8003424 CANADA INC.

Address:
1255 Rue Peel, Suite 1000, Montreal, QC H3B 2T9

8003424 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8003424. The registration start date is October 20, 2011. The current status is Active.

Corporation Overview

Corporation ID 8003424
Business Number 843410689
Corporation Name 8003424 CANADA INC.
Registered Office Address 1255 Rue Peel
Suite 1000
Montreal
QC H3B 2T9
Incorporation Date 2011-10-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Youssef Nassif 2167, Av. Calixa-Lavallée, Laval QC H7S 1Y4, Canada
CHARBEL NASSIF 395, RUE THERRIEN, SAINT-EUSTACHE QC J7P 5G8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-10-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-07-21 current 1255 Rue Peel, Suite 1000, Montreal, QC H3B 2T9
Address 2017-03-22 2020-07-21 2205 Boulevard Industriel, Laval, QC H7S 1P8
Address 2011-10-20 2017-03-22 9600, Boul. Saint-laurent Bureau 502, Montréal, QC H2N 1R2
Name 2020-08-28 current 8003424 CANADA INC.
Name 2011-10-20 current KIDIWAY INC.
Name 2011-10-20 2020-08-28 KIDIWAY INC.
Status 2019-05-06 current Active / Actif
Status 2019-03-22 2019-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-03-22 2019-03-22 Active / Actif
Status 2017-03-16 2017-03-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-10-20 2017-03-16 Active / Actif

Activities

Date Activity Details
2020-08-28 Amendment / Modification Name Changed.
Section: 178
2011-10-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-12-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1255 rue Peel
City Montreal
Province QC
Postal Code H3B 2T9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Reverie Foundation 1255 Rue Peel, Bureau 1000, Montreal, QC H3B 2T9 1998-07-20
Lenrob Canada Ltee 1255 Rue Peel, Suite 1000, Montreal, QC H3B 2T9 1969-10-30
99408 Canada Limitee 1255 Rue Peel, Suite 1000, Montreal, QC H3B 2T9 1980-07-10
3717291 Canada Inc. 1255 Rue Peel, Suite 1000, Montreal, QC H3B 2T9 2000-03-03
Tomleerob Investments Inc. 1255 Rue Peel, Suite 1000, MontrÉal, QC H3B 2T9 2004-01-30
Les Services Administratifs Gilbach Inc. 1255 Rue Peel, Suite 1000, Montréal, QC H3B 2T9 1982-12-09
173954 Canada Inc. 1255 Rue Peel, Suite 1000, Montreal, QC H3B 2T9 1990-06-04
Placements Isola Inc. 1255 Rue Peel, Suite 1000, Montreal, QC H3B 2T9 1990-12-03
Rita Steinberg Goldfarb Foundation 1255 Rue Peel, Suite 1000, Montreal, QC H3B 2T9 1990-11-19
3805174 Canada Inc. 1255 Rue Peel, Bureau 1000, Montréal, QC H3B 2T9 2000-09-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Biospective Holdings Inc. 560-1255 Rue Peel, Montréal, QC H3B 2T9 2019-03-26
Ronald Toledano Legal Services Inc. Care Of: Spiegel Sohmer Inc., 1255 Rue Peel, Suite 1000, Montréal, QC H3B 2T9 2019-01-30
10867187 Canada Inc. 1000-1255 Peel Street, Montreal, QC H3B 2T9 2018-07-03
Protocole Fantôme Inc. 1255 Rue Peel, Bureau 1000, Montréal, QC H3B 2T9 2017-10-17
Dynamicly Inc. 550-1255 Peel Street, Montreal, QC H3B 2T9 2017-03-21
Seacrest Communications Inc. 632 Avenue Murray Hill, Westmount, QC H3B 2T9 2010-07-23
Morris Jacobson Legal Services Inc. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 2007-01-09
6586970 Canada Inc. 1255, Rue Peel, Suite 1000, Montreal, QC H3B 2T9 2006-06-20
China Xin Network (canada) Inc. 1255 Peel St., Suite 540, Montreal, QC H3B 2T9 2001-04-10
Biospective Inc. #560, 1255 Rue Peel, Montreal, QC H3B 2T9 2000-10-13
Find all corporations in postal code H3B 2T9

Corporation Directors

Name Address
Youssef Nassif 2167, Av. Calixa-Lavallée, Laval QC H7S 1Y4, Canada
CHARBEL NASSIF 395, RUE THERRIEN, SAINT-EUSTACHE QC J7P 5G8, Canada

Entities with the same directors

Name Director Name Director Address
10390275 CANADA INC. Charbel Nassif 395 rue Therrien, St-Eustache QC J7P 5G8, Canada
9888560 CANADA INC. CHARBEL NASSIF 395 Therrien, Saint-Eustache QC J7P 5G8, Canada
3717291 CANADA INC. CHARBEL NASSIF 2167 CALIXA-LAVALLEE, CHOMEDEY-LAVAL QC H7S 1Y4, Canada
ArchiPro Inc. Charbel Nassif 395 Rue Therrien, Saint-Eustache QC J7P 5G8, Canada
Archimat Inc. Charbel Nassif 395 Rue Therrien, Saint-Eustache QC J7P 5G8, Canada
10390275 CANADA INC. Youssef Nassif 2167 Avenue Calixa-Lavallée, Laval QC H7S 1Y4, Canada
9888560 CANADA INC. YOUSSEF NASSIF 2167 av. Calixa-Lavallée, Laval QC H7S 1Y4, Canada
3717291 CANADA INC. YOUSSEF NASSIF 2167 CALIXA-LAVALLEE, CHOMEDEY-LAVAL QC H7S 1Y4, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3B 2T9

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
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 Études 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, Montréal, 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, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 8003424 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.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches