8945004 CANADA INC.

Address:
9 Hearn Crescent, Ottawa, ON K2S 1R1

8945004 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8945004. The registration start date is July 7, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 8945004
Business Number 805369576
Corporation Name 8945004 CANADA INC.
Registered Office Address 9 Hearn Crescent
Ottawa
ON K2S 1R1
Incorporation Date 2014-07-07
Dissolution Date 2016-03-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Brent A. Beatty 9 hearn crescent, ottawa ON K2S 1R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-07-07 current 9 Hearn Crescent, Ottawa, ON K2S 1R1
Name 2014-07-07 current 8945004 CANADA INC.
Status 2016-03-18 current Dissolved / Dissoute
Status 2016-03-18 2016-03-18 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2014-07-07 2016-03-18 Active / Actif

Activities

Date Activity Details
2016-03-18 Dissolution Section: 211
2016-03-18 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2014-07-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-09-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9 hearn crescent
City ottawa
Province ON
Postal Code K2S 1R1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Hollyworks Inc. 9 Hearn Crescent, Stittsville, ON K2S 1R1 2014-07-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
7272618 Canada Ltd. 94 Brae Cres, Stittsville, ON K2S 1R1 2009-11-04
6708323 Canada Inc. 91 Elm Crescent, Stittsville, ON K2S 1R1 2007-01-24
The Canadian Camo Company Ltd. 93 Elm Cr., Stittsville, ON K2S 1R1 2002-01-24
Tricim Corporation 77 Brae Cres., Stittsville, ON K2S 1R1 2001-10-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Srcube Corporation 500 Mazari Crescent, Ottawa, ON K2S 0A1 2020-04-22
Blade Barber Inc. 510 Mazari Cres, Stittsville, ON K2S 0A1 2018-04-19
Gawargy Holdings Inc. 569 Mazari Crescent, Ottawa, ON K2S 0A1 2014-11-06
Hanwick Management Inc. 544 Mazari Crescent, Ottawa, ON K2S 0A1 2013-03-21
6629113 Canada Corporation 548 Mazari Crescent, Ottawa, ON K2S 0A1 2006-09-20
10138355 Canada Inc. 569 Mazari Crescent, Ottawa, ON K2S 0A1 2017-03-09
6614086 Canada Inc. 507 Mazari Crescent, Stittsville, ON K2S 0A2 2006-08-18
Teloptimize Inc. 409, Landswood Way, Stittsville, ON K2S 0A3 2009-01-01
Arcanvis Inc. 419 Landswood Way, Ottawa, ON K2S 0A4 2017-03-15
Wec Financial Services Inc. 447 Landswood Way, Ottawa, ON K2S 0A4 2014-03-28
Find all corporations in postal code K2S

Corporation Directors

Name Address
Brent A. Beatty 9 hearn crescent, ottawa ON K2S 1R1, Canada

Competitor

Search similar business entities

City ottawa
Post Code K2S 1R1

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 8945004 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