8374481 CANADA INC.

Address:
1080 Grande Allée Ouest, Quebec, QC G1S 1C7

8374481 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8374481. The registration start date is December 10, 2012. The current status is Active.

Corporation Overview

Corporation ID 8374481
Business Number 833750045
Corporation Name 8374481 CANADA INC.
Registered Office Address 1080 Grande Allée Ouest
Quebec
QC G1S 1C7
Incorporation Date 2012-12-10
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Michel Tremblay 984 du Mont-Saint-Denis, Quebec, QC G1S 1B3, Canada
Frank Lachance 1125 D'Andromède, Saint-Jean-Chrysostome, QC G6Z 3R5, Canada
Lyne Pelchat 1097 De Cassiopee, Saint-Jean-Chrysostome, QC G6Z 3R9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-12-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-04-23 current 1080 Grande Allée Ouest, Quebec, QC G1S 1C7
Address 2012-12-10 2013-04-23 1080 Grande-allée Ouest, Quebec, QC G1K 7M3
Name 2012-12-10 current 8374481 CANADA INC.
Status 2012-12-10 current Active / Actif

Activities

Date Activity Details
2012-12-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1080 Grande Allée Ouest
City Quebec,
Province QC
Postal Code G1S 1C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Le Groupe Ppp LtÉe 1080 Grande Allée Ouest, Québec, QC G1S 1C7 1980-05-05
Industrielle Alliance, Gestion De Placements Inc. 1080 Grande AllÉe Ouest, Quebec, QC G1S 1C7 1999-04-08
Gestions Cathcart-university Inc. 1080 Grande AllÉe Ouest, QuÉbec, QC G1S 1C7 1985-07-16
Investia Services Financiers Inc. 1080 Grande Allee Ouest, Quebec, QC G1K 7M3
Ia Clarington Investments Inc. 1080 Grande AllÉe Ouest, QuÉbec, QC G1K 7M3
Les Services Financiers Ppp Ltée 1080 Grande Allée Ouest, Québec, QC G1S 1C7 2008-09-10
Macaki Inc. 1080 Grande AllÉe Ouest, Quebec, QC G1S 1C7 2009-04-07
Inter-action Agence Hypothécaire Inc. 1080 Grande Allée Ouest, Québec, QC G1S 1C7 2010-09-14
Industrial Alliance Mutual Funds Inc. 1080 Grande Allée Ouest, Québec, QC G1K 7M3
Ia Clarington Investments Inc. 1080 Grande AllÉe Ouest, QuÉbec, QC G1S 1C7
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Immeubles Alliacan Inc. 1080, Grande-allee West, Quebec, QC G1S 1C7 2019-08-20
Pax Mobile Security Corporation 950 Grande Allée Ouest, Quebec, QC G1S 1C7 2018-11-27
Buildings One & Two Executive Place Inc. 1080 Grande-allée Ouest, Québec, QC G1S 1C7 2014-09-19
522 University Avenue Holding Inc. 1080, Grande-allée Ouest, Québec, QC G1S 1C7 2013-11-01
Industrielle Alliance, Services Professionnels Inc. 1080, Grande Allée Ouest, Québec, QC G1S 1C7 2009-12-08
2225 41st Avenue West Holding Inc. 1080 Grande Allée Ouest, Québec, QC G1S 1C7
1003-1085 Cambie Holding Inc. 1080 Grande Allée Ouest, Québec, QC G1S 1C7
Deltex Agency Inc. 1080 Grande Allée Ouest, Québec, QC G1S 1C7
Flair Realty (canada) Inc. 1080 Grande Allée Ouest, Québec, QC G1S 1C7
Lake City Centre Properties Inc. 1080 Grande Allée Ouest, Québec, QC G1S 1C7
Find all corporations in postal code G1S 1C7

Corporation Directors

Name Address
Michel Tremblay 984 du Mont-Saint-Denis, Quebec, QC G1S 1B3, Canada
Frank Lachance 1125 D'Andromède, Saint-Jean-Chrysostome, QC G6Z 3R5, Canada
Lyne Pelchat 1097 De Cassiopee, Saint-Jean-Chrysostome, QC G6Z 3R9, Canada

Entities with the same directors

Name Director Name Director Address
iA Investment Counsel Inc. FRANK LACHANCE 2296 RUE DU PARC-DE-LOTBINIÈRE, QUÉBEC QC G1T 1G6, Canada
Services de gestion Évolution FM inc. FRANK LACHANCE 1125 RUE D'ANDROMÈDE, ST-JEAN-CHRYSOSTOME QC G6Z 3R5, Canada
IAPP Canada Inc. Frank Lachance 2296 du Parc-de-Lotbinière, Quebec QC G1T 1G6, Canada
T.E. Financial Consultants Ltd. FRANK LACHANCE 2296 rue du Parc-de-Lotbinière, Québec QC G1T 1G6, Canada
iA Investment Counsel Inc. Frank Lachance 2296 Rue du Parc-de Lotbinière, Québec QC G1T 1G6, Canada
LEON FRAZER & ASSOCIATES INC. MICHEL TREMBLAY 984 RUE DU MONT SAINT-DENIS, QUÉBEC QC G1S 1B3, Canada
2945851 CANADA INC. MICHEL TREMBLAY 199 RUE DE LORRAINE, ST-LAMBERT QC J4S 1P8, Canada
8765731 CANADA INC. Michel Tremblay 4052 av. de Vendôme, Montréal QC H4A 3N1, Canada
THE GASPE FLY CO. INC. Michel Tremblay 11, rue de Belcaro, Blainville QC J7B 1N1, Canada
TREMBLAY-VADNAIS INC. MICHEL TREMBLAY 348 LES ERABLES, LAVAL QC H7R 1A8, Canada

Competitor

Search similar business entities

City Quebec,
Post Code G1S 1C7

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 8374481 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