8897573 CANADA CORPORATION

Address:
32 Leafield Dr, Scarborough, ON M1W 2T2

8897573 CANADA CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 8897573. The registration start date is May 23, 2014. The current status is Active.

Corporation Overview

Corporation ID 8897573
Business Number 802958231
Corporation Name 8897573 CANADA CORPORATION
Registered Office Address 32 Leafield Dr
Scarborough
ON M1W 2T2
Incorporation Date 2014-05-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
FANG CAO 32 LEAFIELD DR, SCARBOROUGH ON M1W 2T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-05-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-10-27 current 32 Leafield Dr, Scarborough, ON M1W 2T2
Address 2014-05-23 2016-10-27 Suite 168, 9325 Yong Street, Richmond Hill, ON L4C 0A8
Name 2014-05-23 current 8897573 CANADA CORPORATION
Status 2016-10-27 current Active / Actif
Status 2016-10-21 2016-10-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-05-23 2016-10-21 Active / Actif

Activities

Date Activity Details
2014-05-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 32 LEAFIELD DR
City SCARBOROUGH
Province ON
Postal Code M1W 2T2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Green Home Landscaping Corp. 22 Leafield Drive, Scarborough, ON M1W 2T2 2018-08-04
Hongfang Investment Inc. 32 Leafield Dr., Scarborough, ON M1W 2T2 2016-09-15
8505870 Canada Inc. 54 Leafield Drive, Toronto, ON M1W 2T2 2013-04-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6176275 Canada Inc. Unit 1102, 1038 Mcnicoll Ave, Toronto, ON M1W 0A4 2003-12-29
12277841 Canada Inc. 23-17 Eaton Parl Lane, Scarborough, ON M1W 0A5 2020-08-18
12124882 Canada Inc. 1251 Bridletowne Circle, Unit 16, Toronto, ON M1W 0A5 2020-06-12
Aaa Food Supply Inc. Unit 32-17 Eaton Park Lane, Toronto, ON M1W 0A5 2020-01-20
Jjw Renovation Inc. 8 Eaton Park Lane, Unit 16, Scarborough, ON M1W 0A5 2018-01-22
10496111 Canada Inc. 7 Eaton Park Lane Unit #2, Scarborough, ON M1W 0A5 2017-11-15
Pintonese Ltd. 8 Eaton Park Lane Unit 5, Scarborough, ON M1W 0A5 2016-11-28
9953914 Canada Inc. 16 Eaton Park Lane, Unit 12, Scarborough, ON M1W 0A5 2016-10-21
Business Focus Media Inc. 2791 Victoria Park Avenue, Toronto, ON M1W 1A1 2018-04-12
9201432 Canada Inc. 2813 Victoria Park Ave, Scarborough, ON M1W 1A1 2015-02-26
Find all corporations in postal code M1W

Corporation Directors

Name Address
FANG CAO 32 LEAFIELD DR, SCARBOROUGH ON M1W 2T2, Canada

Entities with the same directors

Name Director Name Director Address
Hongfang Investment Inc. FANG CAO 32 Leafield Dr., Scarborough ON M1W 2T2, Canada
Liudongxinhenkaixin Service Ltd. Fang Cao 28 Lloydminster Crescent, Toronto ON M2M 2R8, Canada
8452962 CANADA CORPORATION FANG CAO 259 APACHE TRAIL, TORONTO ON M2H 2W3, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1W 2T2

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Canadian Greatness Corporation 133 Davenport Road, Toronto, ON M5R 1H8 2009-07-02
9116869 Canada Corporation 197 Main Street, Fredericton, NB E3A 1E1
9652175 Canada Corporation 1420 - 99 Bank Street, Ottawa, ON K1P 1H4
The Entrepreneurial Community Corporation of Canada 140 Lincoln Road, Apt 112, Waterloo, ON N2J 4N4 1986-11-03
Corporation Du Carnaval De La Petite-italie 1840 Chemin Laval, St-laurent, Qc, Canada, QC H4L 2Y5 2016-11-21
Corporation Internationale (canada) Ttq Associes 840 Ernest-gagnon Street, Quebec, QC G1S 4M6 1990-05-22
Canada Gen Investment Corporation 79 Wellington Street West, Suite 3000, Td Centre, Toronto, ON M5K 1N2 2009-05-20
Corporation Des Produits De Confort Internationale (canada) 141 Cidermill Ave, Vaughan, ON L4K 4G5
La Corporation Usines Continentales Canada 8 Steelcase Road West, Markham, ON L3R 1B2 1994-05-31

Improve Information

Please provide details on 8897573 CANADA CORPORATION 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