8339856 Canada Inc.

Address:
3534 Du Musée Avenue, Montréal, QC H3G 2C7

8339856 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8339856. The registration start date is October 31, 2012. The current status is Active.

Corporation Overview

Corporation ID 8339856
Business Number 839037249
Corporation Name 8339856 Canada Inc.
Registered Office Address 3534 Du Musée Avenue
Montréal
QC H3G 2C7
Incorporation Date 2012-10-31
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
P. PETER PASCALI 3534 Du Musée Avenue, Montreal QC H3G 2C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-10-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-10-31 current 3534 Du Musée Avenue, Montréal, QC H3G 2C7
Name 2012-10-31 current 8339856 Canada Inc.
Status 2012-10-31 current Active / Actif

Activities

Date Activity Details
2012-10-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2015-09-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2015-09-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-09-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3534 Du Musée Avenue
City Montréal
Province QC
Postal Code H3G 2C7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
The 2% Solution Foundation 3534 Avenue Du Musée, Montréal, QC H3G 2C7 2019-10-22
Du Musée Consulting Inc. 3540 Du Musée Avenue, Montreal, QC H3G 2C7 2016-07-07
8482284 Canada Inc. 3456 Du Musée Ave, Montreal, QC H3G 2C7 2013-04-07
8138079 Canada Inc. 3504 Du Musée Avenue, Montréal, QC H3G 2C7 2012-03-12
3384578 Canada Inc. 3440 Ave.du Musee, Montreal, QC H3G 2C7 1997-06-18
149837 Canada Inc. 3534 Du Musee, Montreal, QC H3G 2C7 1986-04-14
Manon Vennat Et Associés Inc. 3554 Du Musee, Montreal, QC H3G 2C7 1982-12-14
H.s. Cheesbrough Limitee 3540 Ave Du Musee, Montreal, QC H3G 2C7 1955-03-03
The Avex Research and Communication Corporation 3456 Avenue Du Musee, Montreal, QC H3G 2C7 1986-05-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, Montréal, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Resort One Inc. 1100, De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2005-09-12
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2018-03-06
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, Montréal, QC H3G 0A2 2012-10-01
7990880 Canada Inc. 1904-1100 Rue De La Montagne, Montréal, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, Montréal, QC H3G 0A2 2009-12-04
Find all corporations in postal code H3G

Corporation Directors

Name Address
P. PETER PASCALI 3534 Du Musée Avenue, Montreal QC H3G 2C7, Canada

Entities with the same directors

Name Director Name Director Address
PYROGENESIS INC. P. PETER PASCALI 20 ASH STREET, WESTWOOD , United States
PEGASUS REFRACTORY MATERIALS INC. P. PETER PASCALI 20 ASH STREET, WESTWOOD, NEW JERSEY , United States
2958406 CANADA INC. P. PETER PASCALI 20 ASH STREET, WESTWOOD, NEW JERSEY , United States
PYROGENESIS CANADA INC. P. PETER PASCALI 3534 Avenue du Musée, MONTREAL QC H3G 2C7, Canada
ANTI-AMMO CEMENTO INC. P. PETER PASCALI 3460 SIMPSON ST., #901, MONTREAL QC H3J 2J4, Canada
PROMETHEUS TECHNOLOGY COATINGS INC. P. PETER PASCALI 20 ASH STREET, WESTWOOD, NEW JERSEY , United States
WHEY-IN LIMITED P. PETER PASCALI 3460 SIMPSON, APT. 901, MONTREAL QC H3G 2J4, Canada
PYROGENESIS INC. P. PETER PASCALI 100 SUNNYSIDE, WESTMOUNT QC H3Y 1C9, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3G 2C7

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 8339856 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