8242143 CANADA INC.

Address:
14 Place De Couvonges, Lorraine, QC J6Z 4M2

8242143 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8242143. The registration start date is October 15, 2012. The current status is Active.

Corporation Overview

Corporation ID 8242143
Business Number 845807130
Corporation Name 8242143 CANADA INC.
Registered Office Address 14 Place De Couvonges
Lorraine
QC J6Z 4M2
Incorporation Date 2012-10-15
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
François GRENIER 14 Place de Couvonges, Lorraine QC J6Z 4M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-10-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-10-15 current 14 Place De Couvonges, Lorraine, QC J6Z 4M2
Name 2012-10-15 current 8242143 CANADA INC.
Status 2012-10-15 current Active / Actif

Activities

Date Activity Details
2012-10-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-12-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-12-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 14 Place de Couvonges
City Lorraine
Province QC
Postal Code J6Z 4M2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kraning Inc. 17 Place De Couvonges, Lorraine, QC J6Z 4M2 2010-04-28
4488636 Canada Inc. 14, Place Couvonges, Lorraine, QC J6Z 4M2 2009-01-29
Logistique Rive-nord Inc. 2, Chemin Hombourg, Lorraine, QC J6Z 4M2 2008-11-18
Promotion Autosport Champoux-desrosiers Inc. 16 Place Couvonges, Lorraine, QC J6Z 4M2 1999-05-14
Gestion Clair Cat Inc. 6 Place De Couvonges, Lorraine, QC J6Z 4M2 1978-07-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11515373 Canada Inc. 33 Du Belvedere, Bois-des-filion, QC J6Z 0A2 2019-07-15
Transport Louise Juneau LtÉe 8 Place Des Lilas, Bois Des Fillion, QC J6Z 0A4 2009-10-07
Global Food Trade Canada Inc. 393 Des Peupliers, Bois Des Filions, QC J6Z 0A9 2016-11-02
Via Proxi Pub Inc. 12 Crois. Des Marronniers, Bois-des-filion, QC J6Z 0B3 2014-04-18
CrÉation Pulsion Jf Inc. 12, Crois. Des Marronniers, Bois-des-filion, QC J6Z 0B3 2008-12-02
Entreprises De Recyclage Andre Perron Inc. 50 Place Des Aines, Bois-des-fillion, QC J6Z 0B4 1984-01-09
Tagliani Foundation 12 Rue Mulhouse, Lorraine, QC J6Z 0B5 2016-12-21
Habitations Louis-seize Inc. 21 Place De Fey Lorraine, Lorraine, QC J6Z 0B5 2008-12-31
Jean Pascal Promotions Inc. 9 Rue De Mulhouse, Lorraine, QC J6Z 0B5 2006-01-23
Constructions Louis-seize Et Ass. Inc. 21, Place De Fey, Lorraine, QC J6Z 0B5 1992-10-15
Find all corporations in postal code J6Z

Corporation Directors

Name Address
François GRENIER 14 Place de Couvonges, Lorraine QC J6Z 4M2, Canada

Entities with the same directors

Name Director Name Director Address
Pneu 360 Inc. François Grenier 325 Rang Laberge, Ste-Martine QC J0S 1V0, Canada
NATIONWIDEFINANCIALCONSULTANTS CORP. FRANÇOIS GRENIER 620, POUPART, LAPRAIRIE QC J5R 2V5, Canada
OCEAN RESEAU DE COMMERCIALISATION LTEE FRANÇOIS GRENIER 964 DES EPILOBES, BAIE-COMEAU QC G5C 1Z6, Canada
3854540 CANADA INC. François Grenier 4610 Cote de Terrebone, Terrebone QC J6Y 1E2, Canada

Competitor

Search similar business entities

City Lorraine
Post Code J6Z 4M2

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 8242143 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