8238391 CANADA INC.

Address: 3, Calm Waters Crescent, Brampton, ON L6V 4S3

8238391 CANADA INC. (Corporation# 8238391) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 29, 2012.

Corporation Overview

Corporation ID 8238391
Business Number 803909084
Corporation Name 8238391 CANADA INC.
Registered Office Address 3
Calm Waters Crescent
Brampton
ON L6V 4S3
Incorporation Date 2012-06-29
Dissolution Date 2016-04-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
Rakesh Patel 3, Calm Waters Crescent, BRAMPTON ON L6V 4S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-06-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-06-29 current 3, Calm Waters Crescent, Brampton, ON L6V 4S3
Name 2012-06-29 current 8238391 CANADA INC.
Status 2016-04-30 current Dissolved / Dissoute
Status 2015-12-02 2016-04-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2012-06-29 2015-12-02 Active / Actif

Activities

Date Activity Details
2016-04-30 Dissolution Section: 212
2012-06-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-02-13 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 3
City Brampton
Province ON
Postal Code L6V 4S3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Harrison Clothing Inc. 3, 67th Street, Delta, BC V4L 1L5 2001-11-05
6186220 Canada Inc. 3, Aberdeen St., Ottawa, ON K1S 5T6 2004-01-26
Idux Consulting Ltd. 3, Godfrey's Lane, Mississauga, ON L5H 2T1 2009-07-01
8160864 Canada Inc. 3, Mistyglen Crescent, Brampton, ON L6Y 0X2 2012-04-05
Marsers Professional Corporation 3, Chardonnay St, Hamilton, ON L8G 0B5 2013-10-10
9045627 Canada Incorporated 3, Monceau Road, Brampton, ON L7A 4E6 2014-10-08
9230041 Canada Inc. 3, Windle Dr, Ajax, ON L1T 4P1 2015-03-23
9315144 Canada Corp. 3, Corsica St., Kitchener, ON N2R 1X8 2015-06-01
9561862 Canada Inc. 3, Hicks Place, Grand Falls-windsor, NL A2A 2K9 2015-12-23
9614176 Canada Inc. 3, Mantz Crescent, Whitby, ON L1R 0L5 2016-02-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
10964778 Canada Inc. 143 Southlake Blvd, Brampton, ON L6V 4S3 2018-08-27
9019847 Canada Inc. 162 Southlake Blvd, Brampton, ON L6V 4S3 2014-09-15
Metropolitan Truck & Trailer Inc. 158 Southlake Blvd, Brampton, ON L6V 4S3 2011-05-06
Sellotech, Inc. 160 Southlake Blvd, Brampton, ON L6V 4S3 2011-01-14
7320850 Canada Inc. 143 Southlake Blvd., Brampton, ON L6V 4S3 2010-01-27
7111550 Canada Incorporated 158 Southlake Boulevard, Brampton, ON L6V 4S3 2009-01-21
6977740 Canada Limited 147 Southlake Blvd, Brampton, ON L6V 4S3 2008-05-16
6448631 Canada Inc. 162 South Lake Blvd, Brampton, ON L6V 4S3 2005-09-15
8752915 Canada Limited 158 Southlake Blvd, Brampton, ON L6V 4S3 2014-01-10
9228934 Canada Inc. 158 Southlake Blvd, Brampton, ON L6V 4S3 2015-03-23
Find all corporations in postal code L6V 4S3

Corporation Directors

Name Address
Rakesh Patel 3, Calm Waters Crescent, BRAMPTON ON L6V 4S3, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6V 4S3

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 8238391 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.