8290679 CANADA INC.

Address: 3230 Sunflower Drive, Oakville, ON L6M 4N2

8290679 CANADA INC. (Corporation# 8290679) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 6, 2012.

Corporation Overview

Corporation ID 8290679
Business Number 800636508
Corporation Name 8290679 CANADA INC.
Registered Office Address 3230 Sunflower Drive
Oakville
ON L6M 4N2
Incorporation Date 2012-09-06
Dissolution Date 2015-07-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
HANU RAO YELAMARTI 11, Tarmack Drive, RICHMOND HILL ON L4E 0E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-09-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-05-24 current 3230 Sunflower Drive, Oakville, ON L6M 4N2
Address 2012-09-06 2018-05-24 11, Tarmack Drive, Richmond Hill, ON L4E 0E8
Name 2012-09-06 current 8290679 CANADA INC.
Status 2018-05-22 current Active / Actif
Status 2015-07-20 2018-05-22 Dissolved / Dissoute
Status 2015-02-20 2015-07-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2012-09-06 2015-02-20 Active / Actif

Activities

Date Activity Details
2018-05-22 Revival / Reconstitution
2015-07-20 Dissolution Section: 212
2012-09-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-06 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-07-31 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 3230 Sunflower Drive
City Oakville
Province ON
Postal Code L6M 4N2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
12036266 Canada Inc. 3230 Sunflower Drive, Oakville, ON L6M 1N2 2020-05-02
12444976 Canada Inc. 3230 Sunflower Drive, Oakville, ON L6M 1N2 2020-10-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Expressive Technologies Inc. 413-1470 Bishops Gate, Oakville, ON L6M 4N2 2012-02-19
Canadian Nine-ball Pro Tour Inc. 1470 Bishops Gate Unit 208, Mississauga, ON L6M 4N2 2003-05-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10797278 Canada Inc. 2460 Springforest Drive, Oakville, ON L6M 0A1 2018-05-24
E-volv Corporation 3104 Cardross Court, Oakville, ON L6M 0A1 2010-10-21
11921657 Canada Inc. 3104 Cardross Court, Oakville, ON L6M 0A1 2020-02-24
4520599 Canada Inc. 2472 Springforest Dr, Oakville, ON L6M 0A2 2009-06-29
Enter To Canada Corporation 2240 Wuthering Heights Way, Oakville, ON L6M 0A3 2020-02-13
Sgi-cympa Commodities Inc. 2215 Wuthering Heights Way, Oakville, ON L6M 0A3 2011-02-15
Pure Glow Inc. 2197, Wuthering Heights Way, Oakville, ON L6M 0A3 2004-12-17
Maple Trading and Logistics Inc. 2215 Wuthering Heights Way, Oakville, ON L6M 0A3 2016-08-26
9739882 Canada Inc. 2170 Heathcliff Court, Oakville, ON L6M 0A5 2016-05-04
Shencan Inc. 2185 Heathcliff Court, Oakville, ON L6M 0A5 2015-08-26
Find all corporations in postal code L6M

Corporation Directors

Name Address
HANU RAO YELAMARTI 11, Tarmack Drive, RICHMOND HILL ON L4E 0E8, Canada

Competitor

Search similar business entities

City Oakville
Post Code L6M 4N2

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 8290679 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.