8761752 Canada Inc.

Address: 65 Speedwell Street, Brampton, ON L6X 5H3

8761752 Canada Inc. (Corporation# 8761752) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 20, 2014.

Corporation Overview

Corporation ID 8761752
Business Number 821681830
Corporation Name 8761752 Canada Inc.
Registered Office Address 65 Speedwell Street
Brampton
ON L6X 5H3
Incorporation Date 2014-01-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-01-30 current 65 Speedwell Street, Brampton, ON L6X 5H3
Address 2014-01-20 2017-01-30 53 Excutive Crt, Brampton, ON L6R 0L4
Name 2014-01-20 current 8761752 Canada Inc.
Status 2014-01-20 current Active / Actif

Activities

Date Activity Details
2014-01-20 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 65 SPEEDWELL STREET
City BRAMPTON
Province ON
Postal Code L6X 5H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6222528 Canada Limited 65 Speedwell Street, Brampton, ON L6X 5H3 2004-04-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
11061216 Canada Inc. 46 Durango Drive, Brampton, ON L6X 5H3 2018-10-25
11006444 Canada Inc. 45 Speedwell Street, Brampton, ON L6X 5H3 2018-09-22
10845540 Canada Inc. 44 Durango Drive, Brampton, ON L6X 5H3 2018-06-18
10707899 Canada Inc. 53 Speedwell Street, Brampton, ON L6X 5H3 2018-03-29
10593338 Canada Inc. 51 Speedwell Street, Brampton, ON L6X 5H3 2018-01-22
10433799 Canada Corporation 47 Durango Drive, Brampton, ON L6X 5H3 2017-10-03
10402443 Canada Ltd. 39 Durango Drive, Brampton, ON L6X 5H3 2017-09-12
Dharo Solutions Inc. 40 Durango Drive, Brampton, ON L6X 5H3 2017-08-30
Arain County Management Ltd. 49 Durnago Drive, Brampton, ON L6X 5H3 2016-06-26
Dan, Zan & Hasim Inc. 43 Durango Drive, Brampton, ON L6X 5H3 2016-04-27
Find all corporations in postal code L6X 5H3

Competitor

Search similar business entities

City BRAMPTON
Post Code L6X 5H3

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 8761752 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.