8245681 CANADA INC.

Address:
70a Ayers Street, Cowansville, QC J2K 5B1

8245681 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8245681. The registration start date is July 9, 2012. The current status is Active.

Corporation Overview

Corporation ID 8245681
Business Number 809892904
Corporation Name 8245681 CANADA INC.
Registered Office Address 70a Ayers Street
Cowansville
QC J2K 5B1
Incorporation Date 2012-07-09
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Clifford Bousada 72, Ayers street, Cowansville QC J2K 5B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-07-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-07-09 current 70a Ayers Street, Cowansville, QC J2K 5B1
Name 2012-07-09 current 8245681 CANADA INC.
Status 2012-07-09 current Active / Actif

Activities

Date Activity Details
2012-07-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 70A Ayers Street
City Cowansville
Province QC
Postal Code J2K 5B1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3490076 Canada Inc. 280 Ayers, Cowansville, QC J2K 5B1 1998-06-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Granby Industries Inc. 98 Rue Des Industries, Cowansville, QC J2K 0A1 2004-10-19
Fusion Farm Food Services Inc. 326 A Rue Bruce, Dunham, QC J2K 0B4 2009-05-27
Restau-web Inc. 333 Brosseau, Cowansville, QC J2K 0B4 1983-06-21
11907174 Canada Inc. 288 Rue De Québec, Cowansville, QC J2K 0E1 2020-02-15
West Brome Records Inc. 288, Rue De Québec, Cowansville, QC J2K 0E1 2010-11-29
7505485 Canada Inc. 169-04, Rue Louis-joseph-papineau, Cowansville, QC J2K 0E4 2010-05-25
Les Entreprises Bryan F. Morgan Inc. 195 Rue Joliette, Cowansville, QC J2K 0E8 2008-08-05
8868212 Canada Inc. 1101, Rue Albert, Cowansville, QC J2K 0H4 2014-04-25
Logiciel Isquared Inc. 108 Rue Eduard Guite, Cowansville, QC J2K 0K6 2008-04-21
2885417 Canada Inc. 509-111, Rue Jean-besré, Cowansville, QC J2K 0L3 1993-01-08
Find all corporations in postal code J2K

Corporation Directors

Name Address
Clifford Bousada 72, Ayers street, Cowansville QC J2K 5B1, Canada

Entities with the same directors

Name Director Name Director Address
C. BOUSADA HOLDINGS INC. CLIFFORD BOUSADA ROUTE RURALE NO. 3, COWANSVILLE QC J2K 3J8, Canada

Competitor

Search similar business entities

City Cowansville
Post Code J2K 5B1

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 8245681 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