8095981 CANADA INC. (Corporation# 8095981) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 1, 2012.
Corporation ID | 8095981 |
Business Number | 833919707 |
Corporation Name | 8095981 CANADA INC. |
Registered Office Address |
1 Concorde Gate Suite 301 Toronto ON M3C 3N6 |
Incorporation Date | 2012-02-01 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 3 |
Director Name | Director Address |
---|---|
JOSH ARBUCKLE | 320 Bay Street, Suite 1600, Toronto ON M5H 4A6, Canada |
ILJA TROITSCHANSKI | 68, RENAISSANCE COURT, THORNHILL ON L4J 6W4, Canada |
FRASER CLARKE | 114 Stibbard Avenue, Toronto ON M4P 2C2, Canada |
ROBERT HOWE | Rue de Medran 6, Verbier 1936, Switzerland |
BRUCE SMITH | 20 Blyth Hill Road, Toronto ON M4N 3L4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2012-02-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2016-03-28 | current | 1 Concorde Gate, Suite 301, Toronto, ON M3C 3N6 |
Address | 2012-02-01 | 2016-03-28 | 125 Ashwarren Road, Toronto, ON M3J 3K7 |
Name | 2012-02-01 | current | 8095981 CANADA INC. |
Status | 2016-07-27 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2012-02-01 | 2016-07-27 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-05-12 | Amendment / Modification | Section: 178 |
2015-04-01 | Amendment / Modification | Section: 178 |
2013-12-12 | Amendment / Modification |
Directors Limits Changed. Section: 178 |
2012-02-01 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2015 | 2014-12-15 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Global Automakers of Canada | 1 Concorde Gate, Suite 701, Toronto, ON M3C 3N6 | 1999-03-04 |
The Homer Fund - Canada | 1 Concorde Gate, Suite 400, Toronto, ON M3C 4H9 | 2000-03-23 |
The Home Depot Canada Foundation | 1 Concorde Gate, Suite 400, Toronto, ON M3C 4H9 | 2007-11-13 |
Souvenir Technology Solutions Ltd. | 1 Concorde Gate, Unit 702, North York, ON M3C 3N6 | 2011-05-05 |
Home Depot Nro Holdings Inc. | 1 Concorde Gate, Suite 900, Toronto, ON M3C 4H9 | |
Home Depot of Canada Inc. | 1 Concorde Gate, Suite 400, Toronto, ON M3C 4H9 | |
Devaults Building Solutions Limited | 1 Concorde Gate, Suite 706, Toronto, ON M3C 3N6 | 2016-08-17 |
Bolt Consulting Services Inc. | 1 Concorde Gate, Unit 702i, North York, ON M3C 3N6 | 2019-06-03 |
11496816 Canada Inc. | 1 Concorde Gate, Unit 702, North York, ON M3C 3N6 | 2019-07-04 |
Star Apps Development (canada), Inc. | 1 Concorde Gate, Suite, 702-706, Toronto, ON M3C 3N6 | 2020-03-12 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Best Builders & Renovations Inc. | 1 Concorde Gate Unit 702, Toronto, ON M3C 3N6 | 2020-05-15 |
Scinology Canada Innovative Commerce Inc. | 604-1 Concorde Gate, Toronto, ON M3C 3N6 | 2020-05-14 |
Associum Non-profit Leadership Society | 802-1 Concorde Gate, Toronto, ON M3C 3N6 | 2020-02-07 |
Plastfree Canada Inc. | Suite 702, 1 Concorde Gate, North York, ON M3C 3N6 | 2019-10-25 |
Ryan Group Holdings Inc. | 1 Concord Gate Suite 706, North York, ON M3C 3N6 | 2019-10-01 |
Fidelity Capital Realty Inc. | 702-1 Concorde Gate, North York, ON M3C 3N6 | 2017-08-10 |
Sciic International Innovation Centre Inc. | 1 Concorde Gate, Suite 607, North York, ON M3C 3N6 | 2017-06-06 |
Cooee International Inc. | 1 Concord Gate Suite 702, North York, ON M3C 3N6 | 2016-02-10 |
Ksh - Dei Solutions Inc. | One Concorde Gate, Suite 300, Toronto, ON M3C 3N6 | 2013-07-25 |
7693923 Canada Inc. | 1 Concord Gate Suite 702, North York, ON M3C 3N6 | 2010-11-05 |
Find all corporations in postal code M3C 3N6 |
Name | Address |
---|---|
JOSH ARBUCKLE | 320 Bay Street, Suite 1600, Toronto ON M5H 4A6, Canada |
ILJA TROITSCHANSKI | 68, RENAISSANCE COURT, THORNHILL ON L4J 6W4, Canada |
FRASER CLARKE | 114 Stibbard Avenue, Toronto ON M4P 2C2, Canada |
ROBERT HOWE | Rue de Medran 6, Verbier 1936, Switzerland |
BRUCE SMITH | 20 Blyth Hill Road, Toronto ON M4N 3L4, Canada |
City | Toronto |
Post Code | M3C 3N6 |
Please comment or provide details below to improve the information on 8095981 CANADA INC..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.