8994722 CANADA CORPORATION

Address:
50 Cumberland Street, Unit 17, Toronto, ON M4W 1J5

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2018-06-23 Dissolution Section: 212
2014-08-20 Incorporation / Constitution en société

Office Location

Address 50 Cumberland Street, Unit 17
City Toronto
Province ON
Postal Code M4W 1J5
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
Basil Ellis 119 Angus drive, Toronto ON M2J 2W9, Canada
Damon Yasuda 860 Clarkson Road South, Mississauga ON L5J 2V3, Canada

Entities with the same directors

Name Director Name Director Address
9044507 Canada Corporation Basil Ellis 5410 -103 King Street East, Toronto ON M5A 2A5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4W 1J5

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches