8994722 CANADA CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 8994722. The registration start date is August 20, 2014. The current status is Dissolved.
Corporation ID | 8994722 |
Business Number | 836203182 |
Corporation Name | 8994722 CANADA CORPORATION |
Registered Office Address |
50 Cumberland Street, Unit 17 Toronto ON M4W 1J5 |
Incorporation Date | 2014-08-20 |
Dissolution Date | 2018-06-23 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Basil Ellis | 119 Angus drive, Toronto ON M2J 2W9, Canada |
Damon Yasuda | 860 Clarkson Road South, Mississauga ON L5J 2V3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-08-20 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2015-07-06 | current | 50 Cumberland Street, Unit 17, Toronto, ON M4W 1J5 |
Address | 2014-08-20 | 2015-07-06 | 50 Cumberland Avenue, Toronto, ON M4W 1J5 |
Name | 2014-08-20 | current | 8994722 CANADA CORPORATION |
Status | 2018-06-23 | current | Dissolved / Dissoute |
Status | 2018-01-24 | 2018-06-23 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2014-08-20 | 2018-01-24 | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-06-23 | Dissolution | Section: 212 |
2014-08-20 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ivy Wellness Center Inc. | 50 Cumberland St, Unit10, Toronto, ON M4W 1J5 | 2012-02-01 |
Noene Hi-tech Soles & Material Canada Inc. | 20 Cumberland Street, Suite 200, Toronto, ON M4W 1J5 | 2005-12-16 |
Lincoln Dealer Advertising Association | 60 Bloor Street West, 7th Floor, Toronto, ON M4W 1J5 | 2012-01-13 |
Alkhayyat Foundation Canada | 20 Cumberland Street, Suite 200, Toronto, ON M4W 1J5 | 2015-12-11 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Wgcc Women General Counsel Canada Network | 350 Bloor St East, 6th Floor, Toronto, ON M4W 0A1 | 2016-12-21 |
Twin Properties Limited | 50 Yorkville Avenue, Suite 3504, Toronto, ON M4W 0A3 | 2020-09-10 |
Croploop Inc. | 50 Yorkville Ave., Suite 5202, Toronto, ON M4W 0A3 | 2020-02-24 |
10358568 Canada Inc. | 3203-50 Yorkville Ave, Toronto, ON M4W 0A3 | 2017-08-09 |
Beenthere Inc. | 3404-50 Yorkville Avenue, Toronto, ON M4W 0A3 | 2017-05-11 |
8719551 Canada Inc. | 3203 - 50 Yorkville Ave, Toronto, ON M4W 0A3 | 2013-12-08 |
Canadian Mesothelioma Foundation | 4302-50 Yorkville Avenue, Toronto, ON M4W 0A3 | 2007-06-25 |
The Holger and Claudette Kluge Family Foundation | 50 Yorkville Avenue, Sjuite 4101, Toronto, ON M4W 0A3 | 2003-11-13 |
Archivesltd Ltd. | 1275 Bay Street, Toronto, ON M4W 0A4 | 2014-04-08 |
12407302 Canada Inc. | 1 Bloor St. E., Unit 1212, Toronto, ON M4W 0A8 | 2020-10-09 |
Find all corporations in postal code M4W |
Name | Address |
---|---|
Basil Ellis | 119 Angus drive, Toronto ON M2J 2W9, Canada |
Damon Yasuda | 860 Clarkson Road South, Mississauga ON L5J 2V3, Canada |
Name | Director Name | Director Address |
---|---|---|
9044507 Canada Corporation | Basil Ellis | 5410 -103 King Street East, Toronto ON M5A 2A5, Canada |
City | Toronto |
Post Code | M4W 1J5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation | P.o.box 7147-a, Toronto, ON M5W 1X8 | 1975-10-14 |
Canadian Greatness Corporation | 133 Davenport Road, Toronto, ON M5R 1H8 | 2009-07-02 |
9652175 Canada Corporation | 1420 - 99 Bank Street, Ottawa, ON K1P 1H4 | |
9116869 Canada Corporation | 197 Main Street, Fredericton, NB E3A 1E1 | |
The Entrepreneurial Community Corporation of Canada | 140 Lincoln Road, Apt 112, Waterloo, ON N2J 4N4 | 1986-11-03 |
Corporation Du Carnaval De La Petite-italie | 1840 Chemin Laval, St-laurent, Qc, Canada, QC H4L 2Y5 | 2016-11-21 |
International Visual Corporation of Canada Inc. | 11500 Boul. Armand-bombardier, Montreal, QC H1E 2W9 | |
Corporation Internationale (canada) Ttq Associes | 840 Ernest-gagnon Street, Quebec, QC G1S 4M6 | 1990-05-22 |
Canada Ch Investment Corporation | 79 Wellington Street West, Suite 3000, Td Centre, Toronto, ON M5K 1N2 | 2009-05-07 |
Les Associes - Corporation Commerciale Du Canada Ltee | 7455 Birchmount Road, Markham, ON L3R 5C2 |
Please provide details on 8994722 CANADA CORPORATION 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |