8259836 CANADA INC.

Address:
850 Mccaffrey Street, Saint-laurent, QC H4T 1N1

8259836 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8259836. The registration start date is July 25, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8259836
Business Number 801037888
Corporation Name 8259836 CANADA INC.
Registered Office Address 850 Mccaffrey Street
Saint-laurent
QC H4T 1N1
Incorporation Date 2012-07-25
Dissolution Date 2016-12-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
Jacques Bohbot 112 Place Aldred, Hampstead QC H3X 3J3, Canada
Alen Brandman 30 Thurlow Road, Hampstead QC H3X 3G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-07-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-07-25 current 850 Mccaffrey Street, Saint-laurent, QC H4T 1N1
Name 2014-03-26 current 8259836 CANADA INC.
Name 2012-07-25 2014-03-26 STYLEXCHANGE INC.
Status 2016-12-29 current Dissolved / Dissoute
Status 2012-07-25 2016-12-29 Active / Actif

Activities

Date Activity Details
2016-12-29 Dissolution Section: 210(3)
2014-03-26 Amendment / Modification Name Changed.
Section: 178
2012-07-25 Incorporation / Constitution en société

Office Location

Address 850 McCaffrey Street
City Saint-Laurent
Province QC
Postal Code H4T 1N1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fame Jeans Inc. - 850 Mccaffrey Street, St-laurent, QC H4T 1N1
La Marque NumÉro Inc. 850 Mccaffrey Street, Saint-laurent, QC H4T 1N1 2011-06-22
8259577 Canada Inc. 850 Mccaffrey Street, Saint-laurent, QC H4T 1N1 2012-07-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bitsybon Corporation 330 Rue Mccaffrey, St. Laurent, QC H4T 1N1 2019-09-30
Mfb Media Inc. 600, Rue Mccaffrey, Montréal, QC H4T 1N1 2019-06-14
Better Narrative Designs Inc. 840 Rue Mccaffrey, Montréal, QC H4T 1N1 2018-05-04
A World Upart Inc. 600 Mccaffrey, Saint-laurent, QC H4T 1N1 2013-09-10
Xplor-plus Technologies Inc. 550, Rue Mccaffrey, Saint-laurent, QC H4T 1N1 2012-12-03
Foxy Jeans Inc. 850 Mccaffrey, Montréal, QC H4T 1N1 2012-04-03
8032599 Canada Inc. 630 Mccaffrey, Montréal, QC H4T 1N1 2012-01-30
7935498 Canada Inc. 800 Rue Mccaffrey, Saint-laurent, QC H4T 1N1 2011-08-19
D.r. Apparel Inc. 480, Rue Mccaffrey, Montréal, QC H4T 1N1 2008-05-05
Group Meridian Structural Drying Inc. 500 Rue Mccaffrey, St. Laurent, QC H4T 1N1 2008-03-06
Find all corporations in postal code H4T 1N1

Corporation Directors

Name Address
Jacques Bohbot 112 Place Aldred, Hampstead QC H3X 3J3, Canada
Alen Brandman 30 Thurlow Road, Hampstead QC H3X 3G6, Canada

Entities with the same directors

Name Director Name Director Address
ABRANDMAN INVESTMENT INC. INVESTISSEMENT ABRANDMAN INC. Alen Brandman 30 rue Thurlow, Hampstead QC H3X 3G6, Canada
FAME JEANS INC. ALEN BRANDMAN 30 THURLOW ROAD, HAMPSTEAD QC H3X 3G6, Canada
BONNIE SPORTSWEAR (1978) LTD. ALEN BRANDMAN 798 CÔTE ST. CATHERINE, OUTREMONT QC H3T 1A7, Canada
8687463 CANADA INC. Alen Brandman 30 Thurlow Road, Hampstead QC H3X 3G6, Canada
FAME JEANS INC. - ALEN BRANDMAN 30 THURLOW ROAD, HAMPSTEAD QC H3X 3G6, Canada
LA MARQUE NUMÉRO INC. Alen Brandman 30 Thurlow, Hampstead QC H3X 3G6, Canada
8693021 CANADA INC. Alen Brandman 30 Thurlow Road, Hampstead QC H3X 3G6, Canada
8708975 CANADA INC. Alen Brandman 30 Thurlow Road, Hampstead QC H3X 3G6, Canada
4148801 CANADA INC. ALEN BRANDMAN 30 THURLOW ROAD, HAMPSTEAD QC H3X 3G6, Canada
8157995 CANADA INC. Alen Brandman 30 Thurlow, Hampstead QC H3X 3G6, Canada

Competitor

Search similar business entities

City Saint-Laurent
Post Code H4T 1N1

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 8259836 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