8111260 CANADA INC.

Address:
56 Rue Broad, Gatineau, QC J9H 4H6

8111260 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8111260. The registration start date is February 17, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8111260
Business Number 825527088
Corporation Name 8111260 CANADA INC.
Registered Office Address 56 Rue Broad
Gatineau
QC J9H 4H6
Incorporation Date 2012-02-17
Dissolution Date 2014-12-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Martine Boily 57 rue Principale, GATINEAU QC J9H 3L4, Canada
Stephanie Smith 56 rue Broad, Gatineau QC J9H 4H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-02-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-02-17 current 56 Rue Broad, Gatineau, QC J9H 4H6
Name 2012-02-17 current 8111260 CANADA INC.
Status 2014-12-17 current Dissolved / Dissoute
Status 2014-07-25 2014-12-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-02-17 2014-07-25 Active / Actif

Activities

Date Activity Details
2014-12-17 Dissolution Section: 210(1)
2012-02-17 Incorporation / Constitution en société

Office Location

Address 56 rue Broad
City Gatineau
Province QC
Postal Code J9H 4H6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8365806 Canada Inc. 3 - 141 Rue D'augusta, Gatineau, QC J9H 0A4 2012-12-07
3435318 Canada Inc. 3-133, Rue D'augusta, Aylmer, QC J9H 0A4 1997-11-17
Beriwa Inc. 122 Rue Du Colonial, Gatineau, QC J9H 0A5 2015-08-11
9287299 Canada Inc. 85, Rue Augusta, Gatineau, QC J9H 0A5 2015-05-07
7070527 Canada Inc. 85 D'agusta, Gatineau, QC J9H 0A5 2008-10-31
6257054 Canada IncorporÉe 85 D'augusta, Gatineau, QC J9H 0A5 2004-07-08
3189881 Canada Inc. 85, D'augusta, Gatineau, QC J9H 0A5 1995-10-04
3189881 Canada Inc. 85, Rue D'augusta, Gatineau, QC J9H 0A5
3189881 Canada Inc. 85, Rue D'augusta, Gatineau, QC J9H 0A5
11963333 Canada Inc. 75 Rue Du Colonial, Gatineau, QC J9H 0A6 2020-03-16
Find all corporations in postal code J9H

Corporation Directors

Name Address
Martine Boily 57 rue Principale, GATINEAU QC J9H 3L4, Canada
Stephanie Smith 56 rue Broad, Gatineau QC J9H 4H6, Canada

Entities with the same directors

Name Director Name Director Address
Divine Destiny World Changers Center Stephanie Smith 3 Abbs Court, Ajax ON L1T 3M4, Canada
(Association Canadienne des Ressources Hydriques) STEPHANIE SMITH 6911 SOUTHPOINT DRIVE - E15, BURNABY BC V3N 4X8, Canada
Indigenous Education Coalition STEPHANIE SMITH 2113 ELM AVE., SOUTHWOOD ON N0L 2G0, Canada
10123315 Canada Inc. Stephanie SMITH 26, chemin Meredith, Chelsea QC J9B 2P4, Canada
THE CANADIAN FEDERATION OF MEDICAL STUDENTS Stephanie Smith 1-528 33rd Street NW, Calgary AB T2N 2W4, Canada
CHILD CARE HUMAN RESOURCES SECTOR COUNCIL STEPHANIE SMITH 4911 CANADA WAY, BURNABY BC V5G 3W3, Canada
8652490 Canada Corp. Stephanie Smith 290 Alberta PL, Prince Rupert BC V8J 3X8, Canada
Court Coach Inc. Stephanie Smith 125 Somerset Street West, Unit 203, Ottawa ON K2P 1J3, Canada

Competitor

Search similar business entities

City Gatineau
Post Code J9H 4H6

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 8111260 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