8086419 Canada Inc.

Address:
74 Oxford, Chateauguay, QC J6K 1S6

8086419 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8086419. The registration start date is January 23, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8086419
Business Number 830394284
Corporation Name 8086419 Canada Inc.
Registered Office Address 74 Oxford
Chateauguay
QC J6K 1S6
Incorporation Date 2012-01-23
Dissolution Date 2016-06-06
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
John James Lannon 74 Oxford, Chateauguay QC J6K 1S6, Canada
Gail Murphy 77 Sullivan, Chateauguay QC J6K 3G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-01-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-01-23 current 74 Oxford, Chateauguay, QC J6K 1S6
Name 2012-01-23 current 8086419 Canada Inc.
Status 2016-06-06 current Dissolved / Dissoute
Status 2014-09-22 2016-06-06 Active / Actif
Status 2014-06-25 2014-09-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-01-23 2014-06-25 Active / Actif

Activities

Date Activity Details
2016-06-06 Dissolution Section: 210(2)
2012-01-23 Incorporation / Constitution en société

Office Location

Address 74 Oxford
City Chateauguay
Province QC
Postal Code J6K 1S6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Estime Physio Inc. 118 Rue D'oxford, Châteauguay, QC J6K 1S6 2018-07-24
7958315 Canada Inc. 118, Rue D'oxford, Chateauguay, QC J6K 1S6 2011-08-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
DÉpÔts-transit Inc. 305 Boul. Albert Einstein, ChÂteauguay, QC J6K 0A3 1988-11-15
Reparations Mercier Diezel Inc. 295 Albert-einstein, Chateauguay, QC J6K 0A3 1984-11-07
Les Constructions Marcel Lacroix Ltee 134 Chemin De La Haute-rivière, Châteauguay, QC J6K 0A4 1979-07-16
Canada Maximum Investment Group Inc. 42, Place De L'épervier, Châteauguay, QC J6K 0A5 2018-09-02
9274561 Canada Incorporated 1 Place De L'epervier, Chateauguay, QC J6K 0A5 2015-04-29
8526095 Canada Inc. 36, Place De L'epervier, Chateauguay, QC J6K 0A5 2013-05-21
Elma Transportation Inc. 5, Place Du Vieux Village, Chateauguay, QC J6K 0A6 2018-04-09
11710761 Canada Inc. 126 Rue Claire Raymond, Chateauguay, QC J6K 0A9 2019-10-30
Nature Providers Inc. 122 Rue Claire-raymond, Chateauguay, QC J6K 0A9 2015-05-25
Sleek Analytics Inc. 2-29 Rue Lajoie, Châteauguay, QC J6K 0B5 2013-03-09
Find all corporations in postal code J6K

Corporation Directors

Name Address
John James Lannon 74 Oxford, Chateauguay QC J6K 1S6, Canada
Gail Murphy 77 Sullivan, Chateauguay QC J6K 3G9, Canada

Entities with the same directors

Name Director Name Director Address
Tasktop Technologies Incorporated Gail Murphy 1100 - 1500 West Georgia Street, Vancouver BC V6G 2Z6, Canada
TRIUMF INC. Gail Murphy Office of VP Research and Innovation, 111-6328 Memorial Road, Vancouver BC V6T 1Z2, Canada

Competitor

Search similar business entities

City Chateauguay
Post Code J6K 1S6

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 8086419 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