8900779 Canada Inc.

Address:
1120 Wellington Rd, Suite 3, London, ON N6E 1M2

8900779 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8900779. The registration start date is May 27, 2014. The current status is Active.

Corporation Overview

Corporation ID 8900779
Business Number 811075373
Corporation Name 8900779 Canada Inc.
Registered Office Address 1120 Wellington Rd
Suite 3
London
ON N6E 1M2
Incorporation Date 2014-05-27
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
Richard Shaw 655 Wellington Road South, Suite 3-320, London ON N6C 4R4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-05-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-07-18 current 1120 Wellington Rd, Suite 3, London, ON N6E 1M2
Address 2014-05-27 2016-07-18 655 Wellington Road South, Suite 3-320, London, ON N6C 4R4
Name 2014-05-27 current 8900779 Canada Inc.
Status 2014-05-27 current Active / Actif

Activities

Date Activity Details
2014-05-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1120 Wellington Rd
City London
Province ON
Postal Code N6E 1M2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8720223 Canada Corporation 2920 Devon Road, London, ON N6E 0A4 2013-12-09
Wellness Way Inc. 2842 Devon Road, London, ON N6E 0A5
11637347 Canada Inc. 557 Southdale Road East, Unit 206, London, ON N6E 1A2 2019-09-19
Fuzzy Matter Inc. 205 - 553 Southdale Rd E, London, ON N6E 1A2 2014-05-29
11550748 Canada Inc. 33-474 Southdale Road E., London, ON N6E 1A4 2019-08-02
Medifa Ltd. 548 Southdale Road East, London, ON N6E 1A5 2017-10-16
10936766 Canada Inc. 809 390 Southdale Road East, London, ON N6E 1A7 2018-08-09
National Association of The Kurdish Community In Canada 775 Osegoode Drive, Unit 55, London, ON N6E 1C2 1989-10-12
8824738 Canada Incorporated 964 Osgoode Dr., London, ON N6E 1E1 2014-03-19
Fury Labs Inc. 2 Woodrow Crescent, London, ON N6E 1E8 2015-07-22
Find all corporations in postal code N6E

Corporation Directors

Name Address
Richard Shaw 655 Wellington Road South, Suite 3-320, London ON N6C 4R4, Canada

Entities with the same directors

Name Director Name Director Address
CM GREENFIELD POWER CORP. RICHARD SHAW 943 LAKE PLACID DR. SE, CALGARY AB T2J 4C4, Canada
PRAETORIAN AEROSPACE AND DEFENCE GROUP INC. RICHARD SHAW 2121 ST-MATHIEU, SUITE 2305, MONTREAL QC H3H 2J3, Canada
CARBON MANAGEMENT CANADA INC. RICHARD SHAW 3300, 421 - 7 AVENUE SW, CALGARY AB T2P 4K9, Canada
Vape Alliance Of Canada Richard Shaw 43 Grieve Place, London ON N6E 3C9, Canada

Competitor

Search similar business entities

City London
Post Code N6E 1M2

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 8900779 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