8864080 CANADA INC.

Address:
11- 225 Fairview Dr, Brantford, ON N3R 7E3

8864080 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8864080. The registration start date is April 22, 2014. The current status is Active.

Corporation Overview

Corporation ID 8864080
Business Number 816374771
Corporation Name 8864080 CANADA INC.
Registered Office Address 11- 225 Fairview Dr
Brantford
ON N3R 7E3
Incorporation Date 2014-04-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
HINAL SHAH 314-20 SANAGAN ROAD, TORONTO ON M9V 1R9, Canada
KALPIT SHAH 314-20 SANAGAN ROAD, TORONTO ON M9V 1R9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-04-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-06-13 current 11- 225 Fairview Dr, Brantford, ON N3R 7E3
Address 2014-04-22 2016-06-13 314-20 Sanagan Road, Toronto, ON M9V 1R9
Name 2014-04-22 current 8864080 CANADA INC.
Status 2014-04-22 current Active / Actif

Activities

Date Activity Details
2014-04-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 11- 225 FAIRVIEW DR
City BRANTFORD
Province ON
Postal Code N3R 7E3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fairview Physio and Wellness Centre Inc. 225 Fairview Drive, Brantford, ON N3R 7E3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10834394 Canada Inc. 555 Park Road North, 205, Brantford, ON N3R 0B4 2018-06-18
Disaster Dudes Inc. 524-335 Dunsdon Street, Brantford, ON N3R 0B5 2014-03-10
Foreverkitties 170 Cleaver Road, Brantford, ON N3R 0B8 2020-10-14
138883 Canada Inc. 132 Pleasant Ridge Road, Brantford, ON N3R 0B8 1985-01-11
Waterjunkie Inc. 255 River Road (at Bateman Line), County of Brant, ON N3R 0C1 2019-08-21
Four Brothers Property Management Inc. 15 Papple Road, Brantford, ON N3R 0C3 2013-10-21
6600093 Canada Inc. 64 Ridgewood Dr, Brantford, ON N3R 1A5 2006-07-18
7120745 Canada Incorporated 13 Elgin St., Brantford, ON N3R 1E5 2009-02-09
Beattie Infrastructure Inc. 311 Terrace Hill, Brantford, ON N3R 1H4 2018-10-09
David Roberts Consulting, Ltd. 12 Paris Road, Brantford, ON N3R 1H7 2014-07-10
Find all corporations in postal code N3R

Corporation Directors

Name Address
HINAL SHAH 314-20 SANAGAN ROAD, TORONTO ON M9V 1R9, Canada
KALPIT SHAH 314-20 SANAGAN ROAD, TORONTO ON M9V 1R9, Canada

Competitor

Search similar business entities

City BRANTFORD
Post Code N3R 7E3

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 8864080 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