8058776 Canada Inc.

Address:
2236 De La Mediterranee, St-laurent, QC H4R 3B1

8058776 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8058776. The registration start date is December 20, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 8058776
Business Number 834698482
Corporation Name 8058776 Canada Inc.
Registered Office Address 2236 De La Mediterranee
St-laurent
QC H4R 3B1
Incorporation Date 2011-12-20
Dissolution Date 2016-10-17
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
Ryan Rochford 2236 de la Mediterranee, St-Laurent QC H4R 3B1, Canada
Ioana Palosanu 2236 de la Mediterranee, St-Laurent QC H4R 3B1, 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 2236 De La Mediterranee, St-laurent, QC H4R 3B1
Name 2011-12-20 current 8058776 Canada Inc.
Status 2016-10-17 current Dissolved / Dissoute
Status 2016-05-20 2016-10-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-12-20 2016-05-20 Active / Actif

Activities

Date Activity Details
2016-10-17 Dissolution Section: 212
2011-12-20 Incorporation / Constitution en société

Office Location

Address 2236 de la Mediterranee
City St-Laurent
Province QC
Postal Code H4R 3B1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11059521 Canada Inc. 2244, Rue De La MÉditerranÉe, Saint-laurent, QC H4R 3B1 2018-10-24
Gabriel Le Consulting Inc. 2247 Rue Mediterranee, H4r 3b1, Saint Laurent, QC H4R 3B1 2012-10-04
Nebulaquest Inc. 2212 Rue De La MÉditerranÉe, Saint-laurent, QC H4R 3B1 2006-01-11
Abc Export Et Communication Romain Duguay Inc. 2218 Rue De La Mediteranee, Montreal, QC H4R 3B1 2004-08-30
6224083 Canada IncorporÉe 2229, De La MÉditerranÉe, MontrÉal, QC H4R 3B1 2004-04-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8212198 Canada Inc. 3135 Ernest-hemingway Ave., Apt. 201, Saint-laurent, QC H4R 0A1 2012-06-07
7798202 Canada Inc. 3135 Avenue Ernest - Hemingway # 305, Montréal, QC H4R 0A1 2011-03-07
7265913 Canada Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2009-11-01
2976609 Canada Inc. 301-3135 Ernest-hemingway Ave, Saint-laurent, QC H4R 0A1 1993-11-26
James Dean Restaurant Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2018-03-06
120054 Canada Inc. 3155 Ernest-hemingway, #301, St-laurent, QC H4R 0A2 1982-12-23
Aratrans Canada Inc. 304-3175 Ernest Hemingway, St. Laurent, QC H4R 0A3 1989-03-01
2946424 Canada Inc. 3195 Ernest Hemingway, Unit 202, Saint-laurent, QC H4R 0A4 1993-08-18
Zarayan Financial Services Inc. 4239 Jean-talon O., #1202, Montreal, QC H4R 0A5 1991-09-25
Grand Galaxy Entertainment Inc. 208-3095 Av Ernest-hemingway, Montreal, QC H4R 0A6 2018-11-19
Find all corporations in postal code H4R

Corporation Directors

Name Address
Ryan Rochford 2236 de la Mediterranee, St-Laurent QC H4R 3B1, Canada
Ioana Palosanu 2236 de la Mediterranee, St-Laurent QC H4R 3B1, Canada

Competitor

Search similar business entities

City St-Laurent
Post Code H4R 3B1

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 8058776 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