8967261 Canada Inc.

Address:
68 Brightoncrest Terrace Southeast, Calgary, AB T2Z 0Y7

8967261 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8967261. The registration start date is July 29, 2014. The current status is Active.

Corporation Overview

Corporation ID 8967261
Business Number 802056978
Corporation Name 8967261 Canada Inc.
Registered Office Address 68 Brightoncrest Terrace Southeast
Calgary
AB T2Z 0Y7
Incorporation Date 2014-07-29
Dissolution Date 2019-05-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
BALDEEP SINGH 67 Hodges Cres, Regina SK S4N 4R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-05-30 current 68 Brightoncrest Terrace Southeast, Calgary, AB T2Z 0Y7
Address 2014-07-29 2017-05-30 67 Hodges Cres, Regina, SK S4N 4R2
Name 2014-07-29 current 8967261 Canada Inc.
Status 2019-10-22 current Active / Actif
Status 2019-05-21 2019-10-22 Dissolved / Dissoute
Status 2018-12-22 2019-05-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2018-11-01 2018-12-22 Active / Actif
Status 2018-06-03 2018-11-01 Dissolved / Dissoute
Status 2018-01-04 2018-06-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-05-30 2018-01-04 Active / Actif
Status 2017-05-21 2017-05-30 Dissolved / Dissoute
Status 2016-12-22 2017-05-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-07-29 2016-12-22 Active / Actif

Activities

Date Activity Details
2019-10-22 Revival / Reconstitution
2019-05-21 Dissolution Section: 212
2018-11-01 Revival / Reconstitution
2018-06-03 Dissolution Section: 212
2017-05-30 Revival / Reconstitution
2017-05-30 Amendment / Modification RO Changed.
Directors Limits Changed.
Section: 178
2017-05-21 Dissolution Section: 212
2014-07-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 68 Brightoncrest Terrace Southeast
City Calgary
Province AB
Postal Code T2Z 0Y7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
East Turkestan Society of Canada 7 Brightoncrest Terrace Se, Calgary, AB T2Z 0Y7 2018-08-30
Rooftop Views Aerial Photography Inc. 121 Brightonwoods Gardens Southeast, Calgary, AB T2Z 0Y7 2017-04-18
Outlaw Films Corp. 43 Brightoncrest Terrace Southeast, Calgary, AB T2Z 0Y7 2016-09-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Littertech Incorporated 3304 New Brighton Gdns Se, Calgary, AB T2Z 0A2 2020-11-10
11368168 Canada Inc. 10 Prestwick Bay Se, Unit 4105, Calgary, AB T2Z 0B4 2019-04-21
Al Salam Services Inc. Third Floor, 14505 Bannister Road Se, Calgary, AB T2Z 0B6
Egoista Professional Incorporated 18 Elgin Meadows Way Se, Calgary, AB T2Z 0B7 2018-02-01
Cohesive Command Consulting Corporation 37 Elgin Meadows Way Se, Calgary, AB T2Z 0B7 2011-05-18
North Sports Equipment Inc. 129 Elgin Estates Park Se, Calgary, AB T2Z 0B8 2019-12-12
One Two Three Photography Ltd. 165 Elgin Estates Park Se, Calgary, AB T2Z 0B8 2014-02-20
Xito Capital Corporation 139 Copperleaf Crescent Se, Calgary, AB T2Z 0C1 2001-09-21
8144052 Canada Incorporated 89 Brightonstone Grove Se, Calgary, AB T2Z 0C6 2012-03-19
Pa Development Foundation of Canada Inc. 32 Brightonstone Gardens Se, Calgary, AB T2Z 0C7 2007-06-22
Find all corporations in postal code T2Z

Corporation Directors

Name Address
BALDEEP SINGH 67 Hodges Cres, Regina SK S4N 4R2, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2Z 0Y7

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 8967261 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