8307610 CANADA LIMITED
CONTINENTAL IMAGING PRODUCTS EAST INC.

Address: 85, Chambers Drive, Unit 3, Ajax, ON L1Z 1E2

8307610 CANADA LIMITED (Corporation# 8307610) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 8307610
Business Number 851519439
Corporation Name 8307610 CANADA LIMITED
CONTINENTAL IMAGING PRODUCTS EAST INC.
Registered Office Address 85, Chambers Drive
Unit 3
Ajax
ON L1Z 1E2
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 2 - 10

Directors

Director Name Director Address
BERNARD MEANY 3, LONGFELLOW COURT, WHITBY ON L1N 6V7, Canada
RONALD FINN 1, CENTURY BLVD., MILLBROOK ON L0A 1G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-11-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-11-07 current 85, Chambers Drive, Unit 3, Ajax, ON L1Z 1E2
Name 2012-11-07 current 8307610 CANADA LIMITED
Name 2012-11-07 current CONTINENTAL IMAGING PRODUCTS EAST INC.
Status 2013-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2012-11-07 2013-01-01 Active / Actif

Activities

Date Activity Details
2012-11-07 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 85, CHAMBERS DRIVE
City AJAX
Province ON
Postal Code L1Z 1E2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Decade Battery Ltd. 7-85 Chambers Drive, Ajax, ON L1Z 1E2 2001-10-10
The Environmental Factor Inc. 85 Chambers Drive, Unit 8, Ajax, ON L1Z 1E2 2000-10-31
2725533 Canada Inc. 85 Chambers Drive, Unit 3, Ajax, ON L1Z 1E2 1991-06-12
7936605 Canada Inc. 85 Chambers Drive, Unit 3, Ajax, ON L1Z 1E2
8025037 Canada Inc. 85 Chambers Drive, Unit 3, Ajax, ON L1Z 1E2

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Clover Dine Inc. Q4-157 Harwood Ave North, Ajax, ON L1Z 0A1 2012-03-19
Island Bazaar and Importers Inc. Q3-157 Harwood Ave North, Ajax, ON L1Z 0A1 2012-03-14
10520802 Canada Corp. 157 Harwood Avenue North, Ajax, ON L1Z 0A1 2017-12-01
Jermainethompson Auto Group Ltd. 2-157 Harwood Avenue North, Suite 108, Ajax, ON L1Z 0A1 2019-08-16
11783904 Canada Inc. 104 Silverwood Circle, Ajax, ON L1Z 0A2 2019-12-11
10782742 Canada Inc. 94 Silverwood Circ, Ajax, ON L1Z 0A2 2018-05-14
Mr. Arancini Inc. 84 Silverwood Circle, Ajax, ON L1Z 0A2 2013-07-17
9653732 Canada Inc. 43 Silverwood Cres., Ajax, ON L1Z 0A3 2016-03-03
9568859 Canada Inc. 57 Silverwood Circle, Ajax, ON L1Z 0A3 2016-01-01
Empower Care Health Services Inc. 61 Silverwood Circle, Ajax, ON L1Z 0A3 2010-06-19
Find all corporations in postal code L1Z

Corporation Directors

Name Address
BERNARD MEANY 3, LONGFELLOW COURT, WHITBY ON L1N 6V7, Canada
RONALD FINN 1, CENTURY BLVD., MILLBROOK ON L0A 1G0, Canada

Competitor

Search similar business entities

City AJAX
Post Code L1Z 1E2

Similar businesses

Corporation Name Office Address Incorporation
Continental Salvage (canada) Limitee 43 Front Street East, Suite 41, Toronto, ON M5E 1B3 1980-04-10
Old Continental Kosher Meat Products Ltd. 230 Ouest, Fairmount, Montreal, QC H2T 2M7 1981-09-15
Continental Strictement Kosher Produits De Viande, De Volailles & Charcuterie Ltee 489 Querbes Avenue, Montreal, QC H2V 3W4 1979-07-13
La Societe De Placements Telephone Continental Limitee 50 King St West, Toronto, ON 1966-09-26
Continental Nickel Limited 114 Lakeshore Road East, Suite 202, Oakville, ON L6J 6N2 2006-11-23
Continental Company of Real Estate Brokerage and Mortgage Limited 280 Appin, Mont-royal, QC H3P 1V8 1977-01-21
Relations Publiques Continental Limitee 40 St. Clair Ave West, Toronto 7, ON M4V 1M6 1950-12-26
Continental Ppe Products Inc. 115 Drumlin Circle, Vaughan, ON L4K 3E6 2020-06-21
Atamatix Imaging Products Inc. 27 Greenleaf Cres, Brampton, ON L6X 2V5 1992-11-20
C.n.d. Imaging Products Inc. 6827 Somerled, Montreal, QC H4A 1T9 1998-09-15

Improve Information

Please comment or provide details below to improve the information on 8307610 CANADA LIMITED.

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.