8939411 CANADA INC.

Address:
7308 Redfox Rd, Mississauga, ON L4T 2L8

8939411 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8939411. The registration start date is June 30, 2014. The current status is Active.

Corporation Overview

Corporation ID 8939411
Business Number 801999244
Corporation Name 8939411 CANADA INC.
Registered Office Address 7308 Redfox Rd
Mississauga
ON L4T 2L8
Incorporation Date 2014-06-30
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
VARINDER KUMAR 7308 Redfox Rd, Mississauga ON L4T 2L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-02-26 current 7308 Redfox Rd, Mississauga, ON L4T 2L8
Address 2014-06-30 2016-02-26 7562 Langworthy Dr, Mississauga, ON L4T 2R9
Name 2014-06-30 current 8939411 CANADA INC.
Status 2018-12-06 current Active / Actif
Status 2018-11-30 2018-12-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-06-30 2018-11-30 Active / Actif

Activities

Date Activity Details
2014-06-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7308 Redfox Rd
City Mississauga
Province ON
Postal Code L4T 2L8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12117169 Canada Inc. 7266 Redfox Rd., Mississauga, ON L4T 2L8 2020-06-09
11928538 Canada Inc. 7529 Homeside Gardens, Mississauga, ON L4T 2L8 2020-02-26
10803880 Canada Inc. 7310 Redfox Road, Mississauga, ON L4T 2L8 2018-05-28
Capital Canadian Immigration Services (ccis) Inc. 7292 Redfox Rd, Mississauga, ON L4T 2L8 2018-03-15
9724290 Canada Inc. 7274 Redfox Rd, Mississauga, ON L4T 2L8 2016-04-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Parvasi Kirtan Telecast Inc. 2975 Drew Road, Unit 219, Mississauga, ON L4T 0A1 2020-11-16
Neofresh Atlantic Farms and Energy Corporation 2975, Drew Road, Suite 217, Mississauga, ON L4T 0A1 2012-06-05
6551980 Canada Corporation 2975 Drew Road, Unit 219, Mississauga, ON L4T 0A1 2006-04-11
12487314 Canada Inc. 512-7405 Goreway Dr, Mississauga, ON L4T 0A3 2020-11-11
12397790 Canada Inc. 304-7405 Goreway Dr, Mississauga, ON L4T 0A3 2020-10-06
Jayanth Balaji Technology Consulting Inc. 7405 Goreway Drive Unit 612, Mississauga, ON L4T 0A3 2019-10-15
10945374 Canada Inc. 219 - 7405 Goreway Drive, Mississauga, ON L4T 0A3 2018-08-14
10822698 Canada Inc. 7025 Goreway Drive, Mississauga, ON L4T 0A3 2018-06-04
Ladhar Design Inc. 104-7405 Goreway Drive, Mississauga, ON L4T 0A3 2017-12-13
9832475 Canada Inc. 620 - 7405 Goreway Dr, Mississauga, ON L4T 0A3 2016-07-15
Find all corporations in postal code L4T

Corporation Directors

Name Address
VARINDER KUMAR 7308 Redfox Rd, Mississauga ON L4T 2L8, Canada

Entities with the same directors

Name Director Name Director Address
Jetex Freight Systems Inc. Varinder Kumar 10 Mendoza Drive, Brampton ON L7A 3M3, Canada
Merke Cleaning Company Corp. Varinder Kumar 964 Philbrook dr, Milton ON L9T 0L3, Canada
DAZZLING RENOVATIONS INC. VARINDER KUMAR 8243 RUE BIRNAM, MONTREAL QC H3N 2T8, Canada
7927827 Canada Inc. Varinder Kumar 2430 rue Lapierre, LaSalle QC H8N 1C1, Canada
9159762 CANADA LTD. VARINDER KUMAR Unit # 11, 1650 Williams Parkway, Brampton ON L6S 5R7, Canada
Tech QB Services Inc. Varinder Kumar 35 Levida Street, Brampton ON L6P 2Y8, Canada
9685278 Canada Inc. Varinder Kumar 590 Rue De Roanne, Laval QC H7N 5L2, Canada
11343351 CANADA INC. Varinder Kumar 3630 Brandon Gate Dr, Mississauga ON L4T 3E5, Canada
9445994 Canada Inc. Varinder Kumar 4 Rue du Marais, Pincourt QC J7W 0A1, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4T 2L8

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 8939411 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