8150494 CANADA INC.

Address:
6020 Rue Jean-talon East, Suite 870, St. Leonard, QC H1S 3B1

8150494 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8150494. The registration start date is March 26, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8150494
Business Number 819964685
Corporation Name 8150494 CANADA INC.
Registered Office Address 6020 Rue Jean-talon East
Suite 870
St. Leonard
QC H1S 3B1
Incorporation Date 2012-03-26
Dissolution Date 2013-11-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GIANNI INTEGLIA 35 DE SERVANDO STREET, BLAINVILLE QC J7B 1R8, Canada
ELENA INTEGLIA 8355 PLACE RENÉ PARÉ, ST. LEONARD QC H1P 2S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-03-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-03-26 current 6020 Rue Jean-talon East, Suite 870, St. Leonard, QC H1S 3B1
Name 2012-03-26 current 8150494 CANADA INC.
Status 2013-11-13 current Dissolved / Dissoute
Status 2012-03-26 2013-11-13 Active / Actif

Activities

Date Activity Details
2013-11-13 Dissolution Section: 210(2)
2012-03-26 Incorporation / Constitution en société

Office Location

Address 6020 RUE JEAN-TALON EAST
City ST. LEONARD
Province QC
Postal Code H1S 3B1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12446600 Canada Inc. 750-6020, Jean-talon Street East, Montréal, QC H1S 3B1 2020-10-26
Miller International Products Inc. 6020 Jean Talon Est, Suite 300, Saint-léonard, QC H1S 3B1 2019-09-24
10356344 Canada Inc. 310-6020, Rue Jean-talon Est, Saint-léonard, QC H1S 3B1 2017-12-12
Gl Foods Importing Inc. 6020 Jean Talon Est - Suite 710, Montréal, QC H1S 3B1 2016-07-18
Giotto Made In Italy Inc. 6020 Jean-talon Est, Suite 710, Montreal, QC H1S 3B1 2015-01-29
Get Sweet Inc. 6020 Jean-talon Street East, #380, Montreal, QC H1S 3B1 2010-07-20
Integlia & AssociÉs Inc. 6020 Jean-talon Street East, Suite 870, St. Leonard, QC H1S 3B1 2010-02-15
7170106 Canada Inc. 630 - 6020 Jean-talon E. Complexe Le Ba, Montréal, QC H1S 3B1 2009-05-07
Association ChrÉtienne Des Artisans D'italie (amgg) 630-6020, Rue Jean-talon Est, MontrÉal, QC H1S 3B1 2008-12-30
Solutions De Mobilité Innovatrices Inc. 6020, Rue Jean-talon Est, Bureau #750, MontrÉal, QC H1S 3B1 2007-09-13
Find all corporations in postal code H1S 3B1

Corporation Directors

Name Address
GIANNI INTEGLIA 35 DE SERVANDO STREET, BLAINVILLE QC J7B 1R8, Canada
ELENA INTEGLIA 8355 PLACE RENÉ PARÉ, ST. LEONARD QC H1P 2S7, Canada

Entities with the same directors

Name Director Name Director Address
7332424 CANADA INC. ELENA INTEGLIA 8355 PLACE RENÉ PARÉ, ST. LEONARD QC H1P 2S7, Canada
LA PANETIERE ET LE GOURMET P.R. INC. GIANNI INTEGLIA 6020 rue Jean-Talon E., Suite 870, Montreal QC H1S 3B1, Canada
LA PANETIERE ET LE GOURMET E.T. INC. GIANNI INTEGLIA 5685 GOUIN BLD. E., ST. LEONARD QC H1G 5X1, Canada

Competitor

Search similar business entities

City ST. LEONARD
Post Code H1S 3B1

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 8150494 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