8075913 CANADA INC.

Address:
1, Westmount Square, Tour 1, Office 300, Montreal, QC H3Z 2P9

8075913 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8075913. The registration start date is January 9, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8075913
Business Number 837890904
Corporation Name 8075913 CANADA INC.
Registered Office Address 1, Westmount Square, Tour 1
Office 300
Montreal
QC H3Z 2P9
Incorporation Date 2012-01-09
Dissolution Date 2015-03-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Luc Provost 1, Westmount Square, Tour 1, Office 300, Westmount QC H3Z 2P9, Canada
Alex Brooks 507-49, York Mills Road, Toronto ON M2P 1B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-01-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-01-09 current 1, Westmount Square, Tour 1, Office 300, Montreal, QC H3Z 2P9
Name 2012-01-09 current 8075913 CANADA INC.
Status 2015-03-09 current Dissolved / Dissoute
Status 2012-01-09 2015-03-09 Active / Actif

Activities

Date Activity Details
2015-03-09 Dissolution Section: 210(2)
2012-01-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-01-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-04-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-01-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1, Westmount Square, Tour 1
City Montreal
Province QC
Postal Code H3Z 2P9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12319071 Canada Inc. 1 Westmount Square, Tower 1, Suite 711, Montreal, QC H3Z 2P9 2020-09-04
Walter Ime Gp Inc. 1 Car. Westmount, 18e étage, Westmount, QC H3Z 2P9 2020-08-25
11758454 Canada Inc. 1 Carré Westmount, Suite 1110, Montréal, QC H3Z 2P9 2019-11-26
11596365 Canada Inc. 2000-1 Car. Westmount, Westmount, QC H3Z 2P9 2019-08-29
11132415 Canada Inc. 300-1 Westmount Square, Westmount, QC H3Z 2P9 2018-12-06
Walter Edge Gp Inc. 1805-1 Carré Westmount, Westmount, QC H3Z 2P9 2018-10-26
Walter Global Asset Management Inc. 1805 - 1 Carré Westmount, Westmount, QC H3Z 2P9 2018-10-25
Global Citizen Forum 1, Westmount Square, Suite 1110, Montréal, QC H3Z 2P9 2018-03-15
9332081 Canada Inc. 1 Carré Westmount, Suite 1805, Montréal, QC H3Z 2P9 2018-03-02
10345997 Canada Inc. 1 Westmount Square, Suite 1001, Westmount, QC H3Z 2P9 2017-07-31
Find all corporations in postal code H3Z 2P9

Corporation Directors

Name Address
Luc Provost 1, Westmount Square, Tour 1, Office 300, Westmount QC H3Z 2P9, Canada
Alex Brooks 507-49, York Mills Road, Toronto ON M2P 1B6, Canada

Entities with the same directors

Name Director Name Director Address
8720240 CANADA INC. Luc PROVOST 3879, avenue Laval, Montréal QC H2W 2H9, Canada
La Force au Féminin Luc Provost 189 de Cournoyer, Boucherville QC J4B 7N6, Canada
JUTRAS NHS INC. LUC PROVOST 3879, avenue Laval, Montréal QC H2W 2H9, Canada
RADIOS D'AUTOMOBILES LEPRO INC. LUC PROVOST 299 RUE ST-LAURENT, ST-TIMOTHEE QC J0S 1X0, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3Z 2P9

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 8075913 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