8105006 Canada Inc.

Address:
4 Westmount Square, Suite 110, Westmount, QC H3Z 2S6

8105006 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8105006. The registration start date is February 10, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8105006
Business Number 826780280
Corporation Name 8105006 Canada Inc.
Registered Office Address 4 Westmount Square
Suite 110
Westmount
QC H3Z 2S6
Incorporation Date 2012-02-10
Dissolution Date 2014-12-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
Daniel Cholewa 123 Frontenac ave, Pointe-Claire QC H9R 4Z7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-02-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-01-25 current 4 Westmount Square, Suite 110, Westmount, QC H3Z 2S6
Address 2012-02-10 2013-01-25 123 Frontenac Ave, Pointe-claire, QC H9R 4Z7
Name 2013-04-15 current 8105006 Canada Inc.
Name 2012-02-17 2013-04-15 CARIBBEAN HOME SALES INTERNATIONAL INC.
Name 2012-02-10 2012-02-17 8105006 Canada Inc.
Status 2014-12-19 current Dissolved / Dissoute
Status 2014-07-22 2014-12-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-02-10 2014-07-22 Active / Actif

Activities

Date Activity Details
2014-12-19 Dissolution Section: 212
2013-04-15 Amendment / Modification Name Changed.
Section: 178
2012-02-17 Amendment / Modification Name Changed.
Section: 178
2012-02-10 Incorporation / Constitution en société

Office Location

Address 4 WESTMOUNT SQUARE
City WESTMOUNT
Province QC
Postal Code H3Z 2S6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Agechem Financial Inc. 4 Westmount Square, Suite 160, Westmount, QC H3Z 2S6 2006-03-22
3803911 Canada Inc. 4 Westmount Square, Suite 150, MontrÉal, QC H3Z 2S6 2000-10-16
Siena Medical Research Corporation 4 Westmount Square, Suite 100, Montreal, QC H3Z 2S6 2003-09-01
4273711 Canada Inc. 4 Westmount Square, Suite 160, Montreal, QC H3Z 2S6 2006-03-24
7026188 Canada Inc. 4 Westmount Square, Suite 150, Montreal, QC H3Z 2S6 2008-08-12
7661789 Canada Inc. 4 Westmount Square, Suite 160, Westmount, QC H3Z 2S6 2010-12-03
Amorchem Financial Inc. 4 Westmount Square, Suite 160, Westmount, QC H3Z 2S6 2010-12-03
Amorchem Holdings Inc. 4 Westmount Square, Suite 160, Westmount, QC H3Z 2S6 2010-12-10
10290181 Canada Inc. 4 Westmount Square, Suite160, Westmount, QC H3Z 2S6 2017-06-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Amorchem II Ventures Inc. 4 Westmount Square, Suite 160, Westmount, QC H3Z 2S6 2017-06-21
Semathera Inc. 160 - 4 Car. Westmount, Westmount, QC H3Z 2S6 2016-09-30
Mperia Therapeutics Inc. 160-4 Car. Westmount, Westmount, QC H3Z 2S6 2016-05-12
Organisation Chabad Westmount 4 CarrÉ Westmount, Suite 110, Westmount, QC H3Z 2S6 2012-07-20
Cmo Holdings Ltd. 4 Westmount Square # 250, Westmount, QC H3Z 2S6 2012-02-03
Gestion Siena Inc. 4 Westmouth Square, Suite 100, Montreal, QC H3Z 2S6 2006-03-13
Assurances Barth-zoltak Inc. 200-4 Carré Westmount Square, Westmount, QC H3Z 2S6
Corbin Therapeutics Inc. 160-4 Car. Westmount, Westmount, QC H3Z 2S6 2016-10-25
Myx Therapeutics Inc. 160 - 4 Car. Westmount, Westmount, QC H3Z 2S6 2017-06-09
Amorchem Therapeutics Inc. 4 Westmount Square, Suite 160, Westmount, QC H3Z 2S6 2017-06-21
Find all corporations in postal code H3Z 2S6

Corporation Directors

Name Address
Daniel Cholewa 123 Frontenac ave, Pointe-Claire QC H9R 4Z7, Canada

Entities with the same directors

Name Director Name Director Address
DANIEL CHOLEWA REALTY INC. DANIEL CHOLEWA 11 HILLSIDE AVE, SUITE 304, WESTMOUNT QC H3Z 1V8, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 2S6

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 8105006 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