8146896 CANADA INC.

Address:
4150, Rue St-catherine Ouest, Bureau 525, Westmount, QC H3Z 2Y5

8146896 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8146896. The registration start date is March 22, 2012. The current status is Active.

Corporation Overview

Corporation ID 8146896
Business Number 820589083
Corporation Name 8146896 CANADA INC.
Registered Office Address 4150, Rue St-catherine Ouest
Bureau 525
Westmount
QC H3Z 2Y5
Incorporation Date 2012-03-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Eric Aronoff 502-215 Redfern Ave., Westmount QC H3Z 3L5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-03-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-12-02 current 4150, Rue St-catherine Ouest, Bureau 525, Westmount, QC H3Z 2Y5
Address 2012-03-22 2013-12-02 4378 Des Grandes-prairies Boulevard, Montreal, QC H1R 1A1
Name 2012-03-22 current 8146896 CANADA INC.
Status 2012-03-22 current Active / Actif

Activities

Date Activity Details
2012-03-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2015-06-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-06-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4150, RUE ST-CATHERINE OUEST
City WESTMOUNT
Province QC
Postal Code H3Z 2Y5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lenmin Congest Inc. 4150, Rue St-catherine Ouest, Bureau 525, Westmount, QC H3Z 2Y5 1987-12-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Code Love Lingerie Inc. 4150 Sainte-catherine Ouest, Suite 490, Room 205, Westmount, QC H3Z 2Y5 2020-06-18
Canada Love & Fortune Holding Inc. 4150 Rue Sainte-catherine, Suite 490, Room 205, Westmount, QC H3Z 2Y5 2020-06-09
Aof Alpha Omega Fortes Inc. 4150 Saint Catherine Street West, Suite 600, Montreal, QC H3Z 2Y5 2020-05-15
11320017 Canada Inc. 200-4150 Rue Sainte-catherine O, Westmount, QC H3Z 2Y5 2019-03-26
11318497 Canada Inc. 200-4150, Rue Sainte-catherine O, Westmount, QC H3Z 2Y5 2019-03-25
Voria Management Ltd. 4150 Sainte-catherine Street W, Suite 490, Westmount, QC H3Z 2Y5 2017-07-01
Crypto 205 Inc. 600-4150, Rue Sainte-catherine Ouest, Westmount, QC H3Z 2Y5 2017-03-21
9926496 Canada Inc. 4148 St. Catherine St. West, Suite 104, Westmount, QC H3Z 2Y5 2016-09-29
Kworld Standard Corporation 4150 Ste Catherine, Suite 490, Westmount, QC H3Z 2Y5 2016-06-13
Automobilité Presstow Inc. 525-4150 Rue Sainte-catherine O, Westmount, QC H3Z 2Y5 2016-04-08
Find all corporations in postal code H3Z 2Y5

Corporation Directors

Name Address
Eric Aronoff 502-215 Redfern Ave., Westmount QC H3Z 3L5, Canada

Entities with the same directors

Name Director Name Director Address
7007779 CANADA INC. ERIC ARONOFF 502-215 Redfern Ave., WESTMOUNT QC H3Z 3L5, Canada
TREMOR DISTRIBUTING INC. Eric Aronoff 502-215 Av. Redfern, Westmount QC H3Z 3L5, Canada
3633691 CANADA INC. ERIC ARONOFF 23 COLCHESTER RD., HAMPSTEAD QC H3X 3V9, Canada
9934057 CANADA INC. Eric Aronoff 111-4949 blvd. Metropolitain E, Montreal QC H1R 1Z6, Canada
8964548 CANADA INC. Eric Aronoff 502-215 Av. Redfern, Westmount QC H3Z 3L5, Canada
LENMIN CONGEST INC. ERIC ARONOFF 215-502 Av. Redfern, Westmount QC H3Z 3L5, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 2Y5

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 8146896 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