8425329 Canada Inc.

Address:
185 Dorval Avenue, Suite 301a, Dorval, QC H9S 5J9

8425329 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8425329. The registration start date is November 7, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8425329
Business Number 839927175
Corporation Name 8425329 Canada Inc.
Registered Office Address 185 Dorval Avenue
Suite 301a
Dorval
QC H9S 5J9
Incorporation Date 2013-11-07
Dissolution Date 2014-08-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Zhenghua Guan 4893 Oka Street, Montréal QC H9K 1H4, Canada
Weidong Zhang Xuezhai Village, Liushi Town, Leqing City, Zhejiang Province , China
Jenny Jurgutis 4237 Hugo Street, Montréal QC H9H 2V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-11-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-11-07 current 185 Dorval Avenue, Suite 301a, Dorval, QC H9S 5J9
Name 2013-11-07 current 8425329 Canada Inc.
Status 2014-08-13 current Dissolved / Dissoute
Status 2013-11-07 2014-08-13 Active / Actif

Activities

Date Activity Details
2014-08-13 Dissolution Section: 210(3)
2013-11-07 Incorporation / Constitution en société

Office Location

Address 185 Dorval Avenue
City Dorval
Province QC
Postal Code H9S 5J9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Urological Association Scholarship Foundation 185 Dorval Avenue, Suite 401, Dorval, QC H9S 5J9 1977-02-15
L'association Canadienne Des Commissions / Conseils Scolaires 185 Dorval Avenue, Suite502, Dorval, QC H9S 5J9 1965-07-02
Abm Global Inc. 185 Dorval Avenue, Suite 108, Dorval, QC H9S 5J9 2000-06-01
Arylide Life Sciences Inc. 185 Dorval Avenue, Suite 402, Dorval, QC H9S 5J9 2011-05-04
10799424 Canada Inc. 185 Dorval Avenue, Suite 303, Dorval, QC H9S 5J9 2018-05-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cytoderma Inc. 402-185 Dorval Avenue, Dorval, QC H9S 5J9 2019-03-14
Prodentia Associés Inc. 108-185, Avenue Dorval, Dorval, QC H9S 5J9 2015-06-23
8013349 Canada Inc. 185 Dorval Ave, Suite 303, Dorval, QC H9S 5J9 2011-11-01
Aviva Solutions Inc. 185, Dorval Avenue, Suite 303, Dorval, QC H9S 5J9 2010-02-09
Secur-itech Distribution Inc. 185 Dorval Ave., Suite 200, Dorval, QC H9S 5J9 2007-04-04
Prodentia Solutions Inc. 108 - 185 Avenue Dorval, Dorval, QC H9S 5J9 2004-01-21
Cariton Clothing Canada Limited 185 Av Dorval, Dorval, QC H9S 5J9 2001-10-05
Canadian Urological Association 185 Avenue Dorval, Dorval, QC H9S 5J9 1998-05-01
Les Grossistes Somerled Canada Inc. 4398 St. Laurent Blvd., Suite 104, Montreal, QC H9S 5J9 1979-07-26
Aynsley La Vergne, Associates Inc. 185 Avenue Dorval, Suite 400, Dorval, QC H9S 5J9 1994-04-26
Find all corporations in postal code H9S 5J9

Corporation Directors

Name Address
Zhenghua Guan 4893 Oka Street, Montréal QC H9K 1H4, Canada
Weidong Zhang Xuezhai Village, Liushi Town, Leqing City, Zhejiang Province , China
Jenny Jurgutis 4237 Hugo Street, Montréal QC H9H 2V6, Canada

Entities with the same directors

Name Director Name Director Address
CEIBA ELECTRICAL LTD. WEIDONG ZHANG 40 STONEFIELD CRES, SCARBOROUGH ON M1E 4J5, Canada
FORTUNE RESOURCE OF NORTH AMERICAN INC. ZHENGHUA GUAN 4893 Rue Oka, Pierrefonds, Montreal QC H9K 1H4, Canada
Modern Technology of North America inc. Zhenghua GUAN 185 av Dorval, suite 301 A, Dorval QC H9S 5J9, Canada
Canada Intelligent Hair Health Group Inc. Zhenghua Guan 4893 RUE OKA, PIERREFONDS QC H9K 1H4, Canada

Competitor

Search similar business entities

City Dorval
Post Code H9S 5J9

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 8425329 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