8936846 Canada Inc.

Address:
40 King Street West, Suite 5800, Toronto, ON M5H 3S1

8936846 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8936846. The registration start date is June 26, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 8936846
Business Number 805138179
Corporation Name 8936846 Canada Inc.
Registered Office Address 40 King Street West
Suite 5800
Toronto
ON M5H 3S1
Incorporation Date 2014-06-26
Dissolution Date 2020-01-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Alan Jaslow 5350 S. Island Drive NW, Canton OH 44718, United States
Donald B. Johnston 181 Bay Street, Suite 1800, Toronto ON M5J 2T9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-11-19 current 40 King Street West, Suite 5800, Toronto, ON M5H 3S1
Address 2016-12-30 2019-11-19 155 University Avenue, Suite 700, Toronto, ON M5H 3B7
Address 2014-06-26 2016-12-30 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9
Name 2014-06-26 current 8936846 Canada Inc.
Status 2020-01-17 current Dissolved / Dissoute
Status 2016-12-30 2020-01-17 Active / Actif
Status 2016-11-25 2016-12-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-06-26 2016-11-25 Active / Actif

Activities

Date Activity Details
2020-01-17 Dissolution Section: 210(2)
2014-06-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-09-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 40 King Street West
City Toronto
Province ON
Postal Code M5H 3S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canmed Consultants Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3Z7 1977-02-22
Amico Canada Inc. 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 1988-07-26
Com Dev Satellite Communications Ltd. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 1991-12-03
Croscor International Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1992-09-15
Nellcor Puritan Bennett (melville) Ltd. 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 1992-10-23
Benny Hinn Ministries Canada 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1993-05-13
Oka Motor (canada) Limited 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1993-06-08
Tupperware Canada Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1996-04-11
Satistar Corporation 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1996-07-09
Gmp Foundation 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 1996-09-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Integrated Medhealth Communication Canada Inc. Suite 5800, 40 King Street West, Toronto, ON M5H 3S1 2016-05-04
Cannabis Rights Coalition C/o Miller Thomson LLP, 5800, 40 King Street West, Toronto, ON M5H 3S1 2014-12-09
Cannabis Growers of Canada 5800, 40 King Street West, Toronto, ON M5H 3S1 2014-10-14
The Trust for The Americas Canada 5800-40 King Street, Toronto, ON M5H 3S1 2013-07-31
Hybrid Financial Ltd. 40 King Street West, Suite 1700, Toronto, ON M5H 3S1 2011-06-06
Huron Advisors Canada Limited 40 King West, Suite 5800, Toronto, ON M5H 3S1 2009-02-23
Canadian Transport Lawyers' Association 5800-40 King Street West, Toronto, ON M5H 3S1 2004-12-31
Make-a-wish Foundation of Canada 5800 - 40 King Street West, Toronto, ON M5H 3S1 2001-02-20
Atco Chemical Corp. 40 King Street West, Ste. 5800, P.o. Box 1011, Toronto, ON M5H 3S1 2000-11-01
3813088 Canada Ltd. 20 Queen Street W., 2500 Box 27, Toronto, ON M5H 3S1 2000-09-25
Find all corporations in postal code M5H 3S1

Corporation Directors

Name Address
Alan Jaslow 5350 S. Island Drive NW, Canton OH 44718, United States
Donald B. Johnston 181 Bay Street, Suite 1800, Toronto ON M5J 2T9, Canada

Entities with the same directors

Name Director Name Director Address
ALAN JASLOW PRODUCTIONS LTD. ALAN JASLOW 39 AVONDALE, DOL. DORMEAUX QC H9A 1W2, Canada
TRYBE MEDIA INC. Donald B. Johnston 181 Bay Street, Suite 1800, Toronto ON M5J 2T9, Canada
PEDERSEN & PARTNERS INC. DONALD B. JOHNSTON 181 BAY STREET, SUITE 1800, TORONTO ON M5J 2T9, Canada
ENTREPRENEURIAL WORLD LINX, INC. DONALD B. JOHNSTON 34A ROXBOROUGH ST E, TORONTO ON M4W 1V6, Canada
WEILER FOOD PROCESSING EQUIPMENT CANADA, LTD. DONALD B. JOHNSTON 81 NAVY WHARF CRT., STE. 1710, TORONTO ON M5B 3S2, Canada
GAMUT SYSTEMS INTERNATIONAL INC. DONALD B. JOHNSTON 34 A ROXBOROUGH STREET EAST, TORONTO ON M4W 1V6, Canada
LES EDITIONS ROSSIGNOL LIMITEE DONALD B. JOHNSTON 7290 LESLIE STREET, THORNHILL ON , Canada
Spectrum Energy Packard Inc. DONALD B. JOHNSTON 1710 - 81 NAVY WHARF COURT, TORONTO ON M5V 3S2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 3S1

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 8936846 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