8660948 Canada Inc.

Address: 30 Macintosh Blvd Unit 5, Vaughan, ON L4K 4P1

8660948 Canada Inc. (Corporation# 8660948) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 10, 2013.

Corporation Overview

Corporation ID 8660948
Business Number 843894577
Corporation Name 8660948 Canada Inc.
Registered Office Address 30 Macintosh Blvd Unit 5
Vaughan
ON L4K 4P1
Incorporation Date 2013-10-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Darren Gradus 132 Mahogany Forest Drive, Vaughan ON L6A 0S5, Canada
Roberto Lamas 17455 Rue Montcalm, Mirabel QC J7J 0J3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-10-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-10-10 current 30 Macintosh Blvd Unit 5, Vaughan, ON L4K 4P1
Name 2013-10-10 current 8660948 Canada Inc.
Status 2013-10-10 current Active / Actif

Activities

Date Activity Details
2013-10-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-06-17 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 30 Macintosh Blvd unit 5
City Vaughan
Province ON
Postal Code L4K 4P1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Advanced Global Business Solutions Inc. 30 Macintosh Blvd Unit 5, Vaughan, ON L4K 4P1 2013-11-28
Validators Inc. 30 Macintosh Blvd Unit 5, Vaughan, ON L4K 4P1 2014-07-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
10272035 Canada Corp. 30 Macintosh Boulevard Unit 5, Vaughan, ON L4K 4P1 2017-06-08
Giant Door Manufacturers Inc. 30 Macintosh Blvd., Unit # 14, Vaughan, ON L4K 4P1 2015-01-20
Telwise Corp. 30 Macintosh Blvd. Unit 5, Vaughan, ON L4K 4P1 2015-01-19
Neurological Institute of Brain Body & Being Corp. 30 Macintosh Ave. Unit 5, Vaughan, ON L4K 4P1 2014-11-23
8921750 Canada Ltd. 30 Macintosh Blvd Unit 6, Vaughan, ON L4K 4P1 2014-06-11
Action Pro Windows and Doors Inc. 30 Macintosh Blvd., Unit 13/14, Vaughan, ON L4K 4P1 2013-03-05
Direct Pro Windows and Doors Inc. 30 Macintosh Boulevard, Unit 12, Vaughan, ON L4K 4P1 2013-01-28
8383383 Canada Ltd. 30 Macintosh Blvd. Unit 7, Vaughan, ON L4K 4P1 2013-01-04
Cybertree Technologies Inc. 30 Macintosh Blvd, Unit 7 & 8, Concord, ON L4K 4P1 2000-05-08
Wholesale Fence Canada Inc. 30 Macintosh Blvd, Unit 14 - 15, Vaughan, ON L4K 4P1 2014-01-15
Find all corporations in postal code L4K 4P1

Corporation Directors

Name Address
Darren Gradus 132 Mahogany Forest Drive, Vaughan ON L6A 0S5, Canada
Roberto Lamas 17455 Rue Montcalm, Mirabel QC J7J 0J3, Canada

Competitor

Search similar business entities

City Vaughan
Post Code L4K 4P1

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 8660948 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.