8787964 CANADA INC.

Address:
265 Rimrock Road, Suite 200, Toronto, ON M3J 3C6

8787964 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8787964. The registration start date is February 12, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 8787964
Business Number 818121634
Corporation Name 8787964 CANADA INC.
Registered Office Address 265 Rimrock Road, Suite 200
Toronto
ON M3J 3C6
Incorporation Date 2014-02-12
Dissolution Date 2017-12-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Yaron Marzel 265 Rimrock Road, Suite 200, Toronto ON M3J 3C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-02-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-02-16 current 265 Rimrock Road, Suite 200, Toronto, ON M3J 3C6
Address 2015-07-24 2016-02-16 45 Balliol Street #1201, Toronto, ON M4S 1C3
Address 2014-02-12 2015-07-24 265 Rimrock Road, Suite 200, Toronto, ON M3J 3C6
Name 2014-02-12 current 8787964 CANADA INC.
Status 2017-12-17 current Dissolved / Dissoute
Status 2017-07-20 2017-12-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-02-12 2017-07-20 Active / Actif

Activities

Date Activity Details
2017-12-17 Dissolution Section: 212
2014-02-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-02-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 265 Rimrock Road, Suite 200
City Toronto
Province ON
Postal Code M3J 3C6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Purefind Inc. 265 Rimrock Road, Suite 201, 265 Rimrock Road, Suite 201, Toronto, ON M3J 3C6 2019-05-07
Fym Media Inc. 265 Rimrock Road Suite 201, North York, ON M3J 3C6 2011-01-14
Right Source Accounting Inc. 265 Rimrock Rd., Unit 1, North York, ON M3J 3C6 2009-04-21
Canadian Society for Yad Vashem 265 Rimrock Road, Suite 218, Toronto, ON M3J 3C6 1986-01-22
Downsview Chrysler Plymouth (1964) Ltd. 199 Rimrock Road, Downsview, ON M3J 3C6 1963-10-25
Financial Drivers Inc. 265 Rimrock Road, Unit #4, North York, ON M3J 3C6 2007-09-07
Shutter Hive Inc. 265 Rimrock Road, Unit 4, Toronto, ON M3J 3C6 2020-04-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Greens Creations Inc. 25 Boot Terrace, Toronto, ON M3J 0A1 2019-09-03
Jagphar Consulting Inc. 11 Boot Terrace, Toronto, ON M3J 0A1 2017-09-25
Satek International Inc. 23 Boot Terrace, North York, ON M3J 0A1 2015-10-28
Adepthood Inc. 394 Cook Road, North York, ON M3J 0A4 2020-05-12
10916269 Canada Ltd. 398 Cook Road, North York, ON M3J 0A4 2018-07-26
Ming’s It Services Ltd. 402 Cook Road, North York, ON M3J 0A4 2015-10-31
Notee Corp. 408 Cook Road, Toronto, ON M3J 0A4 2012-01-17
Jj Health Care Ltd. 408 Cook Road, Toronto, ON M3J 0A4 2020-07-15
12192501 Canada Inc. 7 Troyer Ave, North York, ON M3J 0A5 2020-08-17
Prendz Corp. 25 Troyer Avenue, North York, ON M3J 0A5 2016-08-29
Find all corporations in postal code M3J

Corporation Directors

Name Address
Yaron Marzel 265 Rimrock Road, Suite 200, Toronto ON M3J 3C6, Canada

Entities with the same directors

Name Director Name Director Address
7601565 Canada Inc. Yaron Marzel 19 Bobwhite Crescent, Toronto ON M2L 2E2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M3J 3C6

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 8787964 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