8057796 CANADA INC.

Address:
3773 Boul. De La Cote-vertu, Suite 100, Montreal, QC H4R 2M3

8057796 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8057796. The registration start date is December 20, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 8057796
Business Number 834701484
Corporation Name 8057796 CANADA INC.
Registered Office Address 3773 Boul. De La Cote-vertu
Suite 100
Montreal
QC H4R 2M3
Incorporation Date 2011-12-20
Dissolution Date 2012-06-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
Georges Haddad 35 Beaubois, Kirkland QC H9J 3W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-12-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-12-20 current 3773 Boul. De La Cote-vertu, Suite 100, Montreal, QC H4R 2M3
Name 2012-04-18 current 8057796 CANADA INC.
Name 2011-12-20 2012-04-18 BUZZ CLOUD COMPUTING SOLUTIONS INC.
Name 2011-12-20 2012-04-18 SOLUTIONS INFORMATIQUE BUZZ CLOUD INC.
Status 2012-06-14 current Dissolved / Dissoute
Status 2011-12-20 2012-06-14 Active / Actif

Activities

Date Activity Details
2012-06-14 Dissolution Section: 210(1)
2012-04-18 Amendment / Modification Name Changed.
Section: 178
2011-12-20 Incorporation / Constitution en société

Office Location

Address 3773 boul. de la Cote-Vertu
City Montreal
Province QC
Postal Code H4R 2M3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Evidence-based Training Foundation 3773 Boulevard De La Côte-vertu, Suite 360, St-laurent, QC H4R 2M3 2013-09-22
Natale & Papapicco Holdings Inc. 400-3773 Boulevard De La Côte-vertu O, Montréal, QC H4R 2M3 2012-11-21
7973462 Canada Inc. 3773 Cote Vertu Blvd., Suite 350, St. Laurent, QC H4R 2M3 2011-09-19
7061137 Canada Inc. 3773 Cote Vertu Suite 350, St. Laurent, QC H4R 2M3 2008-10-14
Production PÉtroliÈre Primex Inc. 3773 De La Côte-vertu Boulevard, Suite 300, Saint-laurent, QC H4R 2M3 2007-07-01
6376215 Canada Inc. 3773 Cote Veru, Suite 350, Saint-laurent, QC H4R 2M3 2005-04-11
4277449 Canada Inc. 3773 Boul. Cote Vertu, Suite 350, St-laurent, QC H4R 2M3 2005-02-15
Monimpex International Ltd. 3773 Cote-vertu, Suite 300, St-laurent, QC H4R 2M3 2003-09-04
Spanther Aero Completions Inc. 3773 Cote-vertu Boulevard, Suite 160, Saint-laurent, QC H4R 2M3 2003-08-11
3840077 Canada Inc. 3773 Chemin Cote Vertu, 300, Saint-laurent, QC H4R 2M3 2000-12-01
Find all corporations in postal code H4R 2M3

Corporation Directors

Name Address
Georges Haddad 35 Beaubois, Kirkland QC H9J 3W2, Canada

Entities with the same directors

Name Director Name Director Address
BUZZ CLOUD COMPUTING SOLUTIONS INC. GEORGES HADDAD 35 BEAUBOIS, KIRKLAND QC H9J 3W2, Canada
6528970 CANADA INC. GEORGES HADDAD 16 RUE DE BAZIN, GATINEAU QC J8T 7J4, Canada
9096906 CANADA INC. Georges Haddad 35 Beaubois, Kirkland QC H9J 3W2, Canada
4205171 CANADA INC. GEORGES HADDAD 17 BOUL. CHARLEVOIX, KIRKLAND QC H9J 2S4, Canada
TUANIS International Inc. Georges Haddad 35 rue Beaubois, Kirkland QC H9J 3W2, Canada
Broad Engineering Inc. Georges Haddad 32 Eltham Drive, Toronto ON M8W 2J2, Canada

Competitor

Search similar business entities

City Montreal
Post Code H4R 2M3

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 8057796 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