8918210 Canada Inc.

Address:
29 Ainley Road, Ajax, ON L1Z 0S7

8918210 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8918210. The registration start date is June 9, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 8918210
Business Number 809105372
Corporation Name 8918210 Canada Inc.
Registered Office Address 29 Ainley Road
Ajax
ON L1Z 0S7
Incorporation Date 2014-06-09
Dissolution Date 2017-09-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SATISH KUMAR 35 CONFEDERATION DRIVE, APT: 606, SCARBOROUGH ON M1G 1A2, 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 2017-07-29 current 29 Ainley Road, Ajax, ON L1Z 0S7
Address 2014-06-09 2017-07-29 35 Confederation Drive, Apt: 606, Scarborough, ON M1G 1A2
Name 2014-06-09 current 8918210 Canada Inc.
Status 2017-09-06 current Dissolved / Dissoute
Status 2014-06-09 2017-09-06 Active / Actif

Activities

Date Activity Details
2017-09-06 Dissolution Section: 210(2)
2014-06-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-09-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 29 Ainley Road
City AJAX
Province ON
Postal Code L1Z 0S7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10836931 Canada Corporation 32 Headon Avenue, Ajax, ON L1Z 0S7 2018-06-12
Active Scholars 27 Headon Avenue, Ajax, ON L1Z 0S7 2018-01-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Clover Dine Inc. Q4-157 Harwood Ave North, Ajax, ON L1Z 0A1 2012-03-19
Island Bazaar and Importers Inc. Q3-157 Harwood Ave North, Ajax, ON L1Z 0A1 2012-03-14
10520802 Canada Corp. 157 Harwood Avenue North, Ajax, ON L1Z 0A1 2017-12-01
Jermainethompson Auto Group Ltd. 2-157 Harwood Avenue North, Suite 108, Ajax, ON L1Z 0A1 2019-08-16
11783904 Canada Inc. 104 Silverwood Circle, Ajax, ON L1Z 0A2 2019-12-11
10782742 Canada Inc. 94 Silverwood Circ, Ajax, ON L1Z 0A2 2018-05-14
Mr. Arancini Inc. 84 Silverwood Circle, Ajax, ON L1Z 0A2 2013-07-17
9653732 Canada Inc. 43 Silverwood Cres., Ajax, ON L1Z 0A3 2016-03-03
9568859 Canada Inc. 57 Silverwood Circle, Ajax, ON L1Z 0A3 2016-01-01
Empower Care Health Services Inc. 61 Silverwood Circle, Ajax, ON L1Z 0A3 2010-06-19
Find all corporations in postal code L1Z

Corporation Directors

Name Address
SATISH KUMAR 35 CONFEDERATION DRIVE, APT: 606, SCARBOROUGH ON M1G 1A2, Canada

Entities with the same directors

Name Director Name Director Address
Sky Dreamer Real Estate Limited Satish Kumar 3338 Harrington Street, Saskatoon SK S7H 3Y1, Canada
4131576 CANADA INC. SATISH KUMAR 1549 POLESDEN DRIVE, MISSISSAUGA ON L5G 4S9, Canada
SWAN PIZZA LIMITED Satish Kumar 1175 61st Avenue East, Vancouver BC V5X 2C5, Canada
SUNBLESS OVERSEAS INC. SATISH KUMAR 42 MOSLEY CRESCENT, BRAMPTON ON L6Y 5C8, Canada
10460524 Canada Inc. SATISH KUMAR 278 BOUL SAMPSON #02, LAVAL QC H7X 2Y9, Canada
THE HINDU SOCIETY OF MANITOBA Satish Kumar 62 Sundial Crescent, Winnipeg MB R2N 3K1, Canada
Slides View Technology Inc. Satish Kumar 7404 Manion Road, Mississaua ON L4T 2K6, Canada
WORKIDEA INC. SATISH KUMAR 4879 KIMBERMOUNT AVENUE, SUITE 1604, MISSISSAUGA ON L5M 7R8, Canada
10237256 Canada Inc. SATISH KUMAR 18 Bach Boulevard, Brampton ON L6Y 2P6, Canada
WORLD PEACE MISSION SOCIETY OF CANADA SATISH KUMAR 9276 124-A ST., SURREY BC V3V 4V8, Canada

Competitor

Search similar business entities

City AJAX
Post Code L1Z 0S7

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 8918210 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