8687200 Canada Inc.

Address: 407 Bristol Road West, Mississauga, ON L5R 3R7

8687200 Canada Inc. (Corporation# 8687200) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 6, 2013.

Corporation Overview

Corporation ID 8687200
Business Number 840194377
Corporation Name 8687200 Canada Inc.
Registered Office Address 407 Bristol Road West
Mississauga
ON L5R 3R7
Incorporation Date 2013-11-06
Dissolution Date 2016-09-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
Muhammad Kamran 407 Bristol Road West, Mississauga ON L5R 3R7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-11-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-11-06 current 407 Bristol Road West, Mississauga, ON L5R 3R7
Name 2013-11-06 current 8687200 Canada Inc.
Status 2016-09-09 current Dissolved / Dissoute
Status 2016-04-12 2016-09-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2013-11-06 2016-04-12 Active / Actif

Activities

Date Activity Details
2016-09-09 Dissolution Section: 212
2013-11-06 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 407 Bristol Road West
City Mississauga
Province ON
Postal Code L5R 3R7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sk Elevated Minds Inc. 353 Bristol Rd W, Mississauga, ON L5R 3R7 2018-10-30
10689734 Canada Inc. 5351 Bellows Avenue, Mississauga, ON L5R 3R7 2018-03-19
Abc Touchtones Canada Inc. 407 Bristol Rd, Mississauga, ON L5R 3R7 2017-05-04
United Westat International Inc. 435 Bristol Road West, Mississauga, ON L5R 3R7 2013-10-03
Chordynamics Enterprise Solutions Inc. 423 Bristol Road West, Mississauga, ON L5R 3R7 2013-05-01
Seequelle Partners Inc. 423 Bristol Road West, Mississauga, ON L5R 3R7 2015-10-09
Betheone Ltd. 423 Bristol Road West, Mississauga, ON L5R 3R7 2020-09-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Premium Halal Foods Inc. 483 Faith Drive, Ph4, Mississauga, ON L5R 0A1 2020-08-02
Remarkableme Inc. 308-483 Faith Drive, Mississauga, ON L5R 0A1 2019-06-25
Phk Investments Limited 483 Faith Drive #411, Mississauga, ON L5R 0A1 2017-02-11
7892179 Canada Inc. 4285 Guildwood Way, Mississauga, ON L5R 0A2 2011-06-14
177472 Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2 1929-12-21
177470 Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2 1953-05-01
4377052 Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2
Linde Canada Limited 5860 Chedworth Way, Mississauga, ON L5R 0A2
Messer Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2
Innovate R Technologies Inc. 594 Orange Walk Crescent, Mississauga, ON L5R 0A3 2020-07-22
Find all corporations in postal code L5R

Corporation Directors

Name Address
Muhammad Kamran 407 Bristol Road West, Mississauga ON L5R 3R7, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5R 3R7

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 8687200 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.