8095981 CANADA INC.

Address: 1 Concorde Gate, Suite 301, Toronto, ON M3C 3N6

8095981 CANADA INC. (Corporation# 8095981) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 1, 2012.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 1 Concorde Gate
City Toronto
Province ON
Postal Code M3C 3N6
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Toronto
Post Code M3C 3N6

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
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 Г‰tudes 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, MontrГ©al, 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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 8095981 CANADA INC..

Dataset Information

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.