8089159 CANADA INC.

Address:
302-162, Rue Gary-carter, Montréal, QC H2R 2V7

8089159 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8089159. The registration start date is January 25, 2012. The current status is Active.

Corporation Overview

Corporation ID 8089159
Business Number 835076100
Corporation Name 8089159 CANADA INC.
Registered Office Address 302-162, Rue Gary-carter
Montréal
QC H2R 2V7
Incorporation Date 2012-01-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Pierre Chartrand 302-162, rue Faillon Ouest, Montréal QC H2R 2V7, Canada
Nancy Ringuette 302-162, rue Faillon Ouest, Montréal QC H2R 2V7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-01-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-02-03 current 302-162, Rue Gary-carter, Montréal, QC H2R 2V7
Address 2012-01-25 2014-02-03 302-162, Rue Faillon Ouest, Montréal, QC H2R 2V7
Name 2012-01-25 current 8089159 CANADA INC.
Status 2012-01-25 current Active / Actif

Activities

Date Activity Details
2012-01-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 302-162, rue Gary-Carter
City Montréal
Province QC
Postal Code H2R 2V7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12225158 Canada Inc. 8 Rue Gary-carter, Montréal, QC H2R 2V7 2020-07-26
Compagnie Mont-royal Incorporée 198-101 Rue Gary Carter, Montréal, QC H2R 2V7 2016-07-20
Seconi Inc. 174, Rue Faillon Ouest, Bureau 401, Montréal, QC H2R 2V7 2010-10-04
Primaplex Capital Inc. 174, Rue Gary-carter, Bureau 401, Montréal, QC H2R 2V7 2010-10-01
7228040 Canada Inc. 178, Gary-carter, Unité 301, Montréal, QC H2R 2V7 2009-08-21
7228058 Canada Inc. 178, Gary-carter, App. 301, Montréal, QC H2R 2V7 2009-08-21
6915337 Canada Inc. 198 Faillon Ouest #102, Montreal, QC H2R 2V7 2008-01-31
Consultation Scottware Inc. 158, Faillon Ouest #302, Montreal, QC H2R 2V7 2007-01-04
Beaver Club Fitness, Health and Self Defense Inc. 201-192 Faillon Ouest, Montreal, QC H2R 2V7 2006-09-01
4349661 Canada Inc. 194 Faillon Ouest, 201, MontrÉal, QC H2R 2V7 2006-05-19
Find all corporations in postal code H2R 2V7

Corporation Directors

Name Address
Pierre Chartrand 302-162, rue Faillon Ouest, Montréal QC H2R 2V7, Canada
Nancy Ringuette 302-162, rue Faillon Ouest, Montréal QC H2R 2V7, Canada

Entities with the same directors

Name Director Name Director Address
GARAGE PIERRE CHARTRAND INC. PIERRE CHARTRAND 720 TRICENTENAIRE, PT TREMBLES QC , Canada
165209 CANADA LTÉE PIERRE CHARTRAND 31 CARILLON, HULL QC J8X 2N6, Canada
UNICONSEIL INFORMATION TECHNOLOGIES INC. Pierre Chartrand 2205 Rue Guy, Deux Montagnes QC J7R 1W6, Canada
2961261 CANADA INC. PIERRE CHARTRAND 513 ROUTE 105, CHELSEA QC J0X 1N0, Canada
8303355 CANADA INC. Pierre Chartrand 11 rue De Neuville, Cantley QC J8V 3B4, Canada
P & L CHARTRAND & ASSOC. LTD. PIERRE CHARTRAND 37 AVE ST ALEXANDRE, GATINEAU QC J8V 1B3, Canada
3913279 CANADA INC. PIERRE CHARTRAND 7092 AVE. DU BELVEDERE, VILLE D'ANJOU QC H1J 2Y4, Canada
THE COLE FOUNDATION PIERRE CHARTRAND 302-162 RUE GARY CARTER, MONTREAL QC H2R 2V7, Canada
7125704 CANADA INC. PIERRE CHARTRAND 874 MONTEE DE LA SOURCE, CANTLEY QC J8V 3H4, Canada
GEXPRO INC. PIERRE CHARTRAND 2342 RUE DES GADELIERS, LA BAIE QC G7B 1N9, Canada

Competitor

Search similar business entities

City Montréal
Post Code H2R 2V7

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 8089159 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