8040834 CANADA INC.

Address:
532 Montreal Road, Suite 510, Ottawa, ON K1K 4R4

8040834 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8040834. The registration start date is November 29, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 8040834
Business Number 837797281
Corporation Name 8040834 CANADA INC.
Registered Office Address 532 Montreal Road
Suite 510
Ottawa
ON K1K 4R4
Incorporation Date 2011-11-29
Dissolution Date 2018-12-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Robert Metail 508 Mutual Street, Ottawa ON K1K 1C8, Canada
Jeff Current 20 Bainbridge Avenue, Nepean ON K2G 3S9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-11-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-11-29 current 532 Montreal Road, Suite 510, Ottawa, ON K1K 4R4
Name 2011-11-29 current 8040834 CANADA INC.
Status 2018-12-10 current Dissolved / Dissoute
Status 2011-11-29 2018-12-10 Active / Actif

Activities

Date Activity Details
2018-12-10 Dissolution Section: 210(3)
2011-11-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-12-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-11-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 532 Montreal Road
City Ottawa
Province ON
Postal Code K1K 4R4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Kamira Inc. 532 Montreal Road, Suite #466, Ottawa, QC K1K 4R4 1996-01-30
3346153 Canada Inc. 532 Montreal Road, Ottawa, ON K1K 4R4 1997-02-13
3679438 Canada Inc. 532 Montreal Road, Suite 466, Ottawa, ON K1K 4R4 1999-11-10
Canadian Venprojects Group Inc. 532 Montreal Road, Suite 468, Ottawa, ON K1K 4R4 2002-01-28
4009941 Canada Inc. 532 Montreal Road, 483, Ottawa, ON K1K 4R4 2002-02-12
Westfest Inc. 532 Montreal Road, Suite 217, Ottawa, ON K1K 4R4 2006-05-23
6187927 Canada Limited 532 Montreal Road, Ottawa, ON K1K 4R4 2004-01-29
6201075 Canada Inc. 532 Montreal Road, Suite 446, Ottawa, ON K1K 4R4 2004-03-01
3888908 Canada Inc. 532 Montreal Road, #489, Ottawa, ON K1K 5R4 2001-04-24
Teach & Travel Around The World Inc. 532 Montreal Road, Suite 221, Ottawa, ON K1K 4R4 2001-05-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Portal Pros Media Ltd. 467-532 Montreal Road, Ottawa, ON K1K 4R4 2020-10-08
Phazzer Canada Inc. 208-532 Montreal Road, Ottawa, ON K1K 4R4 2020-06-30
12051770 Canada Inc. 532 Montreal Road Suite 500, Ottawa, ON K1K 4R4 2020-05-10
11865862 Canada Inc. 532 Montreal Road Unit 330, Ottawa, ON K1K 4R4 2020-01-26
Wateridge Village Community Association 532 Montreal Road, Suite 524, Ottawa, ON K1K 4R4 2019-10-01
Canadian Society of Aerospace Medicine 319-532 Montreal Road, Ottawa, ON K1K 4R4 2019-06-15
11392611 Canada Inc. 532 Montreal Rd Suit 458, Ottawa, ON K1K 4R4 2019-05-05
Camp Play Inc. 532 Montreal Road #382, Ottawa, ON K1K 4R4 2019-03-18
10870412 Canada Inc. 223-532 Montreal Road, Ottawa, ON K1K 4R4 2018-07-06
10385336 Canada Inc. 313-532 Montreal Rd., Ottawa, ON K1K 4R4 2017-08-29
Find all corporations in postal code K1K 4R4

Corporation Directors

Name Address
Robert Metail 508 Mutual Street, Ottawa ON K1K 1C8, Canada
Jeff Current 20 Bainbridge Avenue, Nepean ON K2G 3S9, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1K 4R4

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 8040834 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