8643008 CANADA INC.

Address: 6-70 Town Centre Court, Toronto, ON M1P 0B2

8643008 CANADA INC. (Corporation# 8643008) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 23, 2013.

Corporation Overview

Corporation ID 8643008
Business Number 837902436
Corporation Name 8643008 CANADA INC.
Registered Office Address 6-70 Town Centre Court
Toronto
ON M1P 0B2
Incorporation Date 2013-09-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ali Gillani 44 Whitewood Drive, Stouffville ON L4A 1R9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-09-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-01-10 current 6-70 Town Centre Court, Toronto, ON M1P 0B2
Address 2013-09-23 2019-01-10 28 Count Crystan Avenue, Markham, ON L6C 0K3
Name 2016-03-30 current 8643008 CANADA INC.
Name 2013-09-23 2016-03-30 Kapadia Chartered Accountants Ltd.
Status 2013-09-23 current Active / Actif

Activities

Date Activity Details
2016-03-30 Amendment / Modification Name Changed.
Section: 178
2013-09-23 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 6-70 Town Centre Court
City Toronto
Province ON
Postal Code M1P 0B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Kings Club Inc. 6-70 Town Centre Court, Toronto, ON M1P 0B2 2014-07-10
9022791 Canada Limited 6-70 Town Centre Court, Toronto, ON M1P 0B2 2014-09-17
8982775 Canada Ltd. 6-70 Town Centre Court, Toronto, ON M1P 0B2 2014-08-08
Rack Nation Ltd. 6-70 Town Centre Court, Toronto, ON M1P 0B2 2015-03-26
Onelove Clothing Corp. 6-70 Town Centre Court, Toronto, ON M1P 0B2 2015-06-29
Upper Echelon Talent Inc. 6-70 Town Centre Court, Toronto, ON M1P 0B2 2015-09-11
9547410 Canada Inc. 6-70 Town Centre Court, Toronto, ON M1P 0B2 2015-12-11
9617302 Canada Inc. 6-70 Town Centre Court, Toronto, ON M1P 0B2 2016-02-04
9942068 Canada Inc. 6-70 Town Centre Court, Toronto, ON M1P 0B2 2016-10-12
9956271 Canada Inc. 6-70 Town Centre Court, Toronto, ON M1P 0B2 2016-10-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pathanai Inc. 3305-70 Town Centre Court, Toronto, ON M1P 0B2 2020-06-12
Docqc Inc. 2407 - 70 Town Centre Court, Scarborough, ON M1P 0B2 2019-01-28
10920525 Canada Inc. 70 Town Centre Court, Unit 6, Toronto, ON M1P 0B2 2018-07-27
Truman Price Clearing Inc. Unit 6 - 70 Town Centre Court, Scarborough, ON M1P 0B2 2018-03-26
Jienigui Group Inc. 3205-70 Town Centre Crt., Scarborough, ON M1P 0B2 2018-03-16
Truman Foundation Unit 6-70 Town Centre Court, Scarborough, ON M1P 0B2 2018-03-12
10107875 Canada Inc. 1280-70 Town Centre Court, Toronto, ON M1P 0B2 2017-02-16
10107867 Canada Inc. 1455-70 Town Centre Court, Toronto, ON M1P 0B2 2017-02-16
9346961 Canada Inc. Unit 618, 70 Town Centre, Toronto, ON M1P 0B2 2015-06-25
9316221 Canada Inc. 3403, 70 Town Centre Court, Scarborough, ON M1P 0B2 2015-06-01
Find all corporations in postal code M1P 0B2

Corporation Directors

Name Address
Ali Gillani 44 Whitewood Drive, Stouffville ON L4A 1R9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1P 0B2

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 8643008 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.