8175349 CANADA INC.

Address:
447 Rue Jennifer, Laval, QC H7P 5V8

8175349 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8175349. The registration start date is April 24, 2012. The current status is Active.

Corporation Overview

Corporation ID 8175349
Business Number 821174109
Corporation Name 8175349 CANADA INC.
Registered Office Address 447 Rue Jennifer
Laval
QC H7P 5V8
Incorporation Date 2012-04-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Sukhdev Singh 681, Rue Rabis, Laval QC H7X 4H7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-04-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-10-29 current 447 Rue Jennifer, Laval, QC H7P 5V8
Address 2012-04-24 2019-10-29 681, Rue Rabis, Laval, QC H7X 4H7
Name 2012-04-24 current 8175349 CANADA INC.
Status 2019-10-23 current Active / Actif
Status 2019-09-25 2019-10-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-04-24 2019-09-25 Active / Actif

Activities

Date Activity Details
2012-04-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 447 Rue Jennifer
City Laval
Province QC
Postal Code H7P 5V8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3944913 Canada Inc. 3644, Rue Jessica, Laval, QC H7P 5V8 2001-09-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6389660 Canada Inc. 3003, Rue Lucien L'allier, Laval, QC H7P 0A1 2005-05-09
158579 Canada Inc. 3003, Rue Lucien L'allier, Laval, QC H7P 0A1 1987-10-21
Karsten's Natural Food Inc. 3934, Joachim Du Bellay, Laval, QC H7P 0A2 2020-06-19
Linko Concepts Inc. 3928, Rue Joachim Du Bellay, Laval, QC H7P 0A2 2013-05-14
Cambest Inc. 2990 Rue Chateaubriand, Laval, QC H7P 0A4 2020-01-14
8120030 Canada Inc. 3060 Rue Chateaubriand, Laval, QC H7P 0A4 2012-02-29
Goldrep Inc. 3925, Boris-vian, Laval, QC H7P 0A4 2011-08-24
7137770 Canada Inc. 3075 Rue Châteaubriand, Laval, QC H7P 0A4 2009-03-11
Canfravie Consultant Inc. 3060 Rue Chateaubriand, Laval, QC H7P 0A4 2012-06-27
Green Orange House of Sports Inc. 3805 Boul Curé-labelle, Laval, QC H7P 0A5 2019-04-17
Find all corporations in postal code H7P

Corporation Directors

Name Address
Sukhdev Singh 681, Rue Rabis, Laval QC H7X 4H7, Canada

Entities with the same directors

Name Director Name Director Address
12331683 Canada Inc. SUKHDEV SINGH 62 Madison Street, Brampton ON L6S 3C5, Canada
12242273 CANADA INC. SUKHDEV SINGH 1208-165 KENNEDY ROAD SOUTH, BRAMPTON ON L6W 1J5, Canada
11842064 CANADA INC. SUKHDEV SINGH 46 Miami Grove, Brampton ON L6Z 0H7, Canada
6674909 CANADA INC. SUKHDEV SINGH 15 HARTWELL GATE, BRAMPTON ON L6R 2V3, Canada
6253440 CANADA INC. SUKHDEV SINGH 36 HONEYBEE DRIVE, BRAMPTON ON L6R 3E1, Canada
10402869 Canada Inc. Sukhdev Singh 68 Dells Cres, Brampton ON L7A 2R7, Canada
8772541 Canada Inc. SUKHDEV SINGH 312 WEST 2ND ST, HAMILTON ON L9C 3H2, Canada
10152048 CANADA INC. SUKHDEV SINGH 11 BEACONSFIELD AVE, BRAMPTON ON L6Y 4R9, Canada
9312455 CANADA INC. SUKHDEV SINGH 1006-165 KENNEDY ROAD SOUTH, BRAMPTON ON L6W 1J5, Canada
6944850 CANADA INC. SUKHDEV SINGH 68 CARMEL CR, BRAMPTON ON L6P 1Y2, Canada

Competitor

Search similar business entities

City Laval
Post Code H7P 5V8

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
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 8175349 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