8585156 CANADA INC.

Address: 328, Ryerson Cres., Oshawa, ON L1G 8B6

8585156 CANADA INC. (Corporation# 8585156) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 19, 2013.

Corporation Overview

Corporation ID 8585156
Business Number 805266137
Corporation Name 8585156 CANADA INC.
Registered Office Address 328
Ryerson Cres.
Oshawa
ON L1G 8B6
Incorporation Date 2013-07-19
Dissolution Date 2017-05-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
Ryan Moore 328 Ryerson Cres., Oshawa ON L1G 8B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-07-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-07-19 current 328, Ryerson Cres., Oshawa, ON L1G 8B6
Name 2013-07-19 current 8585156 CANADA INC.
Status 2017-05-15 current Dissolved / Dissoute
Status 2016-12-16 2017-05-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2013-07-19 2016-12-16 Active / Actif

Activities

Date Activity Details
2017-05-15 Dissolution Section: 212
2013-07-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-09-01 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 328
City Oshawa
Province ON
Postal Code L1G 8B6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10433543 Canada Inc. 328, Main St., Hudson, QC J0P 1H0 2017-10-03
Paragon Capital Management Corporation 328, Barondale Drive, Mississauga, ON L4Z 3T8 2018-08-28
Bearbrook Storage Inc. 328, Oakcrest Way, Ottawa (orleans), ON K4A 0S2 2018-11-18
Blkangth Inc. 328, Rue Beaubien, Chateauguay, QC J6K 4P5 2020-04-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
11088408 Canada Inc. 195 Niagara Dr, Oshawa, ON L1G 8B6 2018-11-08
Cgc Smash Tech Inc. 340 Ryerson Crescent, Oshawa, ON L1G 8B6 2014-02-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
27 Flooring Repair Canada Incorporated 1776 Western Cres, Oshawa, ON L1G 0B4 2019-04-16
9867422 Canada Inc. 1765 Western Crescent, Oshawa, ON L1G 0B4 2016-08-12
9603565 Canada Ltd. 1789 Western Cresent, Oshawa, ON L1G 0B4 2016-01-28
Ashfam Group Inc. 1840 Western Crescent, Oshawa, ON L1G 0B6 2020-07-31
11651803 Canada Incorporated 100 Bond Street East, Unit 221, Oshawa, ON L1G 0B7 2019-09-27
Rimma's Naturals Limited 100 Bond Street East, Unit 1103, Oshawa, ON L1G 0B7 2020-05-12
Elixir Investments Limited 100 Bond Street East, Oshawa, ON L1G 0B7 2020-07-06
Pac Rac Systems Inc. 100 Bond Street East, Unit 214, Oshawa, ON L1G 0B7 2020-07-06
8e457 Investments Inc. 1900 Simcoe Street North, Unit 812, Oshawa, ON L1G 0C1 2020-06-19
Aacha Jee Transport Inc. 620-1900 Simcoe Street North, Oshawa, ON L1G 0C1 2020-06-09
Find all corporations in postal code L1G

Corporation Directors

Name Address
Ryan Moore 328 Ryerson Cres., Oshawa ON L1G 8B6, Canada

Competitor

Search similar business entities

City Oshawa
Post Code L1G 8B6

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 8585156 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.