8109800 CANADA INC.

Address:
2500-360 Main Street, Winnipeg, MB R3C 4H6

8109800 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8109800. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 8109800
Business Number 836077461
Corporation Name 8109800 CANADA INC.
5983232 Manitoba Ltd.
Registered Office Address 2500-360 Main Street
Winnipeg
MB R3C 4H6
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MARIE-CLAUDE LALONDE 3995 RANG DE LA RIVIERE SUD, SAINT-JEAN-BAPTISTE QC J0L 2B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-12-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-12-30 current 2500-360 Main Street, Winnipeg, MB R3C 4H6
Name 2012-12-30 current 8109800 CANADA INC.
Name 2012-12-30 current 5983232 Manitoba Ltd.
Status 2012-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2012-12-30 2012-12-31 Active / Actif

Activities

Date Activity Details
2012-12-30 Continuance (import) / Prorogation (importation) Jurisdiction: Manitoba

Office Location

Address 2500-360 MAIN STREET
City WINNIPEG
Province MB
Postal Code R3C 4H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Indicom Technology Inc. 2500-360 Main Street, Winnipeg, MB R3C 4H6 1995-11-08
W.a. Hutchison Ltd. 2500-360 Main Street, Winnipeg, MB R3C 4H6 1973-02-20
3649091 Canada Ltd. 2500-360 Main Street, Winnipeg, MB R3C 4H6 1999-08-10
Tiber River Naturals Incorporated 2500-360 Main Street, Winnipeg, MB R3C 4H6 2005-05-30
Dairy Building Limited 2500-360 Main Street, Winnipeg, MB R3C 4H6
Turenne Et Cie LtÉe 2500-360 Main Street, Winnipeg, MB R3C 3Z3
Triton Global Business Services Inc. 2500-360 Main Street, Winnipeg, MB R3C 4H6 2002-05-28
4153880 Canada Ltd. 2500-360 Main Street, Winnipeg, MB R3C 4H6
True Voice Telecom Inc. 2500-360 Main Street, Winnipeg, MB R3C 4H6 2003-06-25
Greywolf Entertainment Inc. 2500-360 Main Street, Winnipeg, MB R3C 4H6
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
St. Leon Wind Energy Inc. 2500-380 Main St., Winnipeg, MB R3C 4H6 2005-06-24
Western Reman Industrial Ltd. Commodity Exchange Tower, 2500-360 Main Street, Winnipeg, MB R3C 4H6 2004-10-08
Triflex Safety Group Inc. 2500- 360 Main Street, Winnipeg, MB R3C 4H6 2002-04-08
3758265 Canada Ltd. 360 Maint Street., Suite 2500, Winnipeg, MB R3C 4H6 2000-05-03
Blindstar Ltd. 2500 - 360main Street, Winnipeg, MB R3C 4H6 1999-03-05
173662 Canada Inc. 300 Main Street, #2500, Winnipeg, MB R3C 4H6 1990-05-08
Gateway North Transportation System Ltd. 2500 360 Main Street, Winnipeg, MB R3C 4H6 1988-07-26
Thornwood Equities Inc. 2500 - 360 Main Street, Winnipeg, MB R3C 4H6 1979-11-16
Woodland Stoves Ltd. 360 Main St, Suite 2500, Winnipeg, MB R3C 4H6 1977-11-07
4464907 Canada Limited 2500 - 360 Main St., Winnipeg, MB R3C 4H6
Find all corporations in postal code R3C 4H6

Corporation Directors

Name Address
MARIE-CLAUDE LALONDE 3995 RANG DE LA RIVIERE SUD, SAINT-JEAN-BAPTISTE QC J0L 2B0, Canada

Entities with the same directors

Name Director Name Director Address
8109818 CANADA INC. MARIE-CLAUDE LALONDE 3995 RANG DE LA RIVIÈRE SUD, SAINT-JEAN-BAPTISTE QC J0L 2B0, Canada
MATÉRIAUX CAMPAGNA (2003) INC. MARIE-CLAUDE LALONDE 3995 RANG DE LA RIVIÈRE SUD, SAINT-JEAN-BAPTISTE QC J0L 2B0, Canada
Buildrite Centres Incorporated MARIE-CLAUDE LALONDE 3995 RANG DE LA RIVIERE SUD, SAINT-JEAN-BAPTISTE QC J0L 2B0, Canada
7901933 CANADA INC. MARIE-CLAUDE LALONDE 3995 RANG DE LA RIVIÈRE SUD, SAINT-JEAN-BAPTISTE QC J0L 2B0, Canada
8017255 CANADA INC. MARIE-CLAUDE LALONDE 3995 RANG DE LA RIVIÈRE SUD, SAINT-JEAN-BAPTISTE QC J0L 2B0, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3C 4H6

Similar businesses

Corporation Name Office Address Incorporation
Manitoba Hvdc Research Centre University of Manitoba, Room 227, Winnipeg, MB R3T 2N2 1981-11-04
Laminoirs Du Manitoba (canada) Limitee P.o.box 2500, Selkirk, MB R1A 2B4 1977-08-15
Agro Manitoba Compagnie Limitee 167 Lombard Avenue, Suite 975, Winnipeg, MB R3B 0V3 1982-01-14
La Brasserie Molson Du Manitoba Ltee 77 Redwood Avenue, Winnipeg, MB R2W 5J5 1974-04-01
La Brasserie Molson Du Manitoba Ltee 721 Furby St, Winnipeg, MB R3B 2W4 1925-10-19
6033202 Manitoba Inc. 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3
Standard Life Canada Manitoba General Partner II Inc. 1245 Sherbrooke Street West, Montreal, QC H3G 1G3 2005-12-07
Standard Life Canada Manitoba General Partner I Inc. 1245 Sherbrooke Street West, Montreal, QC H3G 1G3 2005-12-07
Centre De Recherches Silicium MÉtal Manitoba Smm Inc. 462 Mgr Desbiens, Rimouski, QC G5N 1J7 2003-08-11
Manitoba Technology Centre Ltd. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8

Improve Information

Please provide details on 8109800 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