8910391 Canada Inc.

Address:
45 Raj Terr, Ottawa, ON K1G 4T6

8910391 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8910391. The registration start date is June 5, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 8910391
Business Number 800970436
Corporation Name 8910391 Canada Inc.
Registered Office Address 45 Raj Terr
Ottawa
ON K1G 4T6
Incorporation Date 2014-06-05
Dissolution Date 2014-06-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
Christopher Fox 45 Raj Terr, OTTAWA ON K1G 4T6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-06-05 current 45 Raj Terr, Ottawa, ON K1G 4T6
Name 2014-06-05 current 8910391 Canada Inc.
Status 2014-06-12 current Dissolved / Dissoute
Status 2014-06-05 2014-06-12 Active / Actif

Activities

Date Activity Details
2014-06-12 Dissolution Section: 210(1)
2014-06-05 Incorporation / Constitution en société

Office Location

Address 45 Raj Terr
City OTTAWA
Province ON
Postal Code K1G 4T6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
J'adore Les Fleurs Inc. 58 Raj Terrace, Ottawa, ON K1G 4T6 2018-06-19
Wiriot Incorporated 49 Raj Terrace, Ottawa, ON K1G 4T6 2018-06-01
Wildwood Flooring Limited 53 Raj Terrace, Ottawa, ON K1G 4T6 2004-07-28
6131514 Canada Inc. 57 Raj Terrace, Ottawa, ON K1G 4T6 2003-08-26
6428843 Canada Inc. 57 Raj Terrace, Ottawa, ON K1G 4T6 2005-08-08
9391843 Canada Inc. 57 Raj Terrace, Ottawa, ON K1G 4T6 2015-07-31
10169498 Canada Inc. 57 Raj Terrace, Ottawa, ON K1G 4T6 2017-03-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
S.j Fastlane Auto Center Inc. 1333, Avenue L, Ottawa, ON K1G 0A3 2009-08-06
Hob's Automotive Car Repairs Inc. 1333 L Avenue, Ottawa, ON K1G 0A3 2007-03-07
6454551 Canada Inc. 1321 Avenue L, Ottawa, Ontario, ON K1G 0A3 2005-09-27
6238629 Canada Inc. 1333 Ave L, Ottawa, ON K1G 0A3 2004-05-23
Avenue Tire Depot Inc. 1346 Avenue L, Ottawa, ON K1G 0A3 2004-02-03
6064710 Canada Inc. 1333 Ave L, Ottawa, ON K1G 0A3 2003-02-12
6454569 Canada Inc. 1321 Avenue L, Ottawa, ON K1G 0A3 2005-09-27
8317143 Canada Inc. 1346 Avenue L, Ottawa, ON K1G 0A3 2012-10-04
We'll Roof You Inc. 1321 Avenue L, Ottawa, ON K1G 0A3 1987-10-09
Marmen Open Systems Inc. 1327 Avenue N, Ottawa, ON K1G 0A7 2002-09-19
Find all corporations in postal code K1G

Corporation Directors

Name Address
Christopher Fox 45 Raj Terr, OTTAWA ON K1G 4T6, Canada

Entities with the same directors

Name Director Name Director Address
Northwind Rail Services Inc. CHRISTOPHER FOX 15 ROBERT LANE, GEORGETOWN ON L7G 5L9, Canada
CANADIAN LACROSSE LEAGUE Christopher Fox #803-1238 Seymour St, Vancouver BC V6B 6J3, Canada
10129623 CANADA INC. Christopher Fox 2962 Wildwood dr, Windsor ON N8R 1Z5, Canada
Play Lacrosse Inc. Christopher Fox #803-1238 Seymour St, Vancouver BC V6B 6J3, Canada
9035222 Canada Inc. Christopher Fox 439 Simpson Road, Ottawa ON K1H 5A8, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1G 4T6

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 8910391 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