8104379 CANADA INC.

Address:
800 De La Gauchetière Street West, Suite 240, Montreal, QC H5A 1K6

8104379 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8104379. The registration start date is June 27, 2012. The current status is Active.

Corporation Overview

Corporation ID 8104379
Business Number 809806508
Corporation Name 8104379 CANADA INC.
Registered Office Address 800 De La Gauchetière Street West
Suite 240
Montreal
QC H5A 1K6
Incorporation Date 2012-06-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Richard Hylands 495 avenue Viger Ouest Suite 2501, Montréal QC H2Z 0B1, Canada
Pierre Gibeault 2600 Pierre-Dupuy Avenue, Suite 513, Montréal QC H3C 3R6, Canada
Sébastien Hylands 495 Avenue Viger Ouest Suite 1106, Montréal QC H2Z 0B1, Canada
Carole Guérin 34 Benoît-Charlebois Street, La Prairie QC J5R 6T9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-06-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-06-27 current 800 De La Gauchetière Street West, Suite 240, Montreal, QC H5A 1K6
Name 2012-06-27 current 8104379 CANADA INC.
Status 2012-06-27 current Active / Actif

Activities

Date Activity Details
2012-06-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 800 de la Gauchetière Street West
City Montreal
Province QC
Postal Code H5A 1K6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4348966 Canada Inc. 800 De La Gauchetière Street West, Suite 240, Montreal, QC H5A 1K6 2006-03-15
Rhodium Capital Inc. 800 De La GauchetiÈre Street West, Suite 6700, Montreal, QC H5A 1K6 2004-05-28
6887899 Canada Inc. 800 De La Gauchetière Street West, Suite 240, Montreal, QC H5A 1K6 2007-12-11
7739788 Canada Inc. 800 De La Gauchetière Street West, Suite 240, Montreal, QC H5A 1K6 2011-01-25
8104387 Canada Inc. 800 De La Gauchetière Street West, Suite 240, Montreal, QC H5A 1K6 2012-06-27
8104441 Canada Inc. 800 De La Gauchetière Street West, Suite 240, Montreal, QC H5A 1K6 2012-07-06
8104450 Canada Inc. 800 De La Gauchetière Street West, Suite 240, Montreal, QC H5A 1K6 2012-07-06
8104468 Canada Inc. 800 De La Gauchetière Street West, Suite 240, Montreal, QC H5A 1K6 2012-07-06
8104476 Canada Inc. 800 De La Gauchetière Street West, Suite 240, Montreal, QC H5A 1K6 2012-07-06
8671273 Canada Inc. 800 De La Gauchetière Street West, Suite 240, Montréal, QC H5A 1K6 2014-08-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
10091693 Canada Inc. 240- 800 De La Gauchetière Street West, Montréal, QC H5A 1K6 2017-02-03
1100 Atwater Investments Inc. 240-800 De La Gauchetière Street West, Montréal, QC H5A 1K6 2017-02-03
9221107 Canada Inc. 800 Rue De La Gauchetière West, Suite 240, Montréal, QC H5A 1K6 2015-03-16
9213597 Canada Inc. 240-800 De La Gauchtière Street West, Montreal, QC H5A 1K6 2015-03-09
9093354 Canada Inc. 240-800, Rue De La Gauchetière Ouest, Montréal, QC H5A 1K6 2014-11-20
9003002 Canada Inc. 240-800 De La Gauchetière Ouest, Montréal, QC H5A 1K6 2014-08-28
8841896 Canada Inc. 800, De La Gauchetière Ouest, Suite 240, Montréal, QC H5A 1K6 2014-08-22
8298688 Canada Inc. 240-800 De La Gauchetière O., Montreal, QC H5A 1K6 2012-09-18
8232237 Canada Inc. 240-800 Rue De La Gauchetière O., Montreal, QC H5A 1K6 2012-06-21
8210497 Canada Inc. 240 - 800 De La Gauchetière O, Montreal, QC H5A 1K6 2012-06-05
Find all corporations in postal code H5A 1K6

Corporation Directors

Name Address
Richard Hylands 495 avenue Viger Ouest Suite 2501, Montréal QC H2Z 0B1, Canada
Pierre Gibeault 2600 Pierre-Dupuy Avenue, Suite 513, Montréal QC H3C 3R6, Canada
Sébastien Hylands 495 Avenue Viger Ouest Suite 1106, Montréal QC H2Z 0B1, Canada
Carole Guérin 34 Benoît-Charlebois Street, La Prairie QC J5R 6T9, Canada

Entities with the same directors

Name Director Name Director Address
IMH GP X LTD. Carole Guérin 1250 René-Lévesque Boulevard West, Suite 900, Montreal QC H3B 4W8, Canada
8104387 CANADA INC. Carole Guérin 34 Benoît-Charlebois Street, La Prairie QC J5R 6T9, Canada
IMH GP IV LTD. Carole Guérin 1250 René-Lévesque Blvd. West, Suite 900, Montréal QC H3B 4W8, Canada
IMH GP VI LTD. Carole Guérin 1250, boul. René-Lévesque West, Suite 900, Montréal QC H3B 4W8, Canada
IMH GP VII LTD. Carole Guérin 1250, boul. René-Lévesque West, Suite 900, Montréal QC H3B 4W8, Canada
IMH GP XI LTD. Carole Guérin 1250, René-Lévesque Boulevard West, Suite 900, Montreal QC H3B 4W8, Canada
99 ATLANTIC INVESTMENTS INC. Carole Guérin 34, rue Benoît Charlebois, La Prairie QC J5R 6T9, Canada
IMH GP V LTD. Carole Guérin 1250, boul. René-Lévesque, Suite 900, Montréal QC H3B 4W8, Canada
IMH GP VIII LTD. Carole Guérin 1250 boul, René-Lévesque, Suite 900, Montreal QC H3B 4W8, Canada
IMH GP XV LTD. Carole Guérin 1250 boul. René-Lévesque, Suite 900, Montreal QC H3B 4W8, Canada

Competitor

Search similar business entities

City Montreal
Post Code H5A 1K6

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
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 8104379 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