8981361 CANADA INC.

Address: 2000 Sheppard Ave. W., Apt. 117, Toronto, ON M3N 1A2

8981361 CANADA INC. (Corporation# 8981361) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 7, 2014.

Corporation Overview

Corporation ID 8981361
Business Number 839490984
Corporation Name 8981361 CANADA INC.
Registered Office Address 2000 Sheppard Ave. W.
Apt. 117
Toronto
ON M3N 1A2
Incorporation Date 2014-08-07
Dissolution Date 2017-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CHRISTOPHER D. AIKMAN 2000 SHEPPARD AVE. W., APT. 117, TORONTO ON M3N 1A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2014-08-07 current 2000 Sheppard Ave. W., Apt. 117, Toronto, ON M3N 1A2
Name 2014-08-07 current 8981361 CANADA INC.
Status 2017-06-10 current Dissolved / Dissoute
Status 2017-01-11 2017-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2014-08-07 2017-01-11 Active / Actif

Activities

Date Activity Details
2017-06-10 Dissolution Section: 212
2014-08-07 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2000 SHEPPARD AVE. W.
City TORONTO
Province ON
Postal Code M3N 1A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Novax Construction Inc. 806-2000 Sheppard Avenue West, Toronto, ON M3N 1A2 2020-02-27
St. Lucia Toronto United Planning Committee 2000 Sheppard Ave West, Toronto, ON M3N 1A2 2019-03-11
All Peoples Congress (apc) Ontario Canada Chapter 2000 Sheppard Avenue West, Suite 1811, Toronto, ON M3N 1A2 2015-04-02
8265828 Canada Inc. 106-2000 Sheppard Ave W, North York, ON M3N 1A2 2012-08-02
8158665 Canada Inc. 1602-200 Sheppard Ave West, North York, ON M3N 1A2 2012-04-04
8062161 Canada Inc. 1807-2000 Sheppard Ave W, North York, ON M3N 1A2 2011-12-23
Ajabb Nursing Care Inc. 1707-2000 Sheppard Avenue West, Toronto, ON M3N 1A2 2011-04-26
All Works of Life Awol-canada 2000 Sheppard Avenue West, Suite 1004, Toronto, ON M3N 1A2 2015-05-07
David's Christian Centre 2000 Sheppard Avenue West, North York, ON M3N 1A2 2016-12-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Smrtspaces Technology Inc. 4789 Yonge Street, Suite 302, Toronto, ON M3N 0G3 2015-09-08
11884891 Canada Inc. 1914-2000 Sheppard Avenue West, Toronto, ON M3N 1A1 2020-02-04
Sierra Leone Canada Partnership for Integrated Rural Development (scapid) 2002 Sheppard Avenue West, 604, Toronto, ON M3N 1A1 2005-02-14
Oscar Firat Contracting Inc. 1208-2020 Sheppard Avenue West, Toronto, ON M3N 1A3 2020-07-29
11171313 Canada Inc. 2020 Sheppard Ave West, Apt 311, North York, ON M3N 1A3 2019-01-01
11144251 Canada Inc. 911-2020 Sheppard Avenue W, Toronto, ON M3N 1A3 2018-12-13
Cimtec Consulting Inc. 215-2020 Sheppard Avenue West, Toronto, ON M3N 1A3 2016-05-27
Linxmen Corporation 1886 Sheppard Avenue West, Suite 2, Toronto, ON M3N 1A3 2015-10-30
Universal Lane Inc. 2124 Sheppard Avenue West, Toronto, ON M3N 1A4 2020-09-16
10373311 Canada Inc. 2122 Sheppard Avenue West, Toronto, ON M3N 1A4 2017-08-21
Find all corporations in postal code M3N

Corporation Directors

Name Address
CHRISTOPHER D. AIKMAN 2000 SHEPPARD AVE. W., APT. 117, TORONTO ON M3N 1A2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M3N 1A2

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 8981361 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.