8360448 CANADA INC.

Address: 109 - 31 Gibson Street, Parry Sound, ON P2A 0A5

8360448 CANADA INC. (Corporation# 8360448) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 27, 2012.

Corporation Overview

Corporation ID 8360448
Business Number 839546132
Corporation Name 8360448 CANADA INC.
Registered Office Address 109 - 31 Gibson Street
Parry Sound
ON P2A 0A5
Incorporation Date 2012-11-27
Dissolution Date 2016-08-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GHANSHYAM SODVADIYA 109 - 31 Gibson Street, Parry Sound ON P2A 0A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-11-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-06-16 current 109 - 31 Gibson Street, Parry Sound, ON P2A 0A5
Address 2013-06-13 2016-06-16 306-260 Winewood Ave East, Gravenhurst, ON P1P 1N4
Address 2012-11-27 2013-06-13 316-85 Barrie Road, Orillia, ON L3V 0C6
Name 2012-11-27 current 8360448 CANADA INC.
Status 2016-08-17 current Dissolved / Dissoute
Status 2016-06-16 2016-08-17 Active / Actif
Status 2016-04-22 2016-06-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2015-05-05 2016-04-22 Active / Actif
Status 2015-05-01 2015-05-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2012-11-27 2015-05-01 Active / Actif

Activities

Date Activity Details
2016-08-17 Dissolution Section: 210(2)
2012-11-27 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 109 - 31 Gibson Street
City Parry Sound
Province ON
Postal Code P2A 0A5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Hari Krishna Traders Limited 109 - 31 Gibson Street, Parry Sound, ON P2A 0A5 2012-02-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Flywheel Property Group Inc. 16, Baycrest Dr., Parry Sound, ON P2A 0A2 2009-07-29
Canadian Housing Services Corporation 90 Bowes Street, Parry Sound, ON P2A 0A4 2017-09-20
Blufields Consulting Inc. 8 The Archies, Seguin, ON P2A 0B2 2020-12-02
Product Pro Industrial Supplies Inc. 151a Isabella Lake, Road Ss4, Seguin, ON P2A 0B2 2017-01-20
High Tide Retrievers Inc. 230 Rankin Road, Seguin, ON P2A 0B2 2015-09-24
8314420 Canada Inc. 48 Lower Lane, Seguin, ON P2A 0B2 2012-10-01
Imago Impact Inc. 146 Rankin Lake Road, Seguin, ON P2A 0B2 2012-03-05
Black Feather Wilderness Adventures and Services Ltd. 250 Mcnaught`s Road, R.r. 3, Seguin, ON P2A 0B2 1976-05-12
Williams Property Group Limited 146 Rankin Lake Road, Seguin, ON P2A 0B2 2012-02-20
Williams Business Rescue Limited 146 Rankin Lake Road, Seguin, ON P2A 0B2 2013-01-04
Find all corporations in postal code P2A

Corporation Directors

Name Address
GHANSHYAM SODVADIYA 109 - 31 Gibson Street, Parry Sound ON P2A 0A5, Canada

Competitor

Search similar business entities

City Parry Sound
Post Code P2A 0A5

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 8360448 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.