8570337 Canada Inc.

Address: 25 Montgomery Ave., Suite 2607, Toronto, ON M4R 0A1

8570337 Canada Inc. (Corporation# 8570337) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 2, 2013.

Corporation Overview

Corporation ID 8570337
Business Number 807283536
Corporation Name 8570337 Canada Inc.
Registered Office Address 25 Montgomery Ave.
Suite 2607
Toronto
ON M4R 0A1
Incorporation Date 2013-07-02
Corporation Status Active / Actif
Number of Directors 1 - 11

Directors

Director Name Director Address
Maryam Fardghassemi 25 Montgomery Ave., Suite 2607, Toronto ON M4R 0A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-07-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-10-23 current 25 Montgomery Ave., Suite 2607, Toronto, ON M4R 0A1
Address 2013-07-02 2019-10-23 1 Yonge St, #1801, Toronto, ON M5E 1W7
Name 2013-07-02 current 8570337 Canada Inc.
Status 2013-07-02 current Active / Actif

Activities

Date Activity Details
2013-07-02 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-30 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 25 Montgomery Ave.
City Toronto
Province ON
Postal Code M4R 0A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12322765 Canada Inc. 1905, 25, Montgomery Ave, Toronto, ON M4R 0A1 2020-09-10
Onyx Engagement Inc. 1702-25 Montgomery Avenue, Toronto, ON M4R 0A1 2020-06-19
Pete's Christmas Productions Inc. 25 Montgomery Avenue, Unit 1406, Toronto, ON M4R 0A1 2013-01-28
Plugins Distributions Inc. 25 Montgomery Avenue, Toronto, ON M4R 0A1 2019-09-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11850172 Canada Inc. 58 Orchard View Blvd, Apt 1805, Toronto, ON M4R 0A2 2020-01-17
11741977 Canada Incorporated 58 Orchard View Blvd., Unit 1206, Toronto, ON M4R 0A2 2019-11-15
Cloud Zonia Inc. 1801-58 Orchard View Boulevard, Toronto, ON M4R 0A2 2019-09-09
Bed Head Apparel Inc. 1811-58 Orchard View Blvd, Toronto, ON M4R 0A2 2018-02-15
10612880 Canada Inc. 58 Orchard View Boulevard, 1807, Toronto, ON M4R 0A2 2018-02-01
Buchanan Brain Tumour Run 58 Orchard View Blvd- 806, Toronto, ON M4R 0A2 2017-01-18
Novoicom Mobile Inc. 1210 - 58 Orchard View Blvd, Toronto, ON M4R 0A2 2015-10-13
Atri Global Ltd. 58 Orchard View Blvd, Toronto, ON M4R 0A2 2020-09-18
Ivey & Clover Inc. 58 Orchard View Boulevard, Unit 1703, Toronto, ON M4R 0A2 2020-10-14
Friends of The School of Liberal Arts, Inc. 36 Eglinton Ave. West, 2nd Floor, Toronto, ON M4R 1A1 1995-06-05
Find all corporations in postal code M4R

Corporation Directors

Name Address
Maryam Fardghassemi 25 Montgomery Ave., Suite 2607, Toronto ON M4R 0A1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4R 0A1

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 8570337 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.