8079935 Canada Inc.

Address:
9500 Henri-bourassa St. West, St. Laurent, QC H4S 1N8

8079935 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8079935. The registration start date is January 13, 2012. The current status is Active.

Corporation Overview

Corporation ID 8079935
Business Number 836695304
Corporation Name 8079935 Canada Inc.
Registered Office Address 9500 Henri-bourassa St. West
St. Laurent
QC H4S 1N8
Incorporation Date 2012-01-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Daniel Cormier 92 rue des Pistoles, Blainville QC J7C 5N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-01-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-02-29 current 9500 Henri-bourassa St. West, St. Laurent, QC H4S 1N8
Address 2012-01-13 2012-02-29 4058 Jean-talon Street West, Suite 100, Montreal, QC H4P 1B5
Name 2012-01-13 current 8079935 Canada Inc.
Status 2012-01-13 current Active / Actif

Activities

Date Activity Details
2012-01-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-09-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9500 Henri-Bourassa St. West
City St. Laurent
Province QC
Postal Code H4S 1N8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Global Health Analytics Inc. 9400 Henri Bourassa W., Suite 200, St-laurent, QC H4S 1N8 2018-11-14
10324299 Canada Inc. 9464 Henri-bourassa Blvd West, Montréal, QC H4S 1N8 2017-07-17
Aleta Lifesciences Inc. 9400 Boulevard Henri-bourassa Ouest, Montréal, QC H4S 1N8 2017-02-21
Agoo Specialized Medicine Inc. 9400 Henri Bourassa Blvd. W., Suite 200, St-laurent, QC H4S 1N8 2016-02-10
Jss Medical Research (atlantic) Canada Inc. 9400 Henri Bourassa Blvd West, St-laurent, QC H4S 1N8 2013-11-22
Iclone Home Products Inc. 9470 Henri-bourassa W, St-laurent, QC H4S 1N8 2012-10-03
8085153 Canada Inc. 9500 Henri-bourassa Blvd. West, St. Laurent, QC H4S 1N8 2012-01-20
7671644 Canada Inc. 9500 Henri-bourassa West, Montreal, QC H4S 1N8 2010-10-12
7632835 Canada Inc. 9400 Henri-bourassa W., Montreal, QC H4S 1N8 2010-08-26
7340567 Canada Inc. 9470 Henri-bourassa West, Saint-laurent, QC H4S 1N8 2010-02-25
Find all corporations in postal code H4S 1N8

Corporation Directors

Name Address
Daniel Cormier 92 rue des Pistoles, Blainville QC J7C 5N1, Canada

Entities with the same directors

Name Director Name Director Address
Le Groupe Jean Marie Cormier Inc. DANIEL CORMIER 1884 Maurice-Duplessis, STE-JULIE QC J3E 2E7, Canada
3184943 CANADA INC. DANIEL CORMIER 36 FRENETTE, CAUSAPSCAL QC G0J 1J0, Canada
159191 CANADA INC. Daniel Cormier 92 des Pistoles, Blainville QC J7C 5N1, Canada
STUDIOS STE-CATHERINE INC. Daniel Cormier 95, Place de Naples, Laval QC H7M 4L6, Canada
CONSULTANTS INFORMATIQUES CORMIER, DESILETS ET ASS. DANIEL CORMIER 12623 AIME LEONARD, MONTREAL NORD QC , Canada
Méga-Télé Inc. DANIEL CORMIER 95, PLACE DE NAPLES, LAVAL QC H7M 4L6, Canada
COUNCIL OF THE UNITED BAPTIST CONVENTION OF THE ATLANTIC PROVINCES DANIEL CORMIER 135 MORNINGSIDE DR., MONCTON NB E1G 1Z2, Canada
LES POUTRELLES NORAM INC. DANIEL CORMIER 807 BOUL. STE-MARUERITE, MERCIER QC J6R 2L1, Canada
3612058 CANADA INC. DANIEL CORMIER 95, PLACE DE NAPLES, LAVAL QC H7M 4L6, Canada
JADACO CONSULTANTS INC. DANIEL CORMIER 12623 AIME LEONARD, MONTREAL NORD QC , Canada

Competitor

Search similar business entities

City St. Laurent
Post Code H4S 1N8

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 8079935 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