8587272 Canada Inc.

100 Commerce Valley Drive West, Markham, ON L3T 0A1

Overview

8587272 CANADA INC. is a federal corporation in Markham incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on July 22, 2013 with corporation #8587272. The current entity status is . The registered office location is at 100 Commerce Valley Drive West, Markham, ON L3T 0A1. The directors of the corporation include E. Joy Grahek, John Pontarollo, Jenny Coco and Rock-Anthony Coco.

Corporation Information

ID8587272
Business Number804851731
Current Name8587272 CANADA INC.
Incorporation Date2013-07-22
Address100 Commerce Valley Drive West
Markham
ON L3T 0A1
Director Limits1-10

Corporation Directors

Director NameDirector Address
E. JOY GRAHEK100 New Park Place, Suite 500, Vaughan ON L4K 0H9, Canada
JOHN PONTAROLLO100 Commerce Valley Dr W, Markham ON L3T 0A1, Canada
Jenny Coco362 Russell Hill Road, Toronto ON M4V 2T9, Canada
Rock-Anthony Coco10 Belair Street, Suite 1205, Toronto ON M5R 3T8, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Address2024-05-03current100 Commerce Valley Drive West, Markham, ON L3T 0A1
Act2013-07-22currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2013-07-22currentActive / Actif
Name2013-07-22current8587272 CANADA INC.
Address2013-07-222024-05-03949 Wilson Avenue, Toronto, ON M3K 1G2
Address2013-07-22current949 Wilson Avenue, Toronto, ON M3K 1G2
Activity2013-07-22currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20242021-04-08Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20232021-04-08Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20222021-04-08Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
E. JOY GRAHEK100 New Park Place, Suite 500, Vaughan ON L4K 0H9, Canada
JOHN PONTAROLLO100 Commerce Valley Dr W, Markham ON L3T 0A1, Canada
Jenny Coco362 Russell Hill Road, Toronto ON M4V 2T9, Canada
Rock-Anthony Coco10 Belair Street, Suite 1205, Toronto ON M5R 3T8, Canada

Corporations with the same officer (JOHN PONTAROLLO)

Corporation NameAddressIncorporation Date
Canada Green Building Council · Conseil du bâtiment durable du Canada 100 Murray Street, Suite 400, Ottawa, ON K1N 0A12002-12-05
Spider Tie Canada Inc. 5-140 Advance Boulevard, Brampton, ON L6T 4Z82012-01-19

Corporations with the same officer (Rock-Anthony Coco)

Corporation NameAddressIncorporation Date
13872483 Canada Inc. 949 Wilson Avenue, Toronto, ON M3K 1G22022-03-17
BridgingFactor Inc. 949 Wilson Avenue, Toronto, ON M3K 1G22012-10-12
4054041 Canada Inc. 271 Spadina Road, 5th Floor, Toronto, ON M5R 2V32002-04-24
8891303 Canada Inc. 949 Wilson Avenue, Toronto, ON M3K 1G22014-05-18
8527504 Canada Inc. 949 Wilson Avenue, Toronto, ON M3K 1G22013-05-22
Bridging Finance Inc. 77 King Street West, Suite 2925, Markham, ON M5K 1K72013-01-08
Able Business Credit Inc. 949 Wilson Avenue, Toronto, ON M3K 1G22013-03-28
Coco Paving (Canada) Inc. 949 Wilson Avenue, Toronto, ON M3K 1G22012-07-16
Bridging Capital Inc. 949 Wilson Avenue, Toronto, ON M3K 1G22012-04-02
8156247 Canada Inc. 949 Wilson Avenue, Toronto, ON M3K 1G22012-04-02
Find all corporations with the same officer (Rock-Anthony Coco)

Corporations with the same officer (Jenny Coco)

Corporation NameAddressIncorporation Date
8896674 Canada Inc. · 101251342 Saskatchewan Ltd. 949 Wilson Avenue, Toronto, ON M3G 1G2
8896682 Canada Inc. · 101251348 Saskatchewan Ltd. 949 Wilson Avenue, Toronto, ON M3K 1G2
9283889 Canada Inc. 949 Wilson Avenue, Toronto, ON M3K 1G22015-05-05

Corporations with the same officer (E. JOY GRAHEK)

Corporation NameAddressIncorporation Date
King Grinding Limited 100 New Park Place, Suite 500, Vaughan, ON L4K 0H92006-05-01

Location Information

Street Address 100 Commerce Valley Drive West
CityMarkham
ProvinceON
Postal CodeL3T 0A1
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Sofina Foods Inc. · Aliments Sofina Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Latco Food Corp. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A12010-01-27
Latvest I Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
9670068 Canada Inc. · Quotaco Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Sofina Foundation 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A12013-09-09
Latvest II Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Vienna Meat Products Limited 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Can 111 Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A12021-03-18
15326915 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A12023-08-31
Sofina Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A12013-12-11
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Sofina Foods Inc. · Aliments Sofina Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Latrus Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A11994-03-11
Skylat Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A12008-01-15
Fearmans Pork, Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
16342230 Canada Inc. 100 Commerce Valley Dr W, 9th Floor, Markham, ON L3T 0A12024-09-05
Milani Investments Inc. · Les Placements Milani Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1

Corporations in the same postal code

Corporation NameAddressIncorporation Date
zenith-l Inc. 37 Galleria Parkway, Unit 1105, Markham, ON L3T 0A42023-08-30
Aster & Amore Inc. 37 Galleria Parkway, Unit 201, Markham, ON L3T 0A52022-01-13
Worldwide Organization of Entrepreneurs of International Business 215 - 37 Galleria Parkway, Markham, ON L3T 0A52014-04-26
True Nature Solutions Inc. 1018-39 Galleria Parkway, Markham, ON L3T 0A32019-10-29
Singlestar Nail & Spa Inc. 5 - 95 Times Ave, Markham, ON L3T 0A22010-09-15
Flowconn Canada Incorporated 1 Galleria PKY, Thornhill, ON L3T 0A42016-10-05
13991075 Canada Inc. 19 Saddlecreek Drive, Markham, ON L3T 0A42022-04-27
KW Counselling Services Inc. 211-37 Galleria Pkwy, Thornhill, ON L3T 0A52024-05-07
Whole Balm Inc. 10 times ave, Thornhill, ON L3T 0A32020-08-07
9745513 Canada Inc. 312-37 Galleria Pkwy, Thornhill, ON L3T 0A52016-05-09
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
DisAbled Women's Network of Canada · Réseau d'action des femmes handicapées du Canada (DAWN-RAFH Canada) 469 rue Jean-Talon Ouest, 215, Montreal, QC H3N 1R41992-07-31
Organisation Citoyenne De GuinÉE – Section Ocg-Canada (Ocg-Canada) 151 Edouard Gagnon, Gatineau, QC J9H 7C82017-04-04
National Mobility Equipement Dealers Association of Canada (NMEDA Canada) 4850 New Brunswick 102, Upper Kingsclear, NB E3E 1P81996-05-17
CommunautÉ Missionnaire ChrÉTienne Internationale Au Canada/Cmci Canada 489 63e Avenue, Laval, QC H7V 2H52007-11-19
Centre des Ressources pour le Développement AFRIQUE-CANADA Corporation (CRD Afrique-Canada) 6355 Place Bonaventure, 204, Brossard, QC J4Z2T71998-12-08
Institut de Psychotraumatologie et de Médiation - Canada (IPM-Canada) 200 Borealis Cres, Ottawa, ON K1K 4V12016-09-19
Éducation physique et santé Canada (EPS Canada) · Physical and Health Education Canada (PHE Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X71951-01-03
Johanniter Humanitarian Group Canada (JHG Canada) · Organisation Humanitaire Johanniter Canada (OHJ Canada) 5 Halesmanor Court, Guelph, ON N1G 4E12014-04-09
International Pernambuco Conservation Initiative - Canada (IPCI - Canada) 237 Rachel Street East, Montreal, QC H2W 1E52002-08-07
Conseil Des Delegues Des Lignes Aeriennes Au Canada 5 Avenue Paprican, Pointe-Claire, QC H9R 0G81978-02-08

Improve Information

Do you have more infomration about 8587272 Canada Inc.? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.