8042691 Canada Inc.

Address:
237-3075, Rue Paul-david, Montréal, QC H1N 0A8

8042691 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8042691. The registration start date is November 30, 2011. The current status is Active.

Corporation Overview

Corporation ID 8042691
Business Number 837401884
Corporation Name 8042691 Canada Inc.
Registered Office Address 237-3075, Rue Paul-david
Montréal
QC H1N 0A8
Incorporation Date 2011-11-30
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Giovanni Migliara 4760B The Boulevard, Westmount QC H3Y 0A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-11-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-11-30 current 237-3075, Rue Paul-david, Montréal, QC H1N 0A8
Name 2011-11-30 current 8042691 Canada Inc.
Status 2011-11-30 current Active / Actif

Activities

Date Activity Details
2011-11-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 237-3075, rue Paul-David
City Montréal
Province QC
Postal Code H1N 0A8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8498903 Canada Inc. 237-3075, Rue Paul-david, Montréal, QC H1N 0A8 2013-04-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
7830807 Canada Inc. 3075, Rue Paul-david, Bureau 237, Montréal, QC H1N 0A8 2011-04-08
6240909 Canada Inc. 3075, Rue Paul-david, Suite 237, 2e étage, Montréal, QC H1N 0A8 2004-05-28
Gestion Canse Inc. 3075 Paul-david App 201, MontrÉal (quÉbec), QC H1N 0A8
8118604 Canada Inc. 3075, Rue Paul-david, Bureau 237, Montréal, QC H1N 0A8 2012-02-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Zpc Import and Export Inc. 3141 Anne-hebert St., Montreal, QC H1N 0A4 2013-12-18
Savanil Inc. 7209, Avenue Pierre-de-coubertin, Montréal, QC H1N 0A6 2016-05-10
Carbon Finance Intel Corp. 7401-201 Rue De Marseille, Montreal, QC H1N 0A9 2008-03-24
6853676 Canada Inc. 7401 Rue De Marseille, App 106, Montréal, QC H1N 0A9 2007-10-10
Sports Apps Corp. 7401-201 Rue De Marseille, Montreal, QC H1N 0A9 2012-08-01
Fabrique D'idÉes Rouge Inc. 7400 Cléophée-têtu, Suite 410, Montreal, QC H1N 0B1 2012-11-09
10622184 Canada Inc. 7301, De Marseille, Montreal, QC H1N 0B2 2018-02-08
Foster International Immigration Service Inc. 3076, Rue Guillaume-lahaise, Montreal, QC H1N 0B2 2015-01-06
7814119 Canada Inc. 2618 Anne Hébert, Montreal, QC H1N 0B5 2011-03-24
7525559 Canada Inc. 3101 Rue Paul David, Suite 113, Montréal, QC H1N 0B6 2010-06-22
Find all corporations in postal code H1N

Corporation Directors

Name Address
Giovanni Migliara 4760B The Boulevard, Westmount QC H3Y 0A1, Canada

Entities with the same directors

Name Director Name Director Address
6240909 CANADA INC. GIOVANNI MIGLIARA 750, AVENUE STE-CROIX, SAINT-LAURENT QC H4L 3Y2, Canada
8118604 CANADA INC. Giovanni Migliara 4760B The Boulevard, Westmount QC H3Y 0A1, Canada
TIBETRAL CONSTRUCTION INC. GIOVANNI MIGLIARA 3799, RUE DE L'INTENDANT, LAVAL QC H7E 5H8, Canada
GROUPE IMMOBILIER MICHEL BOLDUC INC. GIOVANNI MIGLIARA 3799 DE L'INTENDANT, LAVAL QC H7E 5H8, Canada
153920 CANADA INC. GIOVANNI MIGLIARA 12148 AVE EUDORE DUBEAU, MONTREAL QC H1E 4J2, Canada
2787121 CANADA INC. GIOVANNI MIGLIARA 12148 EUDORE DUBEAU, MONTREAL QC H1E 4J2, Canada
8498903 Canada Inc. Giovanni Migliara 4760B The Boulevard, Westmount QC H3Y 0A1, Canada
7830807 CANADA INC. Giovanni Migliara 4760B The Boulevard, Westmount QC H3Y 0A1, Canada
Rive Boisée inc. GIOVANNI MIGLIARA 276, DES ROSEAUX, LAVAL QC H7X 4H3, Canada
7830831 CANADA INC. Giovanni Migliara 4760B The Boulevard, Westmount QC H3Y 0A1, Canada

Competitor

Search similar business entities

City Montréal
Post Code H1N 0A8

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 8042691 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