8240256 CANADA INC.

Address:
1303 Greene Ave., Suite 102, Westmount, QC H3Z 2A7

8240256 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8240256. The registration start date is July 12, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8240256
Business Number 848849238
Corporation Name 8240256 CANADA INC.
Registered Office Address 1303 Greene Ave.
Suite 102
Westmount
QC H3Z 2A7
Incorporation Date 2013-07-12
Dissolution Date 2019-05-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Norman Webster 4175 Sainte-Catherine Street West, Apt. 2201, Westmount QC H3Z 2C9, Canada
Bruce Gill 105 Seigniory Avenue, Pointe-Claire QC H9R 1J6, Canada
Howard Davidson 195 Sedgefield Avenue, Pointe-Claire QC H9R 1N9, Canada
Matthew Price-Gallagher 3787 Grey Ave., Montréal QC H4A 3N8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-07-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-07-12 current 1303 Greene Ave., Suite 102, Westmount, QC H3Z 2A7
Name 2013-07-12 current 8240256 CANADA INC.
Status 2019-05-11 current Dissolved / Dissoute
Status 2018-12-12 2019-05-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-07-12 2018-12-12 Active / Actif

Activities

Date Activity Details
2019-05-11 Dissolution Section: 212
2013-07-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-06-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1303 Greene Ave.
City Westmount
Province QC
Postal Code H3Z 2A7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Services D'immigration Internet Cc Inc. 1303 Greene Ave., Suite 200, Westmount, QC H3Z 2A7 1997-02-07
Her Money Holdings Inc. 1303 Greene Ave., Suite 300, Westmount, QC H3Z 2A7 1999-05-25
Hydroelectron Technologies Inc. 1303 Greene Ave., Suite 102, Westmount, QC H3Z 2A7 2005-04-20
4382421 Canada Inc. 1303 Greene Ave., Suite 200, Westmount, QC H3Z 2A7 2006-09-15
Campbell Cohen Law Firm Inc. 1303 Greene Ave., Suite 200, Westmount, QC H3Z 2A7 2007-01-30
169657 Canada Inc. 1303 Greene Ave., Suite 200, Westmount, QC H3Z 2A7 1989-10-02
Services D'immigration Cheraco Inc. 1303 Greene Ave., Suite 200, Westmount, QC H3Z 2A7 1989-10-02
8445583 Canada Inc. 1303 Greene Ave., Suite 200, Westmount, QC H3Z 2A7 2013-02-25
Ferroduct Inc. 1303 Greene Ave., 2nd Floor, Westmount, QC H3Z 2A7 2013-04-01
Pointe Noire Logistics Inc. 1303 Greene Ave., 2nd Floor, Westmount, QC H3Z 2A7 2013-04-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
10408115 Canada Inc. 1303 Avenue Greene Suite 105, Westmount, QC H3Z 2A7 2017-09-15
9563938 Canada LtÉe 1303 Av Green Suite 428, Westmount, QC H3Z 2A7 2015-12-24
8274258 Canada Inc. 1303 Avenue Greene, 1st Floor, Westmount, QC H3Z 2A7 2012-08-15
M & S Hospitality Enterprises Inc. 1303 Avenue Greene, Suite 402, Westmount, QC H3Z 2A7 2010-04-16
E.y. Investments Inc. 402 - 1303 Greene Avenue, Westmount, QC H3Z 2A7 2009-10-30
4348303 Canada Inc. 1303 Greene Ave, Suite B-100, Westmount, QC H3Z 2A7 2006-02-09
Only In Montreal Productions Inc. 1303 Greene Avenue, Suite 303, Montreal, Quebec, QC H3Z 2A7 2005-08-26
Seven Steps Productions Inc. / Les Productions Seven Steps Inc. 1303 Greene Avenue, Suite 300, MontrÉal, QC H3Z 2A7 2005-07-06
Communications Urbatrends Inc. 1303, Avenue Greene, 2e Étage, Westmount, QuÉbec, QC H3Z 2A7 2005-06-17
Water Cluster Scientific Inc. 1303 Greene Avenue, Suite 102, Westmount, QC H3Z 2A7 2004-10-06
Find all corporations in postal code H3Z 2A7

Corporation Directors

Name Address
Norman Webster 4175 Sainte-Catherine Street West, Apt. 2201, Westmount QC H3Z 2C9, Canada
Bruce Gill 105 Seigniory Avenue, Pointe-Claire QC H9R 1J6, Canada
Howard Davidson 195 Sedgefield Avenue, Pointe-Claire QC H9R 1N9, Canada
Matthew Price-Gallagher 3787 Grey Ave., Montréal QC H4A 3N8, Canada

Entities with the same directors

Name Director Name Director Address
4198662 CANADA INC. BRUCE GILL 105 SEIGNIORY AVENUE, POINTE-CLAIRE QC H9R 1J6, Canada
4390971 CANADA INC. BRUCE GILL 105 SEIGNIORY AVENUE, POINTE-CLAIRE QC H9R 1J6, Canada
COSECO INSURANCE COMPANY BRUCE GILL 23 HANDS DRIVE, GUELPH ON N1G 3E6, Canada
3227928 CANADA INC. BRUCE GILL 105 SEIGNIORY AVENUE, POINTE CLAIRE QC H9R 1J6, Canada
THE TROPICAL CONSERVANCY CORPORATION BRUCE GILL 4032 STONECREST RD, WOODLAWN ON K0A 3M0, Canada
HydroElectron Technologies Inc. BRUCE GILL 105 SEIGNIORY AVENUE,, POINTE-CLAIRE QC H9R 1J6, Canada
TRAFALGAR ROSS FOUNDATION BRUCE GILL 105 SEIGNIORY AVENUE, POINTE CLAIRE QC H9R 1J6, Canada
LA FONDATION JOHN HACKNEY POUR NOOSPHERE BRUCE GILL 105 SEIGNIORY AVENUE, POINTE CLAIRE QC H9R 1J6, Canada
CONCORDIA UNIVERSITY FOUNDATION HOWARD DAVIDSON 2912-1155 RENE-LEVESQUE BOULEVARD WEST, MONTREAL QC H3B 2G5, Canada
WEBRIDGE-DONNACONA ASSETS INC. HOWARD DAVIDSON 195 SEDGEFIELD, POINTE-CLAIRE QC H9R 1M9, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 2A7

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 8240256 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