8313512 CANADA INC.

Address:
1350 Mazurette Street, Suite 310, Montreal, QC H4N 1H2

8313512 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8313512. The registration start date is October 1, 2012. The current status is Active.

Corporation Overview

Corporation ID 8313512
Business Number 847364338
Corporation Name 8313512 CANADA INC.
Registered Office Address 1350 Mazurette Street
Suite 310
Montreal
QC H4N 1H2
Incorporation Date 2012-10-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ADRIANA FIORANI 8030 55th Avenue, Laval QC H7R 4E1, Canada
NATHALY DEL BIANCO 7735 Millet Street, St. Leonard QC H1S 2N3, Canada
FERNANDO LEVI 510 NE Wavecrest, Boca Raton FL 33432, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-10-01 current 1350 Mazurette Street, Suite 310, Montreal, QC H4N 1H2
Name 2012-10-01 current 8313512 CANADA INC.
Status 2012-10-01 current Active / Actif

Activities

Date Activity Details
2015-10-02 Amendment / Modification Section: 178
2015-08-06 Amendment / Modification Section: 178
2012-10-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1350 Mazurette Street
City Montreal
Province QC
Postal Code H4N 1H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Confections Balclaire Inc. 1350 Mazurette Street, Montreal, QC H4N 1H2 1998-08-19
4187296 Canada Inc. 1350 Mazurette Street, Suite 300, Montreal, QC H4N 1H2 2004-05-05
Investissements J. Schwebel Inc. 1350 Mazurette Street, Suite 409, Montreal, QC H4N 1H2 1989-09-29
Aqua-femme Inc. 1350 Mazurette Street, MontrÉal, QC H4N 1H2 1990-07-09
3878759 Canada Inc. 1350 Mazurette Street, Suite 409, Montreal, QC H4N 1H2 2001-05-15
4422236 Canada Inc. 1350 Mazurette Street, Suite 409, Montreal, QC H4N 1H2 2008-06-16
6365434 Canada Inc. 1350 Mazurette Street, Suite 310, Montreal, QC H4N 1H2
7622775 Canada Inc. 1350 Mazurette Street, Suite 409, Montreal, QC H4N 1H2 2010-08-12
Confections Azur Inc. 1350 Mazurette Street, Montreal, QC H4N 1H2 1984-05-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hushley Inc. 305-1350 Rue Mazurette, Montréal, QC H4N 1H2 2020-05-05
Top P.e.n. Inc. 1350, Mazurette Street, Suite 105, Montréal, QC H4N 1H2 2018-04-23
Vinaria Din Vale (canada) Inc. 326-1350, Rue Mazurette, Montréal, QC H4N 1H2 2017-01-31
MÉgapode Inc. 317-1350 Rue Mazurette, MontrÉal, QC H4N 1H2 2016-08-31
Jumpin Rhino Co. Inc. 1350 Mazurette, Suite 308, Montreal, QC H4N 1H2 2015-11-23
Brother × FrÈre Footwear Inc. 1350 Mazurette, Suite 323, Montréal, QC H4N 1H2 2015-08-06
Select Vins Advini Inc. 1350, Rue Mazurette, Bureau 401, MontrÉal, QC H4N 1H2 2015-05-19
Corporam Medical Inc. 1360 Mazurette Street, Montreal, QC H4N 1H2 2013-09-19
Fred Jeudine ExclusivitÉs Inc. 1350, Mazurette, Suite 204, Montréal, QC H4N 1H2 2011-03-22
7791313 Canada Inc. 409-1350 Mazurette Street, Montréal, QC H4N 1H2 2011-03-01
Find all corporations in postal code H4N 1H2

Corporation Directors

Name Address
ADRIANA FIORANI 8030 55th Avenue, Laval QC H7R 4E1, Canada
NATHALY DEL BIANCO 7735 Millet Street, St. Leonard QC H1S 2N3, Canada
FERNANDO LEVI 510 NE Wavecrest, Boca Raton FL 33432, United States

Entities with the same directors

Name Director Name Director Address
6365434 Canada Inc. ADRIANA FIORANI 8030 55TH AVENUE, LAVAL QC H7R 4E1, Canada
6365434 CANADA INC. ADRIANA FIORANI 8030 55TH AVENUE, LAVAL QC H7R 4E1, Canada
FIORANI HOLDINGS INC. · GESTION FIORANI INC. ADRIANA FIORANI 8030 55TH AVENUE, LAVAL QC H7R 4E1, Canada
6365434 Canada Inc. FERNANDO LEVI 145 CARTIER AVENUE, APT. 201, PTE CLAIRE QC H9S 0A2, Canada
3366278 CANADA INC. FERNANDO LEVI 486 LAKESHORE BOULEVARD, BEACONSFIELD QC H9S 2A8, Canada
149675 CANADA INC. FERNANDO LEVI 53 CAMBRIDGE, HUDSON QC J0H 1P0, Canada
149675 CANADA INC. FERNANDO LEVI 319 FIELDSTONE, DOLLARD-DES-ORMEAUX QC H9G 1V9, Canada
6365434 CANADA INC. FERNANDO LEVI 53 CAMBRIDGE, HUDSON QC J0H 1P0, Canada
6165052 CANADA INC. FERNANDO LEVI 53 CAMBRIDGE, HUDSON QC J0H 1P0, Canada
3916120 CANADA INC. FERNANDO LEVI 53 CAMBRIDGE, HUDSON QC J0M 1P0, Canada

Competitor

Search similar business entities

City Montreal
Post Code H4N 1H2

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 8313512 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