8403589 CANADA INC.

Address:
90 George St., App. 1305, Ottawa, ON K1N 0A8

8403589 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8403589. The registration start date is January 11, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8403589
Business Number 833406937
Corporation Name 8403589 CANADA INC.
Registered Office Address 90 George St.
App. 1305
Ottawa
ON K1N 0A8
Incorporation Date 2013-01-11
Dissolution Date 2016-11-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Julie Lapointe 90 George St., app. 1305, Ottawa ON K1N 0A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-01-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-01-11 current 90 George St., App. 1305, Ottawa, ON K1N 0A8
Name 2013-01-11 current 8403589 CANADA INC.
Status 2016-11-13 current Dissolved / Dissoute
Status 2016-06-16 2016-11-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-01-11 2016-06-16 Active / Actif

Activities

Date Activity Details
2016-11-13 Dissolution Section: 212
2013-01-11 Incorporation / Constitution en société

Office Location

Address 90 George St.
City Ottawa
Province ON
Postal Code K1N 0A8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Flamingo Resto-bar Inc. 90 George St., Unit 1004, Ottawa, ON K1N 0A8 2010-11-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ammi-ruach Resource Management Consultants (arrmc), Inc. 78 George Street, Unit 204, Attn: Phlossy Hymore; R.r Daniel Hymore, Ottawa, ON K1N 0A8 2020-04-20
The Jean-louis and Colette Bellemare Family Foundation 90 George Street, Suite 1701, Ottawa, ON K1N 0A8 2018-10-15
Return On I.t. Inc. 1405-90 George St, Ottawa, ON K1N 0A8 2014-06-01
Ethernal Light Studio Inc. 1101-90 George Street, Ottawa, ON K1N 0A8 2012-10-18
Engarde! Consulting Inc. 90 George, Unit 401, Ottawa, ON K1N 0A8 2003-04-30
The Tyger Team Consultants Limited 90 George Street, Unit 808, Ottawa, ON K1N 0A8 1996-11-07
Microfoxy Computer Consultants Inc. 1204-90 George Street, Ottawa, ON K1N 0A8 1993-09-16
Hna Management Services Inc. 601-90 George Street, Ottawa, ON K1N 0A8
Steven and Linda Kerzner Family Foundation 90 George Street, Suite 1802, Ottawa, ON K1N 0A8 2008-12-03
Xelerance Corporation 90 George Street, Suite 808, Ottawa, ON K1N 0A8 2003-08-29
Find all corporations in postal code K1N 0A8

Corporation Directors

Name Address
Julie Lapointe 90 George St., app. 1305, Ottawa ON K1N 0A8, Canada

Entities with the same directors

Name Director Name Director Address
8371377 CANADA INC. Julie Lapointe 90 George St, app. 1305, Ottawa ON K1N 0A8, Canada
4348729 CANADA INC. JULIE LAPOINTE 23 - 3810 BOUL. LE CARREFOUR, LAVAL QC H7T 1V5, Canada
CARTE ORANGE (QUÉBEC) INC. JULIE LAPOINTE 23-3810 BOUL. LE CARREFOUR, LAVAL QC H7T 1V5, Canada
3201457 CANADA INC. JULIE LAPOINTE 3720, Boulevard Saint-Elzéar Ouest, app. 1202, Laval QC H7P 0G7, Canada
3201457 Canada inc. JULIE LAPOINTE 795 MUIR, APP.1204, ST-LAURENT QC H4L 5H8, Canada
3587347 CANADA INC. JULIE LAPOINTE 6060 JEAN-TALON EST, APP. 1204, ST-LÉONARD QC H1S 3C8, Canada
7885865 CANADA INC. JULIE LAPOINTE 756 B St-Joseph, CP 362, Casselman ON K0A 1M0, Canada
ATLAS AUTOMATIQUE INC. JULIE LAPOINTE 795 RUE MUIR, APT 1204, ST-LAURENT QC H4L 5H8, Canada
PA HAUTE COUTURE CANADA INC. JULIE LAPOINTE 335-3300, BOUL LE CARREFOUR, LAVAL QC H7T 0A1, Canada
7766548 CANADA INC. Julie Lapointe 24, rue de Lacey Green, Kirkland QC H9H 3H2, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1N 0A8

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
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 8403589 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