8249415 CANADA INC.

Address:
268 Park Road, Elmsdale, NS B2S 0G2

8249415 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8249415. The registration start date is April 14, 2014. The current status is Active.

Corporation Overview

Corporation ID 8249415
Business Number 808976633
Corporation Name 8249415 CANADA INC.
Registered Office Address 268 Park Road
Elmsdale
NS B2S 0G2
Incorporation Date 2014-04-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL COGGINS 1571 CROWELL ROAD, EAST LAWRENCETOWN NS B2Z 1N5, Canada
BRENT MACNEIL 2578 BEECH ST., HALIFAX NS B3L 2Y1, Canada
BARRY HEBERT 130 LAROQUE ROAD, VALLEYFIELD QC J6T 4B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-04-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-07-04 current 268 Park Road, Elmsdale, NS B2S 0G2
Address 2014-04-14 2014-07-04 13 Wright Avenue, Dartmouth, NS B3B 1G5
Name 2014-04-14 current 8249415 CANADA INC.
Status 2016-09-07 current Active / Actif
Status 2016-08-16 2016-09-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-04-14 2016-08-16 Active / Actif

Activities

Date Activity Details
2014-04-14 Incorporation / Constitution en société

Office Location

Address 268 Park Road
City Elmsdale
Province NS
Postal Code B2S 0G2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Tredwear Canada Ltd. 550 Highway 2, Elmsdale, NS B2S 1A3 2013-12-03
Juldan Holdings Limited Unit#2-269 Highway 214, Elmsdale, NS B2S 1K1 1994-02-16
Watlebrook Holdings Limited Unit #2 - 269 Highway 214, Elmsdale, NS B2S 1K1 1994-02-16
Associated Maritime Pharmacies Limited Unit #2-269 Highway 214, Elmsdale, NS B2S 1K1
902 Mechanical Services Inc. 58 Elmsdale Rd., Elmsdale, NS B2S 1K6 2020-05-19
6496849 Canada Inc. Hwy #2, Lantz, NS B2S 1M9 2005-12-21
Ascent & Descent Space Solutions Ltd. 176 Highway 277, Apt. B, Lantz, NS B2S 1S8 2020-01-22
Jclan Construction Group Ltd. 43 Hwy 277, Lantz, NS B2S 1S9 2017-11-15
9881182 Canada Inc. 21 Poplar Drive, Lantz, NS B2S 1W3
Rx Security Inc. 21 Poplar Drive, Lantz, NS B2S 1W3
Find all corporations in postal code B2S

Corporation Directors

Name Address
MICHAEL COGGINS 1571 CROWELL ROAD, EAST LAWRENCETOWN NS B2Z 1N5, Canada
BRENT MACNEIL 2578 BEECH ST., HALIFAX NS B3L 2Y1, Canada
BARRY HEBERT 130 LAROQUE ROAD, VALLEYFIELD QC J6T 4B5, Canada

Entities with the same directors

Name Director Name Director Address
90456 CANADA LTEE BARRY HEBERT 134 POISSANT, SALABERRY-DE-VALLEYFIELD QC J6T 2R9, Canada
Canny Rentals inc. Barry Hebert 148 rue Poissant, Salaberry-de-Valleyfield QC J6T 2S1, Canada
Nitrotin Inc. Brent MacNeil 535 Prince Street, Truro NS B2N 1E8, Canada
Canuck Auto Truck Mart Inc. BRENT MACNEIL 6196B OAKLAND ROAD, HALIFAX NS B3H 1P2, Canada

Competitor

Search similar business entities

City Elmsdale
Post Code B2S 0G2

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

Improve Information

Please provide details on 8249415 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