8353808 Canada Inc.

Address:
104-100 Rue Industrielle, Delson, QC J5B 1W4

8353808 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8353808. The registration start date is November 19, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8353808
Business Number 836939447
Corporation Name 8353808 Canada Inc.
Registered Office Address 104-100 Rue Industrielle
Delson
QC J5B 1W4
Incorporation Date 2012-11-19
Dissolution Date 2014-09-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Gareth Kent 973 Hudson, Saint-Bruno-de-Montarville QC J3V 3Y3, Canada
Sean Kent 984 Judith-Jasmin, Saint-Bruno-de-Montarville QC J3V 5S8, Canada
Samuel Plante 2572 Ivanier, Marieville QC J3M 0C7, Canada
Daniel Jouhannet 2354 boul. Rome, Brossard QC J4Y 1P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-11-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-11-19 current 104-100 Rue Industrielle, Delson, QC J5B 1W4
Name 2012-11-19 current 8353808 Canada Inc.
Status 2014-09-26 current Dissolved / Dissoute
Status 2012-11-19 2014-09-26 Active / Actif

Activities

Date Activity Details
2014-09-26 Dissolution Section: 210(2)
2012-11-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 104-100 rue Industrielle
City Delson
Province QC
Postal Code J5B 1W4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8569657 Canada Inc. 100, Rue Insdutrielle, Bureau 104, Delson, QC J5B 1W4 2013-07-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8650357 Canada Inc. 66 Route 132, Delson, QC J5B 0A1 2013-10-01
8359245 Canada Inc. 70, Rte 132 Local 104, Delson, QC J5B 0A1 2012-11-26
Centre De Vision Delson Inc. 104 - 70 Rte 132, Delson, QC J5B 0A1 2012-11-26
Transport Jos-louis Inc. Rue De L'harmonie, Suite 404, Delson, QC J5B 0A9 2006-09-15
Sungold Investments Ltd. 3 - 14 De Sicile, Candiac, QC J5B 0B3
Skyventure Ottawa Ltd. 97 Rue Du Fleuve, Delson, QC J5B 1A6 2016-08-01
Les Investissements Skyventure LtÉe 97 Du Fleuve, Delson, QC J5B 1A6 2006-07-27
Guerin Et Associes Ltee, Conseillers En Informatique Rue Du Fleuve, Delson, QC J5B 1A6 1988-07-08
Infogescom 2000 Ltee 97, Rue Du Fleuve, Delson, QC J5B 1A6 1983-03-15
Artistum Inc. 97, Rue Du Fleuve, Delson, QC J5B 1A6 2000-06-01
Find all corporations in postal code J5B

Corporation Directors

Name Address
Gareth Kent 973 Hudson, Saint-Bruno-de-Montarville QC J3V 3Y3, Canada
Sean Kent 984 Judith-Jasmin, Saint-Bruno-de-Montarville QC J3V 5S8, Canada
Samuel Plante 2572 Ivanier, Marieville QC J3M 0C7, Canada
Daniel Jouhannet 2354 boul. Rome, Brossard QC J4Y 1P9, Canada

Entities with the same directors

Name Director Name Director Address
ACADÉMIE D'ARTS MARTIAUX BUSHIKAÏ (BMAA) INC. Daniel Jouhannet 115-170 boul. Taschereau, La Prairie QC J5R 5H6, Canada
8569657 CANADA INC. Gareth Kent 973, HUDSON, SAINT-BRUNO-DE-MONTARVILLE QC J3V 3Y3, Canada
BEYOND YOURSELF INTERNATIONAL INC. SAMUEL PLANTE 4070, CÔTE RICHELIEU, TROIS-RIVIÈRES QC G9B 0P8, Canada
8569657 CANADA INC. Samuel Plante 1505, ANNE-LE SEIGNEUR, CHAMBLY QC J3L 6H6, Canada
Société de gestion SSMP Inc. Samuel Plante 4070, Cote Richelieu, Trois-Rivière QC G9B 0P8, Canada
8683484 CANADA INC. Samuel Plante 1505, rue Anne-Le Seigneur, Chambly QC J3L 6H6, Canada
BEYOND YOURSELF INTERNATIONAL INC. SEAN KENT 984 RUE JUDITH-JASMIN, SAINT-BRUNO DE MONTARVILLE QC J3V 5S8, Canada
Nutracrea Inc. Sean KENT 109, ruee des Marronniers, Sainte-Eulalie QC G0Z 1E0, Canada
8569657 CANADA INC. Sean Kent 984, JUDITH JASMIN, SAINT-BRUNO-DE-MONTARVILLE QC J3V 5S8, Canada

Competitor

Search similar business entities

City Delson
Post Code J5B 1W4

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 8353808 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