8032602 CANADA INC.

Address:
8253 Rue Bombardier, Montréal, QC H1J 1A5

8032602 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8032602. The registration start date is January 31, 2012. The current status is Active.

Corporation Overview

Corporation ID 8032602
Business Number 833932106
Corporation Name 8032602 CANADA INC.
Registered Office Address 8253 Rue Bombardier
Montréal
QC H1J 1A5
Incorporation Date 2012-01-31
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
VICKY ROY 107 AVENUE BELLEVUE, LAVAL QC H7C 1T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-01-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-05-10 current 8253 Rue Bombardier, Montréal, QC H1J 1A5
Address 2018-03-21 2018-05-10 8253 Rue Bombardier, Montréal, QC H1J 1S3
Address 2014-11-13 2018-03-21 107 Avenue Bellevue, Laval, QC H7C 1T2
Address 2012-01-31 2014-11-13 8387 Boul. Gouin Est, Montréal, QC H1E 2P6
Name 2012-01-31 current 8032602 CANADA INC.
Status 2012-01-31 current Active / Actif

Activities

Date Activity Details
2012-01-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8253 rue Bombardier
City Montréal
Province QC
Postal Code H1J 1A5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7820330 Canada Inc. 8253 Rue Bombardier, Local 106, Montréal, QC H1J 1A5 2011-04-11
Brytor Demenagement International (quebec) Inc. 8375 Rue Bombardier, Montréal, QC H1J 1A5 1999-01-04
10254681 Canada Inc. 8375 Rue Bombardier, Montréal, QC H1J 1A5 2017-05-29
Les Placements Manchester Brighton Ltee 8253 Rue Bombardier, Local 106, Montréal, QC H1J 1A5 1984-05-10
Brytor International Moving Inc. 8375 Rue Bombardier, Montréal, QC H1J 1A5 1988-01-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Aliments Bmeatless Inc. 9750, Boulevard Des Sciences, Laval, QC H1J 0A1 2019-09-25
Frisco Sun Investments Inc. 9750 Des Sciences, Anjou, QC H1J 0A1 2002-11-08
Gestion Nouven Inc. 9750, Boulevard Des Sciences, Laval, QC H1J 0A1 2019-09-25
7549229 Canada Inc. 7700 Bombardier, Anjou, QC H1J 0A2 2010-08-03
Lafco Tooling Inc. 7700 Rue Bombardier, Anjou, QC H1J 0A2 1986-12-31
7549237 Canada Inc. 7700 Bombardier, Anjou, QC H1J 0A2 2010-08-03
10026646 Canada Inc. 8540 Av. Des Ponts-de-cé, Montréal, QC H1J 0A3 2016-12-16
Produits Sanitaires Polac Inc. 9839, MÉtropolitain Est, Anjou, QC H1J 0A4 2006-08-30
4306350 Canada Inc. 9771 Boul. MÉtropolitain Est, MontrÉal, QC H1J 0A4 2005-07-14
Montreal Stapler (1992) Inc. 9839 Boul. Metropolitain Est, Anjou, QC H1J 0A4 1992-08-27
Find all corporations in postal code H1J

Corporation Directors

Name Address
VICKY ROY 107 AVENUE BELLEVUE, LAVAL QC H7C 1T2, Canada

Entities with the same directors

Name Director Name Director Address
7820330 CANADA INC. Vicky Roy 107 avenue Bellevue, Laval QC H7C 1T2, Canada
161528 CANADA INC. VICKY ROY 107 AV BELLEVUE, LAVAL QC H7C 1T2, Canada

Competitor

Search similar business entities

City Montréal
Post Code H1J 1A5

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 8032602 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