8120595 CANADA INC.

Address: 9 Royal Chapin Cres, Richmond Hill, ON L4S 1Z9

8120595 CANADA INC. (Corporation# 8120595) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 29, 2012.

Corporation Overview

Corporation ID 8120595
Business Number 829490101
Corporation Name 8120595 CANADA INC.
Registered Office Address 9 Royal Chapin Cres
Richmond Hill
ON L4S 1Z9
Incorporation Date 2012-02-29
Dissolution Date 2016-01-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Chanduram Dowlathram 9 Royal Chapin Cres, Richmond Hill ON L4S 1Z9, Canada
Subam Basuthkar Sundar Rao 9 Royal Chapin Cres, Richmond Hill ON L4S 1Z9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-02-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-03-05 current 9 Royal Chapin Cres, Richmond Hill, ON L4S 1Z9
Address 2012-02-29 2013-03-05 502-701 Don Mills Road, East York, ON M3C 1R7
Name 2012-02-29 current 8120595 CANADA INC.
Status 2016-01-18 current Dissolved / Dissoute
Status 2012-02-29 2016-01-18 Active / Actif

Activities

Date Activity Details
2016-01-18 Dissolution Section: 210(1)
2012-02-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-01-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-02-28 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 9 Royal Chapin Cres
City Richmond Hill
Province ON
Postal Code L4S 1Z9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Careercamp Inc. 2 Thornbush Crt, Richmond Hill, ON L4S 1Z9 2020-03-18
Sk Financial Construction Investment Inc. 4 Thornbush Court, Richmond Hill, ON L4S 1Z9 2020-02-17
A & K Home Star Development Inc. 4 Thornbush, Richmond Hill, ON L4S 1Z9 2020-02-03
Njoy North Incorporated 15 Royal Chapin Crescent, Richmond Hill, ON L4S 1Z9 2020-02-02
Success Mentors Inc. 9 Royal Chapin Crescent, Richmond Hill, ON L4S 1Z9 2019-03-11
Lab Forty Six Inc. 8 Firwood Dr., Richmond Hill, ON L4S 1Z9 2019-02-05
Hebei Chamber of Commerce of Canada 2 Thornbush Court, Richmond Hill, ON L4S 1Z9 2005-03-14
Axrategy Inc. 9 Royal Chapin Crescent, Richmond Hill, ON L4S 1Z9 2019-11-04
Canada Fox Groups Inc. 4 Thornbush Court, Richmond Hill, ON L4S 1Z9 2020-05-07
12076667 Canada Inc. 15 Royal Chapin Crescent, Richmond Hill, ON L4S 1Z9 2020-05-22
Find all corporations in postal code L4S 1Z9

Corporation Directors

Name Address
Chanduram Dowlathram 9 Royal Chapin Cres, Richmond Hill ON L4S 1Z9, Canada
Subam Basuthkar Sundar Rao 9 Royal Chapin Cres, Richmond Hill ON L4S 1Z9, Canada

Competitor

Search similar business entities

City Richmond Hill
Post Code L4S 1Z9

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
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 8120595 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.