8993262 Canada Inc.

Address:
24 Frances Cr, Toronto, ON M1S 2E5

8993262 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8993262. The registration start date is August 19, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 8993262
Business Number 837818384
Corporation Name 8993262 Canada Inc.
Registered Office Address 24 Frances Cr
Toronto
ON M1S 2E5
Incorporation Date 2014-08-19
Dissolution Date 2018-09-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 2

Directors

Director Name Director Address
Jennifer Ridley 24 FRANCES CR, TORONTO ON M1S 2E5, Canada
Michael Ross 24 FRANCES CR, TORONTO ON M1S 2E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-08-19 current 24 Frances Cr, Toronto, ON M1S 2E5
Name 2014-08-19 current 8993262 Canada Inc.
Status 2018-09-30 current Dissolved / Dissoute
Status 2017-01-22 2018-09-30 Active / Actif
Status 2017-01-18 2017-01-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-08-19 2017-01-18 Active / Actif

Activities

Date Activity Details
2018-09-30 Dissolution Section: 210(3)
2014-08-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 24 FRANCES CR
City TORONTO
Province ON
Postal Code M1S 2E5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11323202 Canada Ltd. 16 Frances Crescent, Scarborough, ON M1S 2E5 2019-03-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bandits Toronto Inc. 84 Wyper Square, Scarborough, ON M1S 0B3 2020-03-12
10978736 Canada Corp. 14 Wyper Square, Scarborough, ON M1S 0B3 2018-09-05
Modern Electrician Plus Inc. 98 Wyper Sq, Toronto, ON M1S 0B3 2017-10-30
9667300 Canada Inc. 94 Wyper Sq, Scarborough, ON M1S 0B3 2016-03-14
Bling Jewelry Group Inc. 11 Wyper Sq., Toronto, ON M1S 0B4 2018-11-26
Furisity International Trading & Consulting Inc. 15 Wyper Square, Toronto, ON M1S 0B4 2016-06-28
Ctf Safety Solutions Inc. 77 Wyper Square, Scarborough, ON M1S 0B5 2020-06-29
Island Moters Express Inc. 75 Wyper Square, Scarborough, ON M1S 0B5 2015-04-14
9310347 Canada Inc. 5215 Finch Ave East # 153, Toronto, ON M1S 0C2 2015-05-27
8266123 Canada Inc. 5215 Finch Ave E, Unit 111, Scarborough, ON M1S 0C2 2012-08-02
Find all corporations in postal code M1S

Corporation Directors

Name Address
Jennifer Ridley 24 FRANCES CR, TORONTO ON M1S 2E5, Canada
Michael Ross 24 FRANCES CR, TORONTO ON M1S 2E5, Canada

Entities with the same directors

Name Director Name Director Address
RER Energy Inc. RER Énergie inc. Michael Ross 2180 av Valois, Montréal QC H1W 3M5, Canada
8315248 CANADA INC. Michael Ross 1082 Charcot, Apt 102, Boucherville QC J4B 0J5, Canada
9407421 Canada Inc. Michael Ross 102-1082 Charcot, Boucherville QC J4B 0J5, Canada
Visionary Networking Inc. MICHAEL ROSS 619 MOBERLY RD, SUITE 206, VANCOUVER BC V5Z 4B1, Canada
3005739 Canada Corporation MICHAEL ROSS RR 2, SITE 29, C-6, GABRIOLA BC V0R 1X0, Canada
U.S. Water Services - Canada, Inc. Michael Ross 1650 Canadian Western Bank Place, 10303 Jasper Avenue, Edmonton AB T5J 3N6, Canada
PRODUCTIONS PIXCOM INC. MICHAEL ROSS 1049 RUE DE NOGENT, BOUCHERVILLE QC J4B 2R4, Canada
Global Process Technologies - Canada, Inc. Michael Ross 1650 Canadian Western Bank Place, 10303 Jasper Avenue, Edmonton AB T5J 3N6, Canada
Télébec Mobilité inc. MICHAEL ROSS 1049 RUE NOGENT, BOUCHERVILLE QC J4B 2R4, Canada
AgraMotus Inc. Michael Ross 84 Normandale Road, Unionville ON L3R 4K3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M1S 2E5

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 8993262 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