8804214 Canada Inc. (Corporation# 8804214) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 27, 2014.
Corporation ID | 8804214 |
Business Number | 815683230 |
Corporation Name | 8804214 Canada Inc. |
Registered Office Address | 20 Queen Street West Suite 2301 Toronto ON M5H 3R3 |
Incorporation Date | 2014-02-27 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1-10 |
Director Name | Director Address |
---|---|
Renaud Adams | 20 Queen Street West, Suite 2301, Toronto ON M5H 3R3, Canada |
Joseph Conway | 20 Queen Street West, Suite 2301, Toronto ON M5H 3R3, Canada |
H. Maura Lendon | 20 Queen Street West, Suite 2301, Toronto ON M5H 3R3, Canada |
David Blaiklock | 20 Queen Street West, Suite 2301, Toronto ON M5H 3R3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-02-27 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2014-02-27 | 2014-03-05 | Active / Actif |
Status | 2014-03-05 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Name | 2014-02-27 | current | 8804214 Canada Inc. |
Address | 2014-02-27 | current | 20 Queen Street West, Suite 2301, Toronto, ON M5H 3R3 |
Activity | 2014-02-27 | current | Incorporation / Constitution en société. |
Activity | 2014-03-05 | current | Arrangement. |
Corporation Name | Office Address | Incorporation |
---|---|---|
9947825 Canada Inc. | 20 Queen Street West, 28th Floor, Toronto, ON M5H 3R3 | 2016-10-17 |
Amica Arbutus Manor Gp Inc. | 20 Queen Street West, Suite 3200, Toronto, ON M5H 3R3 | 2016-02-10 |
Amica Alpha Gp Inc. | 20 Queen Street West, Suite 3200, Toronto, ON M5H 3R3 | 2015-11-20 |
Bad Behaviour Canada Limited | 20 Queen Street West, Suite 3310, Toronto, ON M5H 3R3 | 2015-11-03 |
Amdipharm Mercury (canada) Limited | 20 Queen Street West, Suite 3300, Toronto, ON M5H 3R3 | 2015-07-14 |
Beasybee Inc. | 20 Queen Street West, Suite 3300, Toronto, ON M5H 3R3 | 2014-05-05 |
8706379 Canada Inc. | 20 Queen Street West, Suite 3300, Toronto, ON M5H 3R3 | 2013-11-25 |
Blogmusik Canada Inc. | 20 Queen Street West, Suite 3300, Toronto, ON M5H 3R3 | 2013-04-24 |
Tour Des Canadiens Developments Inc. | 20 Queen Street West, Suite 500, Toronto, ON M5H 3R4 | 2012-05-22 |
Dibit Measuring Technique Canada, Inc. | 20 Queen Street West, Suite 3300, Toronto, ON M5H 3R3 | 2011-09-23 |
Find all businesses in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dakotaroad Holdings Ltd. | 2800-20 Queen Street West, Toronto, ON M5H 3R3 | 2020-01-06 |
Pie De Monte Inc. | C/O Audax Law, 20 Queen Street West, Suite 3000, Toronto, ON M5H 3R3 | 2015-10-19 |
Tcc (canada) Limited | 900-20 Queen Street West, Toronto, ON M5H 3R3 | 2011-02-28 |
Georgian Bay Capital Partners Incorporated | 316 - 20 Queen Street West, Toronto, ON M5H 3R3 | 2010-09-02 |
Core Infinity Consulting Inc. | 3300 -20 Queen Street West, Toronto, ON M5H 3R3 | 2007-09-25 |
X-Treme Data Storage Inc. | 20 Queen St. W. 30th Floor, Toronto, ON M5H 3R3 | 2007-09-24 |
Bioazure Inc. | 3300 - 20 Queen Street West, Toronto, ON M5H 3R3 | 2007-05-30 |
6730558 Canada Inc. | 3300 - 20 Queen Street West, Toronto, ON M5H 3R3 | 2007-03-05 |
La Galerie Occitane Inc. | 3300 - 20 Queen Street West, Toronto, ON M5H 3R3 | 2006-02-09 |
Oasis Fitness & Wellness (markham) Inc. | 3000- 20 Queen Street West, Toronto, ON M5H 3R3 | 2004-05-20 |
Find all corporations in postal code M5H 3R3 |
Name | Address |
---|---|
Renaud Adams | 20 Queen Street West, Suite 2301, Toronto ON M5H 3R3, Canada |
Joseph Conway | 20 Queen Street West, Suite 2301, Toronto ON M5H 3R3, Canada |
H. Maura Lendon | 20 Queen Street West, Suite 2301, Toronto ON M5H 3R3, Canada |
David Blaiklock | 20 Queen Street West, Suite 2301, Toronto ON M5H 3R3, Canada |
Director Name | Company Name | Office Address |
---|---|---|
Renaud Adams | NATIVE SPIRIT CANNABIS COMPANY INC. | 16 Nicholas Rte, Kanesatake, QC J0N 1E0 |
Renaud Adams | EXCALIBUR RESEARCH AND DEVELOPMENT INC. | 295, Vivian Street, Greenfield Park, QC J4V 2T2 |
Renaud Adams | JADEHORSE TECHNOLOGIES INC. | 295, Vivian Street, Greenfield Park, QC J4V 2T2 |
Joseph Conway | RAC Opportunities Inc. | 40 King Street West, Scotia Plaza, Suite 2100, Toronto, ON M5H 3C2 |
Joseph Conway | Orezone Gold Corporation | 1111 Melville Street, Suite 910, Vancouver, BC V6E 3V6 |
JOSEPH CONWAY | IAMGOLD CORPORATION | 220 Bay Street, 5th Floor, Toronto, ON M5J 2W4 |
JOSEPH CONWAY | RESERVE ROYALTY CORPORATION | 700 2nd Street S.w., #1200, Calgary, AB T2P 4V5 |
H. Maura Lendon | SAN ANTON RESOURCE CORPORATION | 100 King Street West, Suite 3400, 1 First Canadian Place, Toronto, ON M5X 1A4 |
DAVID BLAIKLOCK | Primero Gold Canada Inc. | 79 Wellington Street West, Td South Tower, Suite 2100, Toronto, ON M5K 1H1 |
H. MAURA LENDON | Primero Gold Canada Inc. | 79 Wellington Street West, Td South Tower, Suite 2100, Toronto, ON M5K 1H1 |
JOSEPH CONWAY | Primero Gold Canada Inc. | 79 Wellington Street West, Td South Tower, Suite 2100, Toronto, ON M5K 1H1 |
City | Toronto |
Postal Code | M5H 3R3 |
Please provide details on 8804214 Canada Inc. by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Data Provider | Corporations Canada |
This dataset includes 826 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.