8911878 Canada Inc.

Address: 30 Topflight Drive, Unit 7, Mississauga, ON L5S 0A8

8911878 Canada Inc. (Corporation# 8911878) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 6, 2014.

Corporation Overview

Corporation ID 8911878
Business Number 800756439
Corporation Name 8911878 Canada Inc.
Registered Office Address 30 Topflight Drive
Unit 7
Mississauga
ON L5S 0A8
Incorporation Date 2014-06-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Rehan Amir 521 Rossellini Drive, Mississauga ON L5W 1M5, Canada
Asghar Baig 3 Iverson Dr, Brampton ON L6X 0P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-07-19 current 30 Topflight Drive, Unit 7, Mississauga, ON L5S 0A8
Address 2016-06-06 2019-07-19 205-7025 Tomken Road, Mississauga, ON L5S 1R6
Address 2014-06-06 2016-06-06 219-7025 Tomken Road, Mississauga, ON L5S 1R6
Name 2014-06-06 current 8911878 Canada Inc.
Status 2017-11-24 current Active / Actif
Status 2017-11-16 2017-11-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2014-06-06 2017-11-16 Active / Actif

Activities

Date Activity Details
2014-06-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-20 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 Topflight Drive
City Mississauga
Province ON
Postal Code L5S 0A8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7333668 Canada Inc. 30 Topflight Drive, Unit 7, Mississauga, ON L5S 0A8 2010-02-16
Gta Northwest Community Health Services Inc. 30 Topflight Drive, Mississauga, ON L5S 0A8 2017-05-24
Genesis Cfs Ventures Inc. 30 Topflight Drive, 2nd Flr., Unit 8a, Mississauga, ON L5S 0A8 2019-04-05
Wealthspace Ventures Inc. 30 Topflight Drive, Suite 7, Mississauga, ON L5S 0A8 2019-05-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pti Canada 30 Topflight Drive, Unit 6, Mississauga, ON L5S 0A8 2018-01-08
7506660 Canada Inc. Unit 7, 30 Topflight Drive, Mississauga, ON L5S 0A8 2010-03-23
7240015 Canada Corp. Suite 7 - 30 Topflight Drive, Mississauga, ON L5S 0A8 2009-09-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12435900 Canada Inc. 5-1325 Derry Road East, Mississauga, ON L5S 0A2 2020-10-21
Fusion Shunt and Freight Services Ltd. 1332 Khalsa Drive, Unit- 10, Mississauga, ON L5S 0A2 2020-06-12
Survie-cameroon-survival Initiative Inc. 14-1332 Khalsa Drive, Mississauga, ON L5S 0A2 2020-04-07
11625560 Canada Inc. 1332 Khalsa Drive Unit - 12, Mississauga, ON L5S 0A2 2019-09-13
Lotus Web Services Inc. Unit 10-1332 Khalsa Drive, Mississauga, ON L5S 0A2 2018-12-05
Canadian Documentaries & Films Inc. 1332 Khalsa Dr, Unit 12, Mississauga, ON L5S 0A2 2017-05-03
Arkonna Inc. Unit 8 (back), 1332 Khalsa Drive, Mississauga, ON L5S 0A2 2017-01-12
9995447 Canada Inc. 1332 Khalsa Dr, Unit 8,upper Floor, Mississauga, ON L5S 0A2 2016-11-23
9673431 Canada Inc. 12-1332 Khalsa Drive, Mississauga, ON L5S 0A2 2016-03-17
9231269 Canada Inc. 3-1332 Khalsa Dr, Mississauga, ON L5S 0A2 2015-03-24
Find all corporations in postal code L5S

Corporation Directors

Name Address
Rehan Amir 521 Rossellini Drive, Mississauga ON L5W 1M5, Canada
Asghar Baig 3 Iverson Dr, Brampton ON L6X 0P4, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5S 0A8

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 8911878 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.