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.
Address100 Commerce Valley Drive West
Markham
ON L3T 0A1
ActCanada Business Corporations Act (CBCA)
Incorporation Date2013-07-22
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
Address2013-07-222024-05-03949 Wilson Avenue, Toronto, ON M3K 1G2

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 (Rock-Anthony Coco)

Corporation NameAddressIncorporation Date
Bridging Finance Inc. 181 Bay St., Suite 4400, Toronto, ON M5J 2T32013-01-08
Coco Paving (Canada) Inc. 949 Wilson Avenue, Toronto, ON M3K 1G22012-07-16
Able Business Credit Inc. 949 Wilson Avenue, Toronto, ON M3K 1G22013-03-28
8156247 Canada Inc. 271 Spadina Road, 5th Floor, Toronto, ON M5R 2V32012-04-02
BridgingFactor Inc. 949 Wilson Avenue, Toronto, ON M3K 1G22012-10-12
Bridging Capital Inc. 949 Wilson Avenue, Toronto, ON M3K 1G22012-04-02
12823543 Canada Ltd. 271 Spadina Road, 5th Floor, Toronto, ON M5R 2V3
8527504 Canada Inc. 949 Wilson Avenue, Toronto, ON M3K 1G22013-05-22
13872483 Canada Inc. 271 Spadina Road, 5th Floor, Toronto, ON M5R 2V32022-03-17
4054041 Canada Inc. 271 Spadina Road, 5th Floor, Toronto, ON M5R 2V32002-04-24
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
9283889 Canada Inc. 949 Wilson Avenue, Toronto, ON M3K 1G22015-05-05
8896682 Canada Inc. · 101251348 Saskatchewan Ltd. 949 Wilson Avenue, Toronto, ON M3K 1G2

Corporations with the same officer (JOHN PONTAROLLO)

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

Corporations with the same officer (E. Joy Grahek)

Corporation NameAddressIncorporation Date
Premier Construction Limited · PRMR Construction Limited 100 Commerce Valley Drive West, Markham, ON L3T 0A1
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
8156638 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A12012-04-02
9670068 Canada Inc. · Quotaco Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
4528123 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A12009-10-06
15326915 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A12023-08-31
GIP Paving (Canada) Inc. 100 Commerce Valley Drive West, Markham, ON L3T 0A1
Latrus Racing Corp. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A12012-12-07
Latvest I 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
Lps Aviation Inc. 100 Commerce Valley Drive West, Thornhill, ON L3T 0A11980-08-22
Sofina Foods Inc. · Aliments Sofina Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
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
Fearmans Pork, Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Milani Investments Inc. · Les Placements Milani Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Skylat Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A12008-01-15
16342230 Canada Inc. 100 Commerce Valley Dr W, 9th Floor, Markham, ON L3T 0A12024-09-05
Latrus Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A11994-03-11

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Greenforever Solid Waste Solution Ltd. 67 Galleria Pky, Thornhill, ON L3T 0A32011-11-16
ITofLegends Inc. UPH1-39 Galleria Parkway, Markham, ON L3T 0A32016-10-12
Chemo Insulation Inc. 37 Galleria Pkwy-UNIT 902, Markham, ON L3T 0A32020-07-01
eDogPro Inc. 27 Galleria Pky., Thornhill, ON L3T 0A32007-06-12
FRL Commerce Technologies Canada Inc. 11 Galleria Pkwy, Markham, ON L3T 0A42025-11-25
Flowconn Canada Incorporated 1 Galleria PKY, Thornhill, ON L3T 0A42016-10-05
ROW Drainage Solution Corporation 711-37Galleria Parkway, Thornhill, ON L3T 0A52023-05-11
10735116 Canada Corporation 9 Galleria Pkwy, Thornhill, ON L3T 0A42018-04-16
Xiong Di Global Trade Canada Inc. 210 South Park Road, Thornhill, ON L3T 0A32010-02-01
13991075 Canada Inc. 19 Saddlecreek Drive, Markham, ON L3T 0A42022-04-27
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Ministry Camp of Revolutionary Prayer Canada Americas - Cpr Canada America 3055 Tomken Road, Unit 350, Mississauga, ON L4Y 3X92021-12-29
INSTITUT DES HAUTES ÉTUDES EN GOUVERNANCE DU CANADA (GROUPE HEG-CANADA) Corp. 1780 De verbier, Laval (QC), QC H7M 5L42015-07-25
Intelligent Transportation Systems Society of Canada (ITS Canada) 5888 Cozumel Dr, Mississauga, ON L5M 6Y61997-06-27
Johanniter Humanitarian Group Canada (JHG Canada) · Organisation Humanitaire Johanniter Canada (OHJ Canada) 322 Rue Principale, Île-aux-Noix, QC J0J 1G02014-04-09
Médecins aux pieds nus - Canada · Barefoot Doctors - Canada (MAPN - CANADA) 6821 Rue Saint-Denis, Montreal, QC H2S 2S31999-11-07
Centre des Ressources pour le Développement AFRIQUE-CANADA Corporation (CRD Afrique-Canada) 6355 Place Bonaventure, 204, Brossard, QC J4Z2T71998-12-08
Conseil Gabonais De La Resistance Canada(Cgr-Canada) 3273 Avenue Appleton, Montréal, QC H3S 1L62017-02-21
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
CommunautÉ Missionnaire ChrÉTienne Internationale Au Canada/Cmci Canada 489 63e Avenue, Laval, QC H7V 2H52007-11-19
Association des Bafoussam d'Amérique du Nord-Canada (ABAN-Canada) 2278 Rue Pierre-Tétreault, Montréal, QC H1L 4Y92025-10-21

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.