8017298 CANADA INC.

Address:
1410 Stanley Street, Suite 1010, Montreal, QC H3A 1P8

8017298 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8017298. The registration start date is January 27, 2012. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 8017298
Business Number 828961680
Corporation Name 8017298 CANADA INC.
Registered Office Address 1410 Stanley Street
Suite 1010
Montreal
QC H3A 1P8
Incorporation Date 2012-01-27
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
ADAM DAIFALLAH 106 Saint-Pierre Street, Apt. 220, Montreal QC H2Y 2L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-01-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-01-27 current 1410 Stanley Street, Suite 1010, Montreal, QC H3A 1P8
Name 2012-01-27 current 8017298 CANADA INC.
Status 2020-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2012-01-27 2020-01-01 Active / Actif

Activities

Date Activity Details
2019-12-27 Amendment / Modification Section: 178
2019-12-23 Amendment / Modification Section: 178
2012-01-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-06-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1410 Stanley Street
City Montreal
Province QC
Postal Code H3A 1P8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3562913 Canada Inc. 1410 Stanley Street, Suite 606, Montreal, QC H3A 1P8 1999-03-16
3563197 Canada Inc. 1410 Stanley Street, Suite 606, Montreal, QC H3A 1P8 1999-06-29
La Premiere Corporation Financiere Gold 1410 Stanley Street, Suite 600, Montreal, QC H3A 1P8 1978-11-09
3607623 Canada Inc. 1410 Stanley Street, Suite 415, Montreal, QC H3A 1P8 1999-07-12
Blackwatch Pictures Inc. 1410 Stanley Street, Suite 600, Montreal, QC H3A 1P8 1999-09-29
3669611 Canada Inc. 1410 Stanley Street, Suite 606, Montreal, QC H3A 1P8 1999-10-07
3672921 Canada Inc. 1410 Stanley Street, Suite 606, Montreal, QC H3A 1P8 1999-10-21
3678598 Canada Inc. 1410 Stanley Street, Suite 606, Montreal, QC H3A 1P8 1999-11-04
Renaissance Gk International Group Inc. 1410 Stanley Street, Suite 415, Montreal, QC H3A 1P8 2000-02-11
Prado Securities Inc. 1410 Stanley Street, Suite 600, Montreal, QC H3A 1P8
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Simplyincorporation.ca Inc. 405-1410 Rue Stanley, Montreal, QC H3A 1P8 2014-07-15
CerbÈre Holdings Inc. 1010-1410 Rue Stanley, Montreal, QC H3A 1P8 2011-12-22
Sky Motion Research Inc. 1410 Rue Stanley, Suite 411, Montréal, QC H3A 1P8 2009-05-22
6526101 Canada Inc. 1410 Stanley Street, Suite 1020, Montreal, QC H3A 1P8 2006-02-21
4300696 Canada Inc. 1410 Stanley, Suite 1012, Montreal, QC H3A 1P8 2005-05-16
4196171 Canada Inc. 1410, Stanley Street, Suite 1020, Montreal, QC H3A 1P8 2005-04-28
Positive-net Inc. 1410 Stanley Str. Suite 415, Montreal, QC H3A 1P8 2004-01-29
Proxymedia Inc. 1410 Rue Stanley, Bureau 1000, Montreal, QC H3A 1P8 1999-08-03
Ural-quebec Investments Inc. 1410 Stanley St, Suite 415, Montreal, QC H3A 1P8 1999-06-07
Equipement Cathcan Inc. 1410, Stanley St., Suite 1018, Montreal, QC H3A 1P8 1987-04-03
Find all corporations in postal code H3A 1P8

Corporation Directors

Name Address
ADAM DAIFALLAH 106 Saint-Pierre Street, Apt. 220, Montreal QC H2Y 2L7, Canada

Entities with the same directors

Name Director Name Director Address
THE SCHMEELK CANADA FOUNDATION Adam Daifallah 88, rue Charlotte, #408, Montreal QC H2X 4E2, Canada
Hatley Strategies Inc. Adam Daifallah 1 McGill Street, Suite 303, Montreal QC H2Y 4A3, Canada
CARTWRIGHT CENTRE Adam Daifallah 1 Rue McGill, Suite 303, Montreal QC H2Y 4A3, Canada
CANADIAN FEDERATION OF NATIONAL & PROVINCIAL TAXPAYERS Adam Daifallah 1410 Stanley Street, Suite 1010, Montreal QC H3A 1P8, Canada
CERBÈRE HOLDINGS INC. ADAM DAIFALLAH 1 McGill Street, Suite 303, Montreal QC H2Y 4A3, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3A 1P8

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
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 8017298 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