8436762 CANADA INC.

Address: 195 Willow Farm Lane, Aurora, ON L4G 6K6

8436762 CANADA INC. (Corporation# 8436762) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 14, 2013.

Corporation Overview

Corporation ID 8436762
Business Number 824626048
Corporation Name 8436762 CANADA INC.
Registered Office Address 195 Willow Farm Lane
Aurora
ON L4G 6K6
Incorporation Date 2013-02-14
Dissolution Date 2018-12-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Hilary Musker 195 Willow Farm Lane, Aurora ON L4G 6K6, Canada
Brian Derek Musker 195 Willow Farm Lane, Aurora ON L4G 6K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-02-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-02-14 current 195 Willow Farm Lane, Aurora, ON L4G 6K6
Name 2013-02-14 current 8436762 CANADA INC.
Status 2018-12-15 current Dissolved / Dissoute
Status 2018-07-18 2018-12-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2015-08-09 2018-07-18 Active / Actif
Status 2015-07-28 2015-08-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2013-02-14 2015-07-28 Active / Actif

Activities

Date Activity Details
2018-12-15 Dissolution Section: 212
2013-02-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-03-17 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-08-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2015-08-01 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 195 Willow Farm Lane
City Aurora
Province ON
Postal Code L4G 6K6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Identitymd Inc. 11 Falling Leaf Court, Aurora, ON L4G 6K6 2020-11-12
Xposure Security Monitoring Corp. 195, Willow Farm Lane, Aurora, ON L4G 6K6 2003-03-05
Ogsbs Holdings, Inc. 3 Falling Leaf Court, Aurora, ON L4G 6K6 1999-04-16
183971 Canada Limited 49 Falling Leaf Court, Aurora, ON L4G 6K6 1947-04-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Monoceros Alliance Limited 330 Falconwood Hollow, Aurora, ON L4G 0A1 2011-12-22
Centre for Human Values (chv) 38 Martell Gate, Aurora, ON L4G 0A3 2018-11-23
Starr's Skin and Beauty Inc. 61 Martell Gate, Aurora, ON L4G 0A3 2018-05-02
10711691 Canada Corp. 62 Martell Gate, Aurora, ON L4G 0A3 2018-04-02
Newport Caribbean Catering Limited 42 Martell Gate, Aurora, ON L4G 0A3 2017-10-09
Caribbean Peak Food Company Inc. 42 Martell Gate, Aurora, ON L4G 0A3 2020-09-22
Nature's Gifts and Organic Spa Corporation 372 Hollandview Trail Unit 302, Aurora, ON L4G 0A5 2019-01-13
Av Diagnostics Inc. 372 Hollandview Trail, Suite 304, Aurora, ON L4G 0A5 2003-05-29
Timelo Investment Management Inc. 372 Hollandview Trail, Suite 305, Aurora, ON L4G 0A5 2010-05-07
Sorin Neacsu Consulting Ltd. 12 Zokol Dr., Aurora, ON L4G 0B6 2012-12-19
Find all corporations in postal code L4G

Corporation Directors

Name Address
Hilary Musker 195 Willow Farm Lane, Aurora ON L4G 6K6, Canada
Brian Derek Musker 195 Willow Farm Lane, Aurora ON L4G 6K6, Canada

Competitor

Search similar business entities

City Aurora
Post Code L4G 6K6

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 8436762 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.