Inc.
0844657 B.C. Ltd.
Registered Office Address 191 The West Mall, Suite 915
Etobicoke
ON M9C 5K8
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Carol Perdic 191 The West Mall, Suite 915, Etobicoke ON M9C 5K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-01-27 current 191 The West Mall, Suite 915, Etobicoke, ON M9C 5K8
Name 2014-01-27 current 8770026 Canada Inc.
Name 2014-01-27 current 0844657 B.C. Ltd.
Status 2014-02-02 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2014-01-27 2014-02-02 Active / Actif

Activities

Date Activity Details
2014-01-27 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Office Location

Address 191 The West Mall, Suite 915
City Etobicoke
Province ON
Postal Code M9C 5K8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8769982 Canada Inc. 191 The West Mall, Suite 915, Etobicoke, ON M9C 5K8

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dc Lf Barrie Gp Inc. 191 The West Mall, 2nd Floor, Toronto, ON M9C 5K8 2019-04-15
Derbyshire Viceroy Consultants (bc) Limited 191 The West Mall, Suite 200, Etobicoke, ON M9C 5K8 2003-09-16
World of Vacations Ltd. 191 The West Mall, 6th Floor, Etobicoke, ON M9C 5K8
Billboard Clicks Inc. 185 The West Mall, Suite 1005, Etobicoke, ON M9C 5K8 2000-07-20
Jonview Canada Inc. 191 The West Mall, Suite 700, Etobicoke, ON M9C 5K8
Snc-lavalin Air Logistics Inc. 191 The West Mall, Suite 500, Toronto, ON M9C 5K8 2011-02-17
Aptum Technologies (kirkland) Inc. 191 The West Mall, 2nd Floor, Toronto, ON M9C 5K8 2012-02-09
Derbyshire Viceroy Consultants (ottawa) Limited 191 The West Mall, Suite 200, Toronto, ON M9C 5K8 1984-03-06
Dc Lf Canada Holdco Inc. 191 The West Mall, 2nd Floor, Toronto, ON M9C 5K8 2019-02-15
Dc Lf Canada Holdco 2 Inc. 191 The West Mall, 2nd Floor, Toronto, ON M9C 5K8 2019-04-15
Find all corporations in postal code M9C 5K8

Corporation Directors

Name Address
Carol Perdic 191 The West Mall, Suite 915, Etobicoke ON M9C 5K8, Canada

Entities with the same directors

Name Director Name Director Address
PAYLESS SHOESOURCE CANADA INC. CAROL PERDIC 696 LAMBSHEAD DRIVE, BURLINGTON ON L7S 2E6, Canada
Payless ShoeSource Canada GP Inc. Carol Perdic 696 Lambshead Drive, Burlington ON L7S 2E6, Canada
8769982 Canada Inc. Carol Perdic 191 The West Mall, Suite 915, Etobicoke ON M9C 5K8, Canada
PAYLESS SHOESOURCE CANADA INC. Carol Perdic 696 Lambshead Drive, Burlington ON L7S 2E6, Canada

Competitor

Search similar business entities

City Etobicoke
Post Code M9C 5K8

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 8770026 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