8210934 Canada Inc.

Address:
1104-4874 Cotes Des Neiges, Montreal, QC H3V 1H4

8210934 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8210934. The registration start date is June 5, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8210934
Business Number 814603700
Corporation Name 8210934 Canada Inc.
Registered Office Address 1104-4874 Cotes Des Neiges
Montreal
QC H3V 1H4
Incorporation Date 2012-06-05
Dissolution Date 2015-06-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Nahla Aly 1104-4874 Cotes Des Neiges, Montreal QC H3V 1H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-06-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-06-05 current 1104-4874 Cotes Des Neiges, Montreal, QC H3V 1H4
Name 2012-06-05 current 8210934 Canada Inc.
Status 2015-06-19 current Dissolved / Dissoute
Status 2014-11-18 2015-06-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-06-05 2014-11-18 Active / Actif

Activities

Date Activity Details
2015-06-19 Dissolution Section: 212
2012-06-05 Incorporation / Constitution en société

Office Location

Address 1104-4874 Cotes Des Neiges
City Montreal
Province QC
Postal Code H3V 1H4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12044315 Canada Inc. 701-4874 Chemin De La Côte-des-neiges, Montréal, QC H3V 1H4 2020-05-06
Sir Inspecteur Inc. 4874 Cote Des Neiges Appt 608, Montreal, QC H3V 1H4 2009-09-16
Gestion Eujedare Inc. 4874 CÔte Des Neiges, Suite 1007f, MontrÉal, QC H3V 1H4 2009-01-13
4057830 Canada Inc. 4874 Cote-des-neiges Street, #1514, Montreal, QC H3V 1H4 2002-05-01
3948595 Canada Inc. 4875 Chemin De La Cote-des-neiges, Bureau 1407, Montreal, QC H3V 1H4 2001-11-21
3000583 Canada Inc. 4874 Cote Des Neiges, Suite 1511, Montreal, QC H3V 1H4 1994-02-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Aades Consulting Inc. 4500 Chemin De La Côte-des-neiges, Suite 407, Montréal, QC H3V 0A1 2020-06-11
11111728 Canada Inc. 508-4500 Chemin De La Côte-des-neiges, Montréal, QC H3V 0A1 2018-11-23
Sharpsoft Inc. 4500 Ch Cote-des-neiges, Suite 402, Montreal, QC H3V 0A1 2016-07-20
Bindia Savaria Consulting Inc. 4500 Chemin De La Cote-des-neiges, Suite 608, Montreal, QC H3V 0A1 2020-07-08
6874665 Canada Ltd. 3335 Queen Mary, Montreal, QC H3V 1A1 2007-11-15
Labeo Technologies Inc. 442-3333 Ch Queen-mary, Montreal, QC H3V 1A2 2012-04-20
7546327 Canada Inc. 3333, Chemin Queen-mary, Bureau 580, Montréal, QC H3V 1A2 2010-05-07
Environnement Stabilis Inc. 3333 Boul Queen Mary, MontrÉal, QC H3V 1A2 2000-05-17
Technologies Formmat Inc. 3333 Queen-mary, Suite 580, Montreal, QC H3V 1A2 1999-11-09
Stabilis Ingénierie Inc. 3333 Queen Mary, Suite 580, MontrÉal, QC H3V 1A2 1997-05-01
Find all corporations in postal code H3V

Corporation Directors

Name Address
Nahla Aly 1104-4874 Cotes Des Neiges, Montreal QC H3V 1H4, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3V 1H4

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 8210934 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