8333980 Canada Inc.

Address:
40 Adrien Robert, Gatineau, QC J8Y 3S2

8333980 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8333980. The registration start date is October 24, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8333980
Business Number 844531731
Corporation Name 8333980 Canada Inc.
Registered Office Address 40 Adrien Robert
Gatineau
QC J8Y 3S2
Incorporation Date 2012-10-24
Dissolution Date 2015-08-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Martin Gagnon 3 Gratton app, 2, Gatineau QC J8Y 4W8, Canada
Christopher Hanratty 18 rue Montmartre, Gatineau QC J8Y 5E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-10-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-10-24 current 40 Adrien Robert, Gatineau, QC J8Y 3S2
Name 2012-10-24 current 8333980 Canada Inc.
Status 2015-08-30 current Dissolved / Dissoute
Status 2015-04-02 2015-08-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-10-24 2015-04-02 Active / Actif

Activities

Date Activity Details
2015-08-30 Dissolution Section: 212
2012-10-24 Incorporation / Constitution en société

Office Location

Address 40 Adrien Robert
City Gatineau
Province QC
Postal Code J8Y 3S2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
J. Proulx & Son Limited 40 Adrien Robert, Hull, QC J8Y 3S2 1953-08-12
Dubois Plumbing Ltd. 40 Adrien Robert, Local 4, Hull, QC J8Y 3S2 1973-08-10
Les Ateliers Surscene Inc. 40 Adrien Robert, Suite 2 Parc Industr, Hull, QC J8Y 3S2 1981-12-01
MÉmorial Rideau LimitÉe 40 Adrien Robert, Suite 2, Hull, QC J8Y 3S2 1994-11-23
Creation Mic Et Ric Incorporee 40 Adrien Robert, Hull, QC 1982-02-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Servpack Inc. 150, Rue Adrien-robert, Unité A3, Gatineau, QC J8Y 3S2 2020-09-01
11800604 Canada Inc. 140, Rue Adrien-robert, Gatineau, QC J8Y 3S2 2019-12-19
11456253 Canada Inc. 40, Rue Adrien-robert, Unité 6, Gatineau, QC J8Y 3S2 2019-06-11
11366378 Canada Inc. 8-40, Rue Adrien-robert, Gatineau, QC J8Y 3S2 2019-04-18
10367737 Canada Inc. 100 Rue Adrien-robert, Gatineau, QC J8Y 3S2 2017-08-16
10248142 Canada Inc. 80c, Rue Adrien-robert, Gatineau, QC J8Y 3S2 2017-05-24
10208582 Canada Inc. 40, Rue Adrien Robert, Suite 3, Gatineau, QC J8Y 3S2 2017-04-26
10066036 Canada Inc. 7-40 Rue Adrien Robert, Gatineau, QC J8Y 3S2 2017-01-18
9408371 Canada Inc. 110, Adrien-robert, Gatineau, QC J8Y 3S2 2015-08-17
9386785 Canada Inc. 140, Rue Adrien Robert, Unité B, Gatineau, QC J8Y 3S2 2015-07-30
Find all corporations in postal code J8Y 3S2

Corporation Directors

Name Address
Martin Gagnon 3 Gratton app, 2, Gatineau QC J8Y 4W8, Canada
Christopher Hanratty 18 rue Montmartre, Gatineau QC J8Y 5E7, Canada

Entities with the same directors

Name Director Name Director Address
7820640 CANADA INC. Christopher Hanratty 18, rue Montmartre, Gatineau QC J8Y 5E7, Canada
8891788 CANADA INC. christopher hanratty 18 montmartre, gatineau QC J8Y 5E7, Canada
10485837 CANADA INC. Christopher Hanratty Jeannine Gregoire Ross, Gatineau QC J8P 0H9, Canada
4517822 CANADA INC. MARTIN GAGNON 2452 RUE DES BERGERONNETTES, LAVAL QC H7L 4W7, Canada
4448031 CANADA INC. MARTIN GAGNON 114 DES FLEURS, APP 2, GATINEAU QC J8R 1N6, Canada
PLACEMENTS PAUL-HENRI FORTIER INC. MARTIN GAGNON 17 Rue Pierre-Nolin, Saint-Jean-sur-Richelieu QC J2W 3A4, Canada
JURIS CONSEIL INTERNATIONAL INC. MARTIN GAGNON 54, RUE ST-JACQUES, ST-JEAN SUR RICHELIEU QC J3B 2J9, Canada
NBCN CLEARING INC. MARTIN GAGNON 15 rue Saint-Francis, St-Lambert QC J4R 0A1, Canada
163006 CANADA INC. MARTIN GAGNON 1158 DOMPIERRE, MASCOUCHE QC J0N 1T0, Canada
INSPECTION GAMMA INC. MARTIN GAGNON 521 DE LA SEIGNEURIE, VILLE DE ST-JEROME QC J5L 2K5, Canada

Competitor

Search similar business entities

City Gatineau
Post Code J8Y 3S2

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 8333980 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