8199876 CANADA INC.

Address: 88 Times Avenue # 801, Thornhill, ON L3T 7Z4

8199876 CANADA INC. (Corporation# 8199876) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 23, 2012.

Corporation Overview

Corporation ID 8199876
Business Number 816629109
Corporation Name 8199876 CANADA INC.
Registered Office Address 88 Times Avenue # 801
Thornhill
ON L3T 7Z4
Incorporation Date 2012-05-23
Dissolution Date 2015-03-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Mohammad Misbah Uddin Ali 88 Times Avenue # 801, Thornhill ON L3T 7Z4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-05-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-05-23 current 88 Times Avenue # 801, Thornhill, ON L3T 7Z4
Name 2012-05-23 current 8199876 CANADA INC.
Status 2015-03-21 current Dissolved / Dissoute
Status 2014-10-22 2015-03-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2012-05-23 2014-10-22 Active / Actif

Activities

Date Activity Details
2015-03-21 Dissolution Section: 212
2012-05-23 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 88 Times Avenue # 801
City Thornhill
Province ON
Postal Code L3T 7Z4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lilibank Inc. 88 Times Avenue - Lph 6, Thornhill, ON L3T 7Z4 2019-12-03
Ja Tools Ltd. 202- 88 Times Ave., Markham, ON L3T 7Z4 2018-11-09
9119833 Canada Inc. 711- 88 Times Avenue, Thornhill, ON L3T 7Z4 2015-01-01
Commercial Cleaning Toronto Corporation 88 Times Ave #210, Richmond Hill, ON L3T 7Z4 2014-06-12
8593787 Canada Ltd. 306 - 88 Times Ave., Thornhill, ON L3T 7Z4 2013-07-29
Expineer Corp. 88 Times Ave Uph7, Thornhill, ON L3T 7Z4 2012-05-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lps Aviation Inc. 100 Commerce Valley Drive West, Thornhill, ON L3T 0A1 1980-08-22
Sofina Foods Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Latrus Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 1994-03-11
Skylat Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2008-01-15
4528123 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2009-10-06
4532571 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Latco Food Corp. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Milani Investments Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Fearmans Pork, Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
8156638 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2012-04-02
Find all corporations in postal code L3T

Corporation Directors

Name Address
Mohammad Misbah Uddin Ali 88 Times Avenue # 801, Thornhill ON L3T 7Z4, Canada

Competitor

Search similar business entities

City Thornhill
Post Code L3T 7Z4

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 8199876 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.