8919976 Canada Inc.

Address:
2192 Queen Street East, Suite 37, Toronto, ON M4E 1E6

8919976 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8919976. The registration start date is June 10, 2014. The current status is Active.

Corporation Overview

Corporation ID 8919976
Business Number 808442578
Corporation Name 8919976 Canada Inc.
Registered Office Address 2192 Queen Street East
Suite 37
Toronto
ON M4E 1E6
Incorporation Date 2014-06-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
James Robertson Whitla 332 McBride Cres., Newmarket ON L3X 2W3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-12-12 current 2192 Queen Street East, Suite 37, Toronto, ON M4E 1E6
Address 2014-06-10 2016-12-12 33 Charles Street East, Suite 1209, Toronto, ON M4Y 0A2
Name 2014-06-10 current 8919976 Canada Inc.
Status 2016-12-12 current Active / Actif
Status 2016-11-16 2016-12-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-06-10 2016-11-16 Active / Actif

Activities

Date Activity Details
2014-06-10 Incorporation / Constitution en société

Office Location

Address 2192 QUEEN STREET EAST
City Toronto
Province ON
Postal Code M4E 1E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
World Sports Hall of Fame and Museum 2192 Queen Street East, Suite 65, Toronto, ON M4E 1E6 2005-09-26
Taktical Canada Corporation 2192 Queen Street East, Suite 108, Toronto, ON M4E 1E6 2016-09-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Umari Casa Inc. 2190 Queen Street East, Toronto, ON M4E 1E6 2017-10-26
Club5w Import and Export Ltd. 2192 Queen St. East, Suite 108, Toronto, ON M4E 1E6 2015-11-20
Home Intelligence Inc. 2192 Queen St East Suite 53, Toronto, ON M4E 1E6 2013-06-30
7700466 Canada Incorporated 21 A2 Queen Street East, Toronto, ON M4E 1E6 2010-11-15
Toronto Consulting and Technology Group, Inc. 2192 Queen St E #89, Toronto, ON M4E 1E6 2010-02-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Trueagle Chemicals Inc. 17 Philpott Gardens, Toronto, ON M4E 0A8 2007-12-16
What The Fresh Inc. 8 Philpott Gardens, Toronto, ON M4E 0A9 2018-11-25
Kaidi International Consulting Inc. 6 Philpott Gdns, Toronto, ON M4E 0A9 2012-02-18
6246419 Canada Incorporated 24, Philpott Gardens, Toronto, ON M4E 0A9 2004-06-10
One Fifty Project 18 Carnahan Terrace, Toronto, ON M4E 0B2 2014-03-04
Pixels & Pencils Creative Direction Inc. 18 Carnahan Terrace, Toronto, ON M4E 0B2 2015-08-19
The Proud Project 630 Kingston Road, Apt 403, Toronto, ON M4E 0B7 2019-07-16
12467259 Canada Inc. 208 - 365 Beech Avenue, Toronto, ON M4E 0C2 2020-11-02
Trickleup Design Inc. 14-15 Hubbard Blvd, Toronto, ON M4E 1A2 2014-09-03
Marathon Institutional Products Ltd. 56 Hubbard Blvd., Toronto, ON M4E 1A4 2011-08-08
Find all corporations in postal code M4E

Corporation Directors

Name Address
James Robertson Whitla 332 McBride Cres., Newmarket ON L3X 2W3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4E 1E6

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 8919976 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