8507031 CANADA CORP. - HALIFAX NS CANADA
Company Information
8507031 Canada Corp. is a company from Halifax NS Canada.
The company has corporate status: Dissolved by the corporation (s. 210)on 2015-02-18.
8507031 CANADA CORP. - HALIFAX NS CANADA
1255286
This business was incorporated 11 years ago on 29th April 2013
It was dissolved on 18th February 2015 after trading for 1 years.
It was dissolved on 18th February 2015 after trading for 1 years.
8507031 Canada Corp. is governed under the Canada Business Corporations Act - 2013-04-29. It a company of type: Not available.
The date of the company's last Annual Meeting is Not available.
The status of its annual filings are: 2014 -Overdue.
This company has had the following names:
- 8507031 Canada Corp. - 2013-04-29 to Present
8507031 Canada Corp. has between 2 and 10 directors.
Address & Map
1969 Upper Water Street
Suite 1300
Halifax NS B3J 3R7,
Canada
Company Officers
Name | Address | Town | Country |
---|---|---|---|
Yves Kabongo | 597 Logan Ave., Unit A | Toronto ON M4K 3B9 | Canada |
LANCE HOOPER | 512 Broadway Ave. | Toronto ON M4G 2R8 | Canada |
Charles Hooper | 597-A Logan Ave. | Toronto ON M4K 3B9 | Canada |
Related Companies
Name | Address | Town | Country | Status |
---|---|---|---|---|
360CONNECT INVESTOR RELATIONS CORP. | 1200 - 141 Adelaide Street West | Toronto ON, M5H 3L5 | Canada | Dissolved for non-compliance (s. 212)on 2017-12-02 |
Belair Maniema Corp. | 7 Labatt Ave., Suite 209 | Toronto ON, M5A 1Z1 | Canada | Dissolved for non-compliance (s. 212)on 2023-10-18 |
8344094 Canada Corp. | 1969 Upper Water Street, Purdy's Wharf Tower II - Suite 1300 | Halifax NS, B3J 3R7 | Canada | Dissolved for non-compliance (s. 212)on 2016-09-09 |
Belair Smelting and Refining Corp. | 7 Labatt Ave., Suite 209 | Toronto ON, M5A 1Z1 | Canada | Dissolved for non-compliance (s. 212)on 2019-01-21 |
Equator Farms Corp. | 141 Adelaide St. W., Suite 340 | Toronto ON, M5H 3L5 | Canada | Dissolved for non-compliance (s. 212)on 2023-05-24 |
Nearby Businesses
Name | Address | Town | Country | Status |
---|---|---|---|---|
B.G. ROBERTS CHEMICALS INC. | 1300-1969 Upper Water Street, Purdy's Wharf Tower II | HALIFAX NS, B3J 3R7 | Canada | Dissolved by the corporation (s. 210)on 2018-02-02 |
OCEANEX INC. | 1969 UPPER WATER STREET, SUITE 1301 TOWER II | HALIFAX NS, B3J 3R7 | Canada | Inactive - Amalgamated into2782863 Canada Inc.on 1992-01-01 |
CROTHALL SERVICES CANADA INC. | Care of: George Cooper, 1969 Upper Water Street | HALIFAX NS, B3J 3R7 | Canada | Active |
DCG IT SERVICES LTD. | Care of: RICHARD B. MUNN, PURDY'S WHARF TOWER II | HALIFAX NS, B3J 3R7 | Canada | Dissolved for non-compliance (s. 212)on 2007-01-11 |
One Wind Services Inc. | Care of: McInnes Cooper, 1300-1969 Upper Water Street | Halifax NS, B3J 3R7 | Canada | Inactive - Discontinuedon 2019-04-01 |
Old Lane Management Nova Scotia Limited | 1300-1969 Upper Water Street, Purdy's Wharf Tower II | Halifax NS, B3J 3R7 | Canada | Inactive - Amalgamated intoDiversified Global Asset Management Corporationon 2007-12-21 |
FYI Direct Canada Corporation | 1300-1969 Upper Water Street, Purdy's Wharf Tower II | Halifax NS, B3J 3R7 | Canada | Inactive - Discontinuedon 2011-02-15 |
JERSEY DOG PRODUCTIONS NORTH INCORPORATED | Care of: Jeffrey Blucher, McInnes Cooper, 1300-1969 Upper Water Street | Hailfax NS, B3J 3R7 | Canada | Dissolved for non-compliance (s. 212)on 2019-04-27 |
LKQ UPPER BROOKSIDE INC. | 1969 Upper Water Street, Suite 1300, Purdy's Wharf Tower II | Halifax NS, B3J 3R7 | Canada | Inactive - Amalgamated intoLKQ CANADA AUTO PARTS INC.on 2016-01-01 |
ADAPTIIV MEDICAL TECHNOLOGIES INC. | Suite 1300 - 1969 Upper Water Street, Purdy's Wharf Tower II | Halifax NS, B3J 3R7 | Canada | Active |