8917892 Canada Inc.

Address:
120 White Tail Crescent, Brampton, ON L6Y 5C3

8917892 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8917892. The registration start date is June 9, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 8917892
Business Number 809132970
Corporation Name 8917892 Canada Inc.
Registered Office Address 120 White Tail Crescent
Brampton
ON L6Y 5C3
Incorporation Date 2014-06-09
Dissolution Date 2017-04-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Rajesh Kumar 120 White Tail Crescent, Brampton ON L6Y 5C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-06-09 current 120 White Tail Crescent, Brampton, ON L6Y 5C3
Name 2014-06-09 current 8917892 Canada Inc.
Status 2017-04-15 current Dissolved / Dissoute
Status 2016-11-16 2017-04-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-06-09 2016-11-16 Active / Actif

Activities

Date Activity Details
2017-04-15 Dissolution Section: 212
2014-06-09 Incorporation / Constitution en société

Office Location

Address 120 White Tail Crescent
City Brampton
Province ON
Postal Code L6Y 5C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9322493 Canada Inc. 120 White Tail Crescent, Brampton, ON L6Y 5C3 2015-06-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
10722049 Canada Inc. 13 White Tail Crescent, Brampton, ON L6Y 5C3 2018-04-08
9986383 Canada Inc. 8 Whitetail Cres, Brampton, ON L6Y 5C3 2016-11-16
Vustar Inc. 2 White Tail Cres, Brampton, ON L6Y 5C3 2011-11-11
11614983 Canada Corporation 13 White Tail Crescent, Brampton, ON L6Y 5C3 2019-09-09
Amzeeware Inc. 13 White Tail Crescent, Brampton, ON L6Y 5C3 2020-01-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gowanstown Poultry Limited 8301 Winston Churchill Boulevard, Brampton, ON L6Y 0A2 2002-04-16
12408082 Canada Inc. 70 Mistletoe Place, Brampton, ON L6Y 0A5 2020-10-10
11919822 Canada Inc. 28 Leadership Drive, Brampton, ON L6Y 0A5 2020-02-22
11862804 Canada Inc. 1 Leadership Drive, Brampton, ON L6Y 0A5 2020-01-24
Jessie Mann Insurance & Financial Services Inc. 9 Fairmont Close, Brampton, ON L6Y 0A5 2019-02-07
7636253 Canada Inc. 22 Mistletoe Place, Brampton, ON L6Y 0A5 2010-08-30
New Malwa Express Inc. 30 Fairmont Close, Brampton, ON L6Y 0A5 2005-10-27
8593884 Canada Inc. 60 Mistletoe Place, Brampton, ON L6Y 0A5 2013-07-29
Four Circles Partnership Inc. 84 Victoria Steet, Brampton, ON L6Y 0A6 2017-03-15
Mq Plastic Industries Ltd. 15 2074 Steeles Avenue W, Brampton, ON L6Y 0A7 2018-02-09
Find all corporations in postal code L6Y

Corporation Directors

Name Address
Rajesh Kumar 120 White Tail Crescent, Brampton ON L6Y 5C3, Canada

Entities with the same directors

Name Director Name Director Address
12415984 Canada Inc. Rajesh Kumar 3141 Harold Sheard Drive, Mississauga ON L4T 1V4, Canada
TSARSP International Inc. Rajesh Kumar 46 Pefferlaw Circle, Brampton ON L6Y 0K1, Canada
LUXORRA CONSTRUCTION LTD. RAJESH KUMAR 8, PALI DRIVE, BRAMPTON ON L6P 1G3, Canada
Innovatars Inc. Rajesh Kumar 53 Invergordon Avenue, Toronto ON M1S 2Z1, Canada
SkillFill Solutions Inc. Rajesh Kumar 11736 18 AVENUE SW, EDMONTON AB T6W 2E7, Canada
9850872 Canada Inc. RAJESH KUMAR 810 RUE DE LIEGE WEST, 11, MONTREAL QC H3N 1B4, Canada
6859305 CANADA INC. RAJESH KUMAR 1454, BOUL SHEVCHENKO, PORTE 24, LASALLE QC H8N 1P1, Canada
10255211 Canada Inc. Rajesh Kumar 8325 Lacadie, Apt. 512, Montreal QC H3N 2W5, Canada
ROYAL ERA TRANSPORT LTD. RAJESH KUMAR 202-7256 AIRPORT RD., MISSISAUGA ON L4T 3V1, Canada
Ikai Labs Inc. Rajesh Kumar 60 Drinkwater Road, Brampton ON L6Y 4T8, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6Y 5C3

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

Improve Information

Please provide details on 8917892 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