8048355 CANADA INC.

Address:
516, Route 172, Saint-nazaire, QC G0W 2V0

8048355 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8048355. The registration start date is December 8, 2011. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 8048355
Business Number 841717309
Corporation Name 8048355 CANADA INC.
Registered Office Address 516, Route 172
Saint-nazaire
QC G0W 2V0
Incorporation Date 2011-12-08
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
CAROL GIRARD 521, du Havre, Alma QC G8B 7K6, Canada
ROGER TREMBLAY 2110, rue des Roitelets, Chicoutimi QC G7H 0B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-12-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-12-08 current 516, Route 172, Saint-nazaire, QC G0W 2V0
Name 2011-12-08 current 8048355 CANADA INC.
Status 2014-10-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2011-12-08 2014-10-01 Active / Actif

Activities

Date Activity Details
2011-12-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-07-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-06-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 516, Route 172
City Saint-Nazaire
Province QC
Postal Code G0W 2V0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Societe De Gestion Michel Toupin Inc. 516, Route 172, Saint-nazaire, QC G0W 2V0 1979-06-22
6588492 Canada Inc. 516, Route 172, Saint-nazaire, QC G0W 2V0 2006-06-22
127500 Canada Inc. 516, Route 172, Saint-nazaire, QC G0W 2V0 1983-10-25
Societe De Portefeuille Jean-denis Toupin Inc. 516, Route 172, Saint-nazaire, QC G0W 2V0 2011-12-06
Societe De Portefeuille Eric Bouchard Inc. 516, Route 172, Saint-nazaire, QC G0W 2V0 2011-12-06
8046522 Canada Inc. 516, Route 172, Saint-nazaire, QC G0W 2V0 2011-12-06
Gestion Jean-denis Toupin Inc. 516, Route 172, Saint-nazaire, QC G0W 2V0 2014-09-05
Gestion Eric Bouchard Inc. 516, Route 172, Saint-nazaire, QC G0W 2V0 2014-09-05
Les Placements Toupin, Proulx & Leclerc Inc. 516, Route 172, Saint-nazaire, QC G0W 2V0 1987-07-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Show Taché Route Du Rondin, St-nazaire, QC G0W 2V0 2020-02-17
10737470 Canada Inc. 516, Route 172 Ouest, Saint-nazaire, QC G0W 2V0 2018-04-17
Znc Global Inc. 736 Rang 7, Saint-nazaire, QC G0W 2V0 2018-01-10
10517224 Canada Inc. 516, Route 172 Ouest, Saint-nazaire, QC G0W 2V0 2017-11-29
10249637 Canada Inc. 850 Chemin Des Pins, Saint-nazaire, QC G0W 2V0 2017-05-24
Les Placements Michel Toupin Inc. 516, Route 172 O, St-nazaire, QC G0W 2V0 2015-11-25
Groupe Proco Inc. 516 Route 172 O, St-nazaire, QC G0W 2V0 2014-10-01
4055161 Canada Inc. 223 Principala, Lamarche, QC G0W 2V0 2002-04-26
Specialite D'auto Real Simard Ltee 277 -1er Rue Nord, St-nazaire, QC G0W 2V0 1979-10-09
Produits Forestiers Munger Inc. 516 Route 172, Saint-nazaire, QC G0W 2V0
Find all corporations in postal code G0W 2V0

Corporation Directors

Name Address
CAROL GIRARD 521, du Havre, Alma QC G8B 7K6, Canada
ROGER TREMBLAY 2110, rue des Roitelets, Chicoutimi QC G7H 0B7, Canada

Entities with the same directors

Name Director Name Director Address
GESTION PROCO INC. CAROL GIRARD 521 RUE DE HAVRE, ALMA QC G8B 7K6, Canada
GESTION PROCO INC. CAROL GIRARD 1085, du Rhin, ALMA QC G8C 1R7, Canada
GESTION PROCO INC. CAROL GIRARD 521 RUE DU HAVRE, ALMA QC G8B 7K6, Canada
8046522 CANADA INC. CAROL GIRARD 521, du Havre, Alma QC G8B 7K6, Canada
7251718 CANADA INC. Carol Girard 1085, du Rhin,, Alma QC G8C 1R7, Canada
STRUCTURES PROCO INC. CAROL GIRARD 1085, du Rhin, ALMA QC G8C 1R7, Canada
CHAMBRE DE COMMERCE DE FORESTVILLE CAROL GIRARD 40 ROUTE 138, FORESTVILLE QC G0T 1E0, Canada
CONSTRUCTIONS PROCO INC. CAROL GIRARD 1085, du Rhin, ALMA QC G8C 1R7, Canada
154346 CANADA LTEE CAROL GIRARD 1538 TANGARAS, CHICOUTIMI QC G7H 6G3, Canada
GROUPE PROCO INC. Carol Girard 1085 du Rhin, Alma QC G8C 1R7, Canada

Competitor

Search similar business entities

City Saint-Nazaire
Post Code G0W 2V0

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 8048355 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