8999392 CANADA CORPORATION

Address:
19 Ceasar, Ottawa, ON K2G 0A8

8999392 CANADA CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 8999392. The registration start date is August 25, 2014. The current status is Active.

Corporation Overview

Corporation ID 8999392
Business Number 836150383
Corporation Name 8999392 CANADA CORPORATION
Registered Office Address 19 Ceasar
Ottawa
ON K2G 0A8
Incorporation Date 2014-08-25
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
Jinan Danshyar 118 Victor Beaudry Street, Gatineau QC J9H 7G2, Canada
MAZEN OSSEIRAN 118 RUE VICTOR-BEAUDRY, GATINEAU QC J9H 7K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-08-25 current 19 Ceasar, Ottawa, ON K2G 0A8
Name 2014-08-25 current 8999392 CANADA CORPORATION
Status 2014-08-25 current Active / Actif

Activities

Date Activity Details
2014-08-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-30 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 19 CEASAR
City OTTAWA
Province ON
Postal Code K2G 0A8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Salvadoran-canadian Chamber of Commerce 21-b Caesar Avenue, Ottawa, ON K2G 0A8 2019-08-16
Ottawa Tamil Academy of Culture and Technology (otact) 1a Caesar Avenue, Ottawa, ON K2G 0A8 2018-03-18
Reyes Service Group Inc. 21 - B, Caesar Avenue, Ottawa, ON K2G 0A8 2017-05-05
Idigiteyes Networks Inc. 1a Caesar Ave, Nepean, ON K2G 0A8 2010-04-27
Solar Signs (2004) Ltd. 19d Caesar Avenue, Ottawa, ON K2G 0A8 2004-05-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10191507 Canada Incorporated 121 Woodfield Drive, Nepean, ON K2G 0A1 2017-04-13
Angelus Consulting Inc. 70 Woodfield Drive, Ottawa, ON K2G 0A3 2004-10-26
6226868 Canada Inc. 112 Woodfield Drive, Ottawa, ON K2G 0A3 2004-04-27
Luke Andrechek Consulting and Service Inc. 17 Downsview Crescent, Ottawa, ON K2G 0A4 2019-02-13
Andrei Shmoilov Enterprises Incorporated 67 Downsview Crescent, Ottawa, ON K2G 0A4 2017-05-23
6583547 Canada Incorporated 39 Downsview Crescent, Ottawa, ON K2G 0A4 2006-06-13
Arnega Network Solutions Inc. 31 Downsview Crescent, Ottawa, ON K2G 0A4 2002-10-18
Llinc Telecom Consulting Inc. 65 Downsview Crescent, Ottawa (nepean), ON K2G 0A4 2002-06-04
11394193 Canada Inc. 32 Downsview Cres, Ottawa, ON K2G 0A5 2019-05-06
8310025 Canada Inc. 18d Enterprise Avenue, Ottawa, ON K2G 0A6 2012-09-26
Find all corporations in postal code K2G

Corporation Directors

Name Address
Jinan Danshyar 118 Victor Beaudry Street, Gatineau QC J9H 7G2, Canada
MAZEN OSSEIRAN 118 RUE VICTOR-BEAUDRY, GATINEAU QC J9H 7K1, Canada

Entities with the same directors

Name Director Name Director Address
A&M SPARKS AUTO SERVICE LTD. MAZEN OSSEIRAN 118 RUE VICTOR-BEAUDRY, GATINEAU QC J9H 7K1, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2G 0A8

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
9116869 Canada Corporation 197 Main Street, Fredericton, NB E3A 1E1
9652175 Canada Corporation 1420 - 99 Bank Street, Ottawa, ON K1P 1H4
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
Canada Ch Investment Corporation 79 Wellington Street West, Suite 3000, Td Centre, Toronto, ON M5K 1N2 2009-05-07
Canada Gen Investment Corporation 79 Wellington Street West, Suite 3000, Td Centre, Toronto, ON M5K 1N2 2009-05-20
La Corporation Industrielle Suedoise Du Canada Ltee 3126 Rue Dessaulles, St-hyacinthe, QC J2S 2W2 1969-04-16
International Visual Corporation of Canada Inc. 11500 Boul. Armand-bombardier, Montreal, QC H1E 2W9

Improve Information

Please provide details on 8999392 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