8036748 CANADA INC.

Address:
2575 32nd Ave., Suite 205, Lachine, QC H8T 3G9

8036748 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8036748. The registration start date is November 23, 2011. The current status is Active.

Corporation Overview

Corporation ID 8036748
Business Number 838392488
Corporation Name 8036748 CANADA INC.
Registered Office Address 2575 32nd Ave.
Suite 205
Lachine
QC H8T 3G9
Incorporation Date 2011-11-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Eduardo Steindl 1, Simone-de-Beauvoir, Notre-Dame-de-l'Île-Perrot QC J7V 8P4, Canada
Tania Molina 1, Simone-de-Beauvoir, Notre-Dame-de-l'Île-Perrot QC J7V 8P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-11-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-11-25 current 2575 32nd Ave., Suite 205, Lachine, QC H8T 3G9
Address 2011-11-23 2013-11-25 5505 Chemin Saint-françois, Montréal, QC H4S 1W6
Name 2011-11-23 current 8036748 CANADA INC.
Status 2011-11-23 current Active / Actif

Activities

Date Activity Details
2014-02-27 Amendment / Modification Section: 178
2011-11-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2575 32nd ave.
City LACHINE
Province QC
Postal Code H8T 3G9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Onyx & Blue Corporation 2575 32e Avenue, Suite 206, Lachine, QC H8T 3G9 2013-03-07
6665080 Canada Inc. 2555 32nd Avenue, Suite 204, Lachine, QC H8T 3G9 2006-11-28
Blueberry Musical Instruments Inc. 2575 32nd Avenue, Suite 201, Lachine, QC H8T 3G9 2006-06-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Robot Group Inc. 750,32e #116, Lachine, QC H8T 0A2 2018-10-04
9349901 Canada Inc. 750 32e Avenue, Lachine, QC H8T 0A2 2015-06-28
Qc Groupe Inc. 750-116,32e Avenue, 750-116,32e Avenue, Lachine, QC H8T 0A2
F.p.d. East Inc. 2300, 23rd Avenue, Lachine, QC H8T 0A3 2001-03-02
3249026 Canada Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 1996-04-12
Audio Visual Dynamics Ltd. 2360 23e Avenue, Lachine, QC H8T 0A3 1965-06-17
Abraxas Asset Management Inc. 2320, 23rd Avenue, Lachine, QC H8T 0A3
3271803 Canada Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 1996-06-21
142276 Canada Inc. 2360 23e Avenue, Lachine, QC H8T 0A3 1985-05-10
Axsera Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 2003-10-24
Find all corporations in postal code H8T

Corporation Directors

Name Address
Eduardo Steindl 1, Simone-de-Beauvoir, Notre-Dame-de-l'Île-Perrot QC J7V 8P4, Canada
Tania Molina 1, Simone-de-Beauvoir, Notre-Dame-de-l'Île-Perrot QC J7V 8P4, Canada

Entities with the same directors

Name Director Name Director Address
PHERTTEO HOLDING INC. EDUARDO STEINDL 1, rue Simone-de-Beauvoir, Notre-Dame-de-l'Île-Perrot QC J7V 8P4, Canada
4445783 CANADA INC. EDUARDO STEINDL 1, rue Simone-de-Beauvoir, Notre-Dame-de-l'Île-Perrot QC J7V 8P4, Canada
PHERTTEO HOLDING INC. TANIA MOLINA 1, rue Simone-de-Beauvoir, Notre-Dame-de-l'Île-Perrot QC J7V 8P4, Canada
4445783 CANADA INC. TANIA MOLINA 1, rue Simone-de-Beauvoir, Notre-Dame-de-l'Île-Perrot QC J7V 8P4, Canada

Competitor

Search similar business entities

City LACHINE
Post Code H8T 3G9

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 8036748 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