8339287 Canada Inc.

Address: 49 Nanaimo Crescent, Stoney Creek, ON L8E 0C9

8339287 Canada Inc. (Corporation# 8339287) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 31, 2012.

Corporation Overview

Corporation ID 8339287
Business Number 839147840
Corporation Name 8339287 Canada Inc.
Registered Office Address 49 Nanaimo Crescent
Stoney Creek
ON L8E 0C9
Incorporation Date 2012-10-31
Dissolution Date 2016-08-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
Bruno Bonafiglia 34 Bernice Court, Grimsby ON L3M 5C3, Canada
Nunzio Grande 49 Nanaimo Crescent, Stoney Creek ON L8E 0C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-10-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-10-31 current 49 Nanaimo Crescent, Stoney Creek, ON L8E 0C9
Name 2012-10-31 current 8339287 Canada Inc.
Status 2016-08-28 current Dissolved / Dissoute
Status 2016-03-31 2016-08-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2012-10-31 2016-03-31 Active / Actif

Activities

Date Activity Details
2016-08-28 Dissolution Section: 212
2012-10-31 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-12-01 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 49 Nanaimo Crescent
City Stoney Creek
Province ON
Postal Code L8E 0C9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vms Infotech Inc. 91 Montreal Circle, Hamilton, ON L8E 0C9 2020-10-30
Mr-c Holding Company Inc. 57 Nanaimo Crescent, Stoney Creek, ON L8E 0C9 2020-07-23
Abbycom Inc. 32 Nanaimo Crescent, Stoney Creek, ON L8E 0C9 2018-01-28
Mr-c Wealth Practitioners Inc. 57 Nanaimo Crescent, Stoney Creek, ON L8E 0C9 2020-10-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
The Unmedicated Approach Inc. 43 Watercrest Dr, Stoney Creek, ON L8E 0A4 2019-09-20
Ic/uc Inc. 12 Springbreeze Heights, Stoney Creek, ON L8E 0A4 2016-08-05
Habib's Group (canada) Inc. 29 Water Crest Drive, Stoney Creek, ON L8E 0A4 2008-03-25
Sapphire Skies Promotions Inc. 48 Ivy Bridge Drive, Hamilton, ON L8E 0A4 2008-02-22
10930636 Canada Inc. 81 Whitefish Crescent, Stoney Creek, ON L8E 0A6 2018-08-03
Egroda Services and Consulting Inc. 102 Whitefish Crescent, Stoney Creek, ON L8E 0A6 2012-03-09
10930644 Canada Inc. 81 Whitefish Crescent, Stoney Creek, ON L8E 0A6 2018-08-03
Vip Club Master Inc. 81 Greenstem Cres, Stoney Creek, ON L8E 0A8 2016-06-18
Tagfinderapp Inc. 122 Greenstem Crescent, Stoney Creek, ON L8E 0A8 2014-12-19
Peak Conditioning & Rehabilitation Inc. 75 Greenstem Cres., Stoney Creek, ON L8E 0A8 2014-06-09
Find all corporations in postal code L8E

Corporation Directors

Name Address
Bruno Bonafiglia 34 Bernice Court, Grimsby ON L3M 5C3, Canada
Nunzio Grande 49 Nanaimo Crescent, Stoney Creek ON L8E 0C9, Canada

Competitor

Search similar business entities

City Stoney Creek
Post Code L8E 0C9

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 8339287 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.