8032475 Canada Inc.

Address:
200-121 King Street West, Toronto, ON M5H 3T9

8032475 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8032475. The registration start date is January 13, 2012. The current status is Active.

Corporation Overview

Corporation ID 8032475
Business Number 831319686
Corporation Name 8032475 Canada Inc.
Registered Office Address 200-121 King Street West
Toronto
ON M5H 3T9
Incorporation Date 2012-01-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Michel Dallaire 2703-2818, boulevard Laurier, Québec QC G1V 0E2, Canada
Manon Deslauriers 156, rue Alfred-Desrochers, St-Augustin-de-Desmaures QC G3A 2T1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-01-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-04-03 current 200-121 King Street West, Toronto, ON M5H 3T9
Address 2013-11-07 2018-04-03 2820, Boulevard Laurier, Bureau 850, Québec, QC G1V 0C1
Address 2012-01-13 2013-11-07 455 Du Marais Street, Québec, QC G1M 3A2
Name 2018-03-08 current 8032475 Canada Inc.
Name 2012-04-24 2018-03-08 Cominar NB Real Estate Holdings Inc.
Name 2012-01-13 2012-04-24 8032475 CANADA INC.
Status 2012-01-13 current Active / Actif

Activities

Date Activity Details
2018-04-03 Amendment / Modification RO Changed.
Section: 178
2018-03-08 Amendment / Modification Name Changed.
Section: 178
2012-04-24 Amendment / Modification Name Changed.
Section: 178
2012-01-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-03-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-03-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-05-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 200-121 King Street West
City Toronto
Province ON
Postal Code M5H 3T9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Slate Canadian Real Estate Opportunity Fund II Gp Inc. 200-121 King Street West, Toronto, ON M5H 3T9 2019-10-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Snc-lavalin Infrastructure Partners Gp Ltd. 121 King Street West, Suite 1010, Toronto, ON M5H 3T9 2017-04-26
Healthbit Corp. 150 King St W, Suite 216, Toronto, ON M5H 3T9 2016-12-16
Swiffcar Inc. 150 King Street West, Suite 200, Toronto, ON M5H 3T9 2016-08-23
Investment Industry Regulatory Organization of Canada 121 King Street West,.20th Floor, Toronto, ON M5H 3T9 2008-03-17
4399811 Canada Inc. 121, King Street West, Toronto, ON M5H 3T9 2007-07-05
4259777 Canada Inc. 121 King Street West, Suite 2600, Toronto, ON M5H 3T9 2005-02-03
Mfda Investor Protection Corporation 121, King Street West, Toronto, ON M5H 3T9 2002-11-14
Simvest Corporation 121 King Street West, 15th Floor, Toronto, ON M5H 3T9 2002-04-24
Market Regulation Services Inc. 121 King Street West, 20th Floor, Toronto, ON M5H 3T9 2001-09-21
Gf Diversified Ltd. 121 King Street West, Suite 2150, Standard Life Centre, Toronto, ON M5H 3T9 2000-02-22
Find all corporations in postal code M5H 3T9

Corporation Directors

Name Address
Michel Dallaire 2703-2818, boulevard Laurier, Québec QC G1V 0E2, Canada
Manon Deslauriers 156, rue Alfred-Desrochers, St-Augustin-de-Desmaures QC G3A 2T1, Canada

Entities with the same directors

Name Director Name Director Address
CENTRE COMMERCIAL LES RIVIERES LTEE. Manon Deslauriers 156, rue Alfred-Desrochers, St-Augustin-de-Desmaures QC G3A 2T1, Canada
COMINAR ATLANTIC CANADA INC. Manon Deslauriers 156, rue Alfred-Desrochers, St-Augustin-de-Desmaures QC G3A 2T1, Canada
QUARTIER KS LAVAL INC. Manon Deslauriers 156, rue Alfred-Desrochers, St-Augustin-de-Desmaures QC G3A 2T1, Canada
8242313 CANADA INC. Manon Deslauriers 156, rue Alfred-Desrochers, St-Augustin-de-Desmaures QC G3A 2T1, Canada
3372448 Canada Inc. Manon Deslauriers 156, rue Alfred-Desrochers, St-Augustin-de-Desmaures QC G3A 2T1, Canada
6524036 CANADA INC. Manon Deslauriers 156, rue Alfred-Desrochers, St-Augustin-de-Desmaures QC G3A 2T1, Canada
7045506 CANADA INC. Manon Deslauriers 156, rue Alfred-Desrochers, St-Augustin-de-Desmaures QC G3A 2T1, Canada
Homburg Canada REIT Management Inc. Manon Deslauriers 156, rue Alfred-Desrochers, St-Augustin-de-Desmaures QC G3A 2T1, Canada
7545240 CANADA INC. Manon Deslauriers 156, rue Alfred-Desrochers, St-Augustin-de-Desmaures QC G3A 2T1, Canada
9045589 CANADA INC. Manon Deslauriers 79, rue de la Malbaie, Gatineau QC J8P 7T5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 3T9

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

Improve Information

Please provide details on 8032475 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