8740038 CANADA INC.

Address: 21 Grand Magazine Street, Suite 1705, Toronto, ON M5V 1B5

8740038 CANADA INC. (Corporation# 8740038) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 23, 2013.

Corporation Overview

Corporation ID 8740038
Business Number 833582372
Corporation Name 8740038 CANADA INC.
Registered Office Address 21 Grand Magazine Street
Suite 1705
Toronto
ON M5V 1B5
Incorporation Date 2013-12-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
AMOL DAFE 21 GRAND MAGAZINE STREET, SUITE 1705, TORONTO ON M5V 1B5, Canada
POOJA AJMIRE 21 GRAND MAGAZINE STREET, SUITE 1705, TORONTO ON M5V 1B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-12-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-06-07 current 21 Grand Magazine Street, Suite 1705, Toronto, ON M5V 1B5
Address 2013-12-23 2016-06-07 706-99 Howard Street, Toronto, ON M4X 1K1
Name 2013-12-23 current 8740038 CANADA INC.
Status 2016-06-05 current Active / Actif
Status 2016-05-26 2016-06-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2013-12-23 2016-05-26 Active / Actif

Activities

Date Activity Details
2013-12-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-06-03 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 21 GRAND MAGAZINE STREET
City TORONTO
Province ON
Postal Code M5V 1B5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8188700 Canada Corporation 21 Grand Magazine Street, Toronto, ON M5V 1B5 2012-05-08
9952985 Canada Corporation 21 Grand Magazine Street, Toronto, ON M5V 1B5 2016-10-21
Swsn Incorporated 21 Grand Magazine Street, Suite 502, Toronto, ON M5V 1B5 2016-11-01
10319171 Canada Inc. 21 Grand Magazine Street, Toronto, ON M5V 1B5 2017-07-12
50ton Incorporated 21 Grand Magazine Street, 605, Toronto, ON M5V 1B5 2018-11-27
Jgc Sales Consulting Inc. 21 Grand Magazine Street, 1607, Toronto, ON M5V 1B5 2019-03-22
11354680 Canada Inc. 21 Grand Magazine Street, Unit 1208, Toronto, ON M5V 1B5 2019-04-12
Better Than Fine Inc. 21 Grand Magazine Street, Suite 710, Toronto, ON M5V 1B5 2019-06-23
Ad Astra Solutions Inc. 21 Grand Magazine Street, Suite 717, Toronto, ON M5V 1B5 2020-02-05
Purple Door Goods Inc. 21 Grand Magazine Street, Suite 717, Toronto, ON M5V 1B5 2020-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Barley Inc. 2406 - 21 Grand Magazine Street, Toronto, ON M5V 1B5 2020-11-20
Stoneboy Estate and Construction Inc. 21 Grand Magazine Street Unit 1803, Toronto, ON M5V 1B5 2020-11-12
12485401 Canada Inc. 1907-21 Grand Magazine Street, Toronto, ON M5V 1B5 2020-11-10
12282194 Canada Inc. 21 Grand Magazine St 1907, Toronto, ON M5V 1B5 2020-08-20
Kiln Booster Inc. 1004-21 Grand Magazine St, Toronto, ON M5V 1B5 2017-10-16
Jafar Owainati Holdings Inc. 21 Grand Magazine Street, Suite 2406, Toronto, ON M5V 1B5 2017-07-14
Donatelli Consulting Inc. 21 Grand Magazine Street, Unit 2509, Toronto, ON M5V 1B5 2017-01-19
Taylor Doherty Productions Inc. 2306-21 Grand Magazine Street, Toronto, ON M5V 1B5 2017-01-17
9273794 Canada Inc. 21 Grand Magazine, Toronto, ON M5V 1B5 2015-04-29
9172505 Canada Inc. 1804-21 Grand Magazine Street, Toronto, ON M5V 1B5 2015-01-30
Find all corporations in postal code M5V 1B5

Corporation Directors

Name Address
AMOL DAFE 21 GRAND MAGAZINE STREET, SUITE 1705, TORONTO ON M5V 1B5, Canada
POOJA AJMIRE 21 GRAND MAGAZINE STREET, SUITE 1705, TORONTO ON M5V 1B5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5V 1B5

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 8740038 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.