8836221 Canada Inc.

Address:
401-510 King St. E., Toronto, ON M5A 1M1

8836221 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8836221. The registration start date is March 27, 2014. The current status is Active.

Corporation Overview

Corporation ID 8836221
Business Number 819955378
Corporation Name 8836221 Canada Inc.
Registered Office Address 401-510 King St. E.
Toronto
ON M5A 1M1
Incorporation Date 2014-03-27
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
SHOLLA LAMPKIN 401-510 KING ST. E., TORONTO ON M5A 1M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-03-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-03-27 current 401-510 King St. E., Toronto, ON M5A 1M1
Name 2014-03-27 current 8836221 Canada Inc.
Status 2014-03-27 current Active / Actif

Activities

Date Activity Details
2014-03-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-07-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 401-510 KING ST. E.
City TORONTO
Province ON
Postal Code M5A 1M1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Skullworks Inc. 510 King St E, Unit 710, Toronto, ON M5A 1M1 2019-07-09
Engineering Comfort Inc. #504 King Street East, Toronto, ON M5A 1M1 2011-10-06
50plus Canada Works 258, Adelaide Street East, Suite 302, Toronto, ON M5A 1M1 2008-12-16
Decode/btc Productions 2 Inc. 512 King St. East, Suite 104, Toronto, ON M5A 1M1 2004-03-12
Decode/btc1 Productions Inc. 512 King Street East, Suite 104, Toronto, ON M5A 1M1 2002-03-15
Archinetix Inc. 510 King Street East, Toronto, ON M5A 1M1 2000-09-06
3337596 Canada Corp. 512 King Street East, Suite 204, Toronto, ON M5A 1M1 1997-01-08
Decode/save-ums Productions Inc. 512 King Street East, Suite 104, Toronto, ON M5A 1M1 2002-05-08
Anaya Trading Company Incorporated 510 King Street East, Suite 410, Toronto, ON M5A 1M1 2017-07-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12069946 Canada Inc. 807-1 Oak Street, Toronto, ON M5A 0A1 2020-05-19
Reclaim Yourself Inc. 1 Oak Street, Apt. #307, Toronto, ON M5A 0A1 2019-08-02
Giftora Inc. 1 Oak Street, Suite 509, Toronto, ON M5A 0A1 2019-01-23
9917136 Canada Inc. 509-1 Oak Street, Toronto, ON M5A 0A1 2016-09-22
Bangladesh Awami League of Canada 302-1 Oak Street, Toronto, ON M5A 0A1 1992-03-12
G.i.c. Travel Inc. 183 Wellington Street West, Suite 3403, Toronto, ON M5A 0A1 1980-09-17
Ryket Incorporated 35 Oak Street, Toronto, ON M5A 0A2 2015-01-30
6284922 Canada Inc. 9 Oak Street, Toronto, ON M5A 0A2 2004-09-14
10643289 Canada Inc. 57 Oak St., Toronto, ON M5A 0A7 2018-02-21
Decentraca Labs Inc. 65-65 65 Oak Street, Toronto, ON M5A 0A7 2017-11-13
Find all corporations in postal code M5A

Corporation Directors

Name Address
SHOLLA LAMPKIN 401-510 KING ST. E., TORONTO ON M5A 1M1, Canada

Entities with the same directors

Name Director Name Director Address
Koal Consulting Inc. Sholla Lampkin Apt 410 - 510 King Street East, Toronto ON M5A 1M1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5A 1M1

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 8836221 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