8009953 CANADA INC.

Address:
772, Rue Sherbrooke Ouest, Bureau 100, Montréal, QC H3A 1G1

8009953 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8009953. The registration start date is October 28, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 8009953
Business Number 847315702
Corporation Name 8009953 CANADA INC.
Registered Office Address 772, Rue Sherbrooke Ouest, Bureau 100
Montréal
QC H3A 1G1
Incorporation Date 2011-10-28
Dissolution Date 2011-12-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SUZANNE BLANCHET 33 PLACE D'AVIGNON, CANDIAC QC J5R 5R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-10-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-11-02 current 772, Rue Sherbrooke Ouest, Bureau 100, Montréal, QC H3A 1G1
Address 2011-10-28 2011-11-02 10a, Rue De Richelieu, Chambly, QC J3L 2B9
Name 2011-10-28 current 8009953 CANADA INC.
Status 2011-12-31 current Dissolved / Dissoute
Status 2011-10-28 2011-12-31 Active / Actif

Activities

Date Activity Details
2011-12-31 Dissolution Section: 210(3)
2011-10-28 Incorporation / Constitution en société

Office Location

Address 772, rue Sherbrooke Ouest, bureau 100
City Montréal
Province QC
Postal Code H3A 1G1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Granchaudron Inc. 2001, Mcgill College, Suite 1320, Montréal, QC H3A 1G1 2020-10-19
Les Produits Chlorolyte Inc. 1700-770 Sherbrooke St W, Montréal, QC H3A 1G1 2020-07-06
11534696 Canada Inc. 900- 2001 Avenue Mcgill College, Montréal, QC H3A 1G1 2019-07-25
Gemetix Corp. 2001 Avenue Mcgill College, Bureau 900, Montréal, QC H3A 1G1 2018-09-07
Managevolutions Inc. 2001, Mcgill College, Suite 1320, Montréal, QC H3A 1G1 2018-08-13
9675752 Canada Inc. 2001 Mcgill College, Bureau 1000, Montréal, QC H3A 1G1 2016-03-18
9538054 Canada Inc. 1700-770 Rue Sherbrooke O, Montréal, QC H3A 1G1 2015-12-04
Hnc Management Group Inc. 1320-2001 Av. Mcgill College, Montréal, QC H3A 1G1 2014-09-24
Hkgp Inc. 900-2001, Av. Mcgill CollÈge, MontrÉal, QC H3A 1G1 2014-04-07
8758590 Canada Inc. 1700-770 Sherbrooke West Street, Montréal, QC H3A 1G1 2014-01-16
Find all corporations in postal code H3A 1G1

Corporation Directors

Name Address
SUZANNE BLANCHET 33 PLACE D'AVIGNON, CANDIAC QC J5R 5R3, Canada

Entities with the same directors

Name Director Name Director Address
Papiers Perkins ltée SUZANNE BLANCHET 33 RUE AVIGNON, CANDIAC QC J5R 5R3, Canada
WOOD WYANT INC. SUZANNE BLANCHET 33 AVIGNON, CANDIAC QC J5R 5R3, Canada
GROUPE ATIS INC. SUZANNE BLANCHET 21, rue François-De Lauzon, La Prairie QC J5R 6W6, Canada
3715973 CANADA INC. SUZANNE BLANCHET 33 AVIGNON ST, CANDIAC QC J5R 5R3, Canada
PERKINS PAPERS LTD. SUZANNE BLANCHET 33 RUE AVIGNON, CANDIAC QC J5R 5R3, Canada
RÉSEAU DES FEMMES D'AFFAIRES DU QUÉBEC Suzanne Blanchet 21 Rue François-de-Lauzon, La Prairie QC J5R 6W6, Canada
7228392 CANADA INC. SUZANNE BLANCHET 33 AVIGNON, CANDIAC QC J5R 5R4, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3A 1G1

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 8009953 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