8861820 Canada Ltd.

Address:
404 Castlefield Ave, Toronto, ON M5N 1L5

8861820 Canada Ltd. is a business entity registered at Corporations Canada, with entity identifier is 8861820. The registration start date is April 19, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 8861820
Business Number 808427777
Corporation Name 8861820 Canada Ltd.
Registered Office Address 404 Castlefield Ave
Toronto
ON M5N 1L5
Incorporation Date 2014-04-19
Dissolution Date 2019-02-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Andrew Mckee 404 Castlefield Ave, Toronto ON M5N 1L5, Canada
Scott Tate 15 Adrian Ave, Suite 164, Toronto ON M6N 5G4, Canada
Benjamin Jackson 15 Adrian Ave, Suite 164, Toronto ON M6N 5G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-04-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-04-19 current 404 Castlefield Ave, Toronto, ON M5N 1L5
Name 2014-04-19 current 8861820 Canada Ltd.
Status 2019-02-16 current Dissolved / Dissoute
Status 2018-09-19 2019-02-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-04-19 2018-09-19 Active / Actif

Activities

Date Activity Details
2019-02-16 Dissolution Section: 212
2014-04-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-04-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 404 Castlefield Ave
City Toronto
Province ON
Postal Code M5N 1L5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Avicenna Solutions Inc. 450 Castlefield Ave., Toronto, ON M5N 1L5 2010-05-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Kindcann.com Inc. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2014-02-07
Kindcann Realty Limited 315 Eglinton Avenue West Suite 204, Toronto, ON M5N 1A1 2013-11-04
Emblem Cannabis Corporation 315 Eglinton Avenue West, Suite 204, Toronto, ON M5N 1A1 2013-08-26
Always A Mortgage Corp. 315 Eglinton Avenue West, Suite 202, Toronto, ON M5N 1A1 2009-10-02
3838544 Canada Inc. 317 Eglinton Avenue West, Toronto, ON M5N 1A1
3838561 Canada Inc. 317 Eglinton Avenue West, Toronto, ON M5N 1A1
Maxnro Media Inc. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2011-02-25
Top It Inc. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2011-06-07
Mz Prime Management Ltd. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2015-01-12
The Mortgage Administrator Inc. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2015-06-15
Find all corporations in postal code M5N

Corporation Directors

Name Address
Andrew Mckee 404 Castlefield Ave, Toronto ON M5N 1L5, Canada
Scott Tate 15 Adrian Ave, Suite 164, Toronto ON M6N 5G4, Canada
Benjamin Jackson 15 Adrian Ave, Suite 164, Toronto ON M6N 5G4, Canada

Entities with the same directors

Name Director Name Director Address
NIGHTINGALE HYGIENE INC. Andrew McKee 1 Balmoral Avenue, Suite 420, Toronto ON M4V 3B9, Canada
BONNIER TECHNOLOGY GROUP (CANADA) INC. - ANDREW MCKEE 430 MALFORD RD., BEACONSFIELD QC H9W 3C6, Canada
JDRF CANADIAN CLINICAL TRIAL NETWORK ANDREW MCKEE 2550 VICTORIA PARK AVENUE, SUITE 800, TORONTO ON M2J 5A9, Canada
Game Without Pain Ltd. Benjamin Jackson 17 Forest Road, Ajax ON L1S 2N2, Canada
tate Body Sciences Corp. Scott Tate 3 Saint Clarens Avenue, Toronto ON M6K 2S2, Canada
10094340 CANADA INC. Scott Tate 695 Indian Rd., Unit 2, Toronto ON M6P 2E1, Canada
Game Without Pain Ltd. Scott Tate Unit 164 - 15 Adrian Ave, Toronto ON M6N 5G4, Canada
10279129 Canada Inc. Scott Tate 695 Indian Road, Unit 2, Toronto ON M6P 2E1, Canada
CHOOSE TO STAY WELL INC. SCOTT TATE 14 B ABERDEEN STREET, GUELPH ON N1H 2M9, Canada
Brand by Tandem Inc. Scott Tate 3 Saint Clarens Avenue, Toronto ON M6K 2S2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5N 1L5

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 8861820 Canada Ltd. 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