8375038 Canada Inc.

Address:
609 Lancaster St. West, Unit A, Kitchener, ON N2K 1M5

8375038 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8375038. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 8375038
Business Number 132490780
Corporation Name 8375038 Canada Inc.
976478 Ontario Inc.
Registered Office Address 609 Lancaster St. West, Unit A
Kitchener
ON N2K 1M5
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
Félix-Etienne Lebel 25 Soho Street, Suite 304, Toronto ON M5T 3L8, Canada
Glenn R. Leduc 2085 rue de Versailles, Vaudreuil-Dorion QC J7V 8P7, Canada
Lori Evans 190 Treelawn Blvd., P.O. Box 975, Kleinburg ON L0J 1C0, 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 2012-12-10 current 609 Lancaster St. West, Unit A, Kitchener, ON N2K 1M5
Name 2012-12-10 current 8375038 Canada Inc.
Name 2012-12-10 current 976478 Ontario Inc.
Status 2013-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2012-12-10 2013-01-01 Active / Actif

Activities

Date Activity Details
2012-12-10 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 609 Lancaster St. West, Unit A
City Kitchener
Province ON
Postal Code N2K 1M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8375003 Canada Inc. 609 Lancaster St. West, Unit A, Kitchener, ON N2K 1M5

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8758271 Canada Inc. 2200 Univeristy Avenue East, Waterloo, ON N2K 0A7 2014-01-16
Torch Mobile Inc. 2200 University Avenue East, Waterloo, ON N2K 0A7 2003-01-17
10897388 Canada Inc. 23 Redtail Street, Kitchener, ON N2K 0B1 2018-07-20
Buddyguard Incorporated 913, King Rail Court, Kitchener, ON N2K 0B1 2016-05-25
8074429 Canada Inc. 44 Redtail Street, Kitchener, ON N2K 0B1 2012-01-06
Scope Photonics Inc. 79 Redtail Street, Kitchener, ON N2K 0B2 2020-05-08
404 Privnet Inc. 67 Condor Street, Kitchener, ON N2K 0B2 2018-02-01
Qamatters Consulting Inc. 75 Redtail Street, Kitchener, ON N2K 0B2 2017-01-17
9682902 Canada Inc. 98 Redtail, Kitchener, ON N2K 0B2 2016-03-23
Notifi360 Inc. 51 Condor Street, Kitchener, ON N2K 0B2 2014-06-06
Find all corporations in postal code N2K

Corporation Directors

Name Address
Félix-Etienne Lebel 25 Soho Street, Suite 304, Toronto ON M5T 3L8, Canada
Glenn R. Leduc 2085 rue de Versailles, Vaudreuil-Dorion QC J7V 8P7, Canada
Lori Evans 190 Treelawn Blvd., P.O. Box 975, Kleinburg ON L0J 1C0, Canada

Entities with the same directors

Name Director Name Director Address
Novacos Building Cleaning Limited Félix-Etienne Lebel 25 Soho Street, Suite 304, Toronto ON M5T 3L8, Canada
EMPIRE MAINTENANCE INDUSTRIES (LIMITED PARTNER) INC. Félix-Etienne Lebel 25 Soho Street # 304, Toronto ON M5T 3L8, Canada
8375003 Canada Inc. Félix-Etienne Lebel 25 Soho Street, Suite 304, Toronto ON M5T 3L8, Canada
Contact Building Services Inc. Félix-Etienne Lebel 25 Soho Street, Suite 304, Toronto ON M5T 3L8, Canada
8375372 Canada Inc. Félix-Etienne Lebel 25 Soho Street, Suite 304, Toronto ON M5T 3L8, Canada
Softchoice Canada GP Inc. Félix-Etienne Lebel 100 Wellington Street West, Suite 2300, TD West Tower, Toronto ON M5K 1A1, Canada
SOFTCHOICE HOLDINGS INC. Félix-Etienne Lebel 100 Wellington Street West, Suite 2300, TD West Tower, Toronto ON M5K 1A1, Canada
SOFTCHOICE CORPORATION Félix-Etienne Lebel 100 Wellington Street West, Suite 2300, TD West Tower, Toronto ON M5K 1A1, Canada
Novacos Building Cleaning Limited Glenn R. Leduc 2085 rue de Versailles, Vaudreuil-Dorion QC J7V 8P7, Canada
8375003 Canada Inc. Glenn R. Leduc 2085 rue de Versailles, Vaudreuil-Dorion QC J7V 8P7, Canada

Competitor

Search similar business entities

City Kitchener
Post Code N2K 1M5

Similar businesses

Corporation Name Office Address Incorporation
Ontario Street Dental Clinic Inc. 3440 Rue Ontario Est, Montreal, QC H1W 1P9 1979-06-14
6447341 Canada Inc. 32 Atomic Avenue, Suite 200, Ontario, Ontario, ON M8Z 5L1 2005-09-13
Centre D'escompte De La Piscine De L'ontario Ltee 480 Place Trans-canada, Longueuil, QC J4G 1N8 1985-04-17
Sweet Jeans (ontario E) Ltee 3696 Ontario Street East, Montreal, QC 1976-12-13
Gutta-percha Industries (ontario) Ltd. 111. Albert Street, P.o. Box 81107, Ottawa, Ontario, ON K1P 1A5 1974-12-09
Investissements Qab Ontario Limitée 8300, Boul. Pie-ix, Montreal, QC H1Z 4E8 2019-05-31
Gfs Ontario Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Medico-centre Ontario (1981) Inc. 3440 Est, Rue Ontario, Montreal, QC H1W 1P9 1981-02-27
Look-tÉlÉ (ontario) Inc. 1000 De La Gauchetiere West, Montreal, QC H3B 4X5 1997-08-20
Le Groupe S.m. (ontario) Inc. 205 - 6205b Airport Road, Mississauga, ON L4V 1E3 2009-08-04

Improve Information

Please provide details on 8375038 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