8795916 CANADA INC.

Address:
10 Hopkins St, Thorold, ON L2V 0E6

8795916 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8795916. The registration start date is February 20, 2014. The current status is Active.

Corporation Overview

Corporation ID 8795916
Business Number 816946834
Corporation Name 8795916 CANADA INC.
Registered Office Address 10 Hopkins St
Thorold
ON L2V 0E6
Incorporation Date 2014-02-20
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
SYED FAIZAN NAQVI 411 - 4725 SHEPPARD AVE E, Scarborough ON M1S 5B2, Canada
MEHREEN ZAIDI 411 - 4725 SHEPPARD AVE. E, SCARBOROUGH ON M1S 5B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-02-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-07-31 current 10 Hopkins St, Thorold, ON L2V 0E6
Address 2017-10-27 2018-07-31 411 - 4725 Sheppard Ave E, Scarborough, ON M1S 5B2
Address 2014-02-20 2017-10-27 1915-4725 Sheppard Ave E, Scarborough, ON M1S 5B2
Name 2014-02-20 current 8795916 CANADA INC.
Status 2014-02-20 current Active / Actif

Activities

Date Activity Details
2014-02-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-10-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-10-22 Distributing corporation
Société ayant fait appel au public

Office Location

Address 10 Hopkins st
City Thorold
Province ON
Postal Code L2V 0E6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9273662 Canada Inc. 5 Hopkins Street, Thorold, ON L2V 0E6 2015-04-29
Biotic Defense Technologies Inc. 5 Hopkins Street, Thorold, ON L2V 0E6 2020-03-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Community Growth Accelerator Network 20 Pine Street North, Studio A, Thorold, ON L2V 0A1 1998-11-12
11527843 Canada Inc. 107 Tuliptree Road, Thorold, ON L2V 0A5 2019-07-22
Trending Love Media Inc. 96 Tuliptree Rd., Thorold, ON L2V 0A5 2016-02-08
Moderntronics Inc. 99 Tuliptree Road, Thorold, ON L2V 0A5 2007-06-13
Assure Nde Inc. 36 Tuliptree Road, Thorold, ON L2V 0A6 2020-11-12
11156438 Canada Inc. 178 Winterberry Boulevard, Thorold, ON L2V 0A6 2018-12-19
Athletes Pursuing Excellence Inc. 176 Winterberry Boulevard, Thorold, ON L2V 0A6 2018-08-01
Corps Professional Solutions Inc. 75 Tuliptree Road, Thorold, ON L2V 0A6 2011-02-18
Jomalca General Maintenance Service Inc. 59 Tuliptree Road, Thorold, ON L2V 0A6 2010-09-10
8258970 Canada Inc. 75 Tuliptree Road, Thorold, ON L2V 0A6 2012-07-24
Find all corporations in postal code L2V

Corporation Directors

Name Address
SYED FAIZAN NAQVI 411 - 4725 SHEPPARD AVE E, Scarborough ON M1S 5B2, Canada
MEHREEN ZAIDI 411 - 4725 SHEPPARD AVE. E, SCARBOROUGH ON M1S 5B2, Canada

Competitor

Search similar business entities

City Thorold
Post Code L2V 0E6

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 8795916 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