8217726 CANADA INC.

Address:
138 Sutton Place, Suite 138, Beaconsfield, QC H9W 5S3

8217726 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8217726. The registration start date is June 14, 2012. The current status is Active.

Corporation Overview

Corporation ID 8217726
Business Number 807580683
Corporation Name 8217726 CANADA INC.
Registered Office Address 138 Sutton Place
Suite 138
Beaconsfield
QC H9W 5S3
Incorporation Date 2012-06-14
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Ann Van Leeuwenkamp 56 Belanger Street, Pincourt QC J7V 7B8, Canada
Jason Masson 1045 du Suroit Street, Pincourt QC J7W 0A4, Canada
Eric Hoffman 5806 Hudson Avenue, Cote St. Luc QC H4W 2K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-06-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-06-15 current 138 Sutton Place, Suite 138, Beaconsfield, QC H9W 5S3
Address 2012-06-14 2015-06-15 1600 Brandon Crescent, Suite 206, Lachine, QC H8T 2M8
Name 2012-06-14 current 8217726 CANADA INC.
Status 2012-06-14 current Active / Actif

Activities

Date Activity Details
2012-06-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2015-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2015-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 138 Sutton Place
City Beaconsfield
Province QC
Postal Code H9W 5S3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aimsys Inc. Suite 105, 186 Sutton Place, Beaconsfield, QC H9W 5S3 2019-11-27
Piccio Design Inc. 186 Sutton, Local 3, Beaconsfield, QC H9W 5S3 2010-05-26
Nagworld Services Inc. 186 Place Sutton, Suite 102, Beaconsfield, QC H9W 5S3 2007-05-22
Amr Advanced Manufacturing Resources Inc. 186 Place Sutton, Suite 116, Beaconsfield, QC H9W 5S3 2006-05-26
6487149 Canada Inc. 186, Sutton Place, Bureau B-6, Beaconsfield, QC H9W 5S3 2005-12-02
3250636 Canada Inc. 138-186 Sutton Place, Beaconsfield, QC H9W 5S3 1996-04-18
Le Centre D'arts Créatifs West-island Inc. 186 Sutton Pl, Beaconsfield, QC H9W 5S3 1994-05-10
Courtiers Maritimes Canbulk Inc. 186 Sutton Place, Suite B-8, Beaconsfield, QC H9W 5S3 1992-05-29
2736306 Canada Inc. 186 Sutton Place, Suite 138, Beaconsfield, QC H9W 5S3 1991-07-23
Eyton-jones Financial Services Inc. 186 Sutton Place, Suite 120, Beaconsfield, QC H9W 5S3 1999-06-02
Find all corporations in postal code H9W 5S3

Corporation Directors

Name Address
Ann Van Leeuwenkamp 56 Belanger Street, Pincourt QC J7V 7B8, Canada
Jason Masson 1045 du Suroit Street, Pincourt QC J7W 0A4, Canada
Eric Hoffman 5806 Hudson Avenue, Cote St. Luc QC H4W 2K9, Canada

Entities with the same directors

Name Director Name Director Address
CHARLES MASSON INC. ANN VAN LEEUWENKAMP 56 BELANGER, PINCOURT QC J7V 7B8, Canada
MASSLEE HOLDINGS INC. ANN VAN LEEUWENKAMP 56 BELANGER, PINCOURT QC J7V 7B8, Canada
2818710 CANADA INC. Ann Van Leeuwenkamp 56 Bélanger Street, Pincourt QC J7V 7B8, Canada
MAPLERIDGE FOODS INC. ANN VAN LEEUWENKAMP 56 BELANGER, PINCOURT QC J7V 7B8, Canada
J.E.T. KIDS INC. ANN VAN LEEUWENKAMP 56 BELANGER, PINCOURT QC J7V 7B8, Canada
CHARLES MASSON INC. ANN VAN LEEUWENKAMP 56 BELANGER STREET, PINCOURT QC J7V 7B8, Canada
MASSLEE HOLDINGS INC. ERIC HOFFMAN 5806 HUDSON AVENUE, COTE ST. LUC QC H4W 2K9, Canada
Hoffkids Holdings Inc. ERIC HOFFMAN 5806 HUDSON AVENUE, COTE. ST. LUC QC H4W 2K9, Canada
INTEGREX LTÉE ERIC HOFFMAN 35 NELLIGAN ST, KIRKLAND QC H9J 3W9, Canada
CHARLES MASSON INC. JASON MASSON 113 23E AVENUE, PINCOURT QC J7V 6V4, Canada

Competitor

Search similar business entities

City Beaconsfield
Post Code H9W 5S3

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 8217726 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