8432201 CANADA INC.

Address:
790, Avenue Montrichard, Saint-jean-sur-richelieu, QC J2X 5G4

8432201 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8432201. The registration start date is April 24, 2013. The current status is Active.

Corporation Overview

Corporation ID 8432201
Business Number 817929334
Corporation Name 8432201 CANADA INC.
Registered Office Address 790, Avenue Montrichard
Saint-jean-sur-richelieu
QC J2X 5G4
Incorporation Date 2013-04-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Daniel Tremblay 503, rue des Fortifications, Saint-Jean-sur-Richelieu QC J2W 2P5, Canada
Jacques Tremblay 265, 1e Rue, Saint-Jean-sur-Richelieu QC J2X 3A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-04-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-04-24 current 790, Avenue Montrichard, Saint-jean-sur-richelieu, QC J2X 5G4
Name 2013-04-24 current 8432201 CANADA INC.
Status 2013-04-24 current Active / Actif

Activities

Date Activity Details
2013-04-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2018-07-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2017-07-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 790, avenue Montrichard
City Saint-Jean-sur-Richelieu
Province QC
Postal Code J2X 5G4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9058281 Canada Inc. 840 Avenue Montrichard, Saint-jean-sur-richelieu, QC J2X 5G4 2014-10-21
Mil-quip Groupe Tulmar Inc. 700 Avenue Montrichard, Saint-jean-sur-richelieu, QC J2X 5G4 2013-06-19
Héritage Ébénisterie Architecturale Inc. 700 Ave Montrichard, St-jean-sur-richelieu, QC J2X 5G4 1999-02-11
Tremlease Leasing Inc. 790 Avenue Montrichard, Saint-jean-sur-richelieu, QC J2X 5G4 1996-05-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10643602 Canada Inc. 240 Rue Grandfontaine, Saint-jean-sur-richelieu, QC J2X 0A9 2018-06-14
7820364 Canada Inc. 240 Grandfontaine, Saint-jean-sur-richelieu, QC J2X 0A9 2011-04-12
Gestion Marianth Inc. 208, Rue Grandfontaine, Saint-jean-sur-richelieu, QC J2X 0A9 2008-07-09
8431019 Canada Inc. 115, De Lacolle, Saint-jean-sur-richelieu, QC J2X 0B5 2013-02-07
Idée Plein Air Inc. 167 Rue De Lacolle, Saint-jean-sur-richelieu, QC J2X 0B5 2011-02-03
7117728 Canada Inc. 120, Rue De La Colonelle, Saint-jean-sur-richelieu, QC J2X 0B7 2009-02-03
Les Constructions Gaballero Inc. 92, Rue De La Colonelle, Saint-jean-sur-richelieu, QC J2X 0B7 1989-06-29
Gestion Calimat Inc. 11 Emile Bouchard, Saint-jean-sur-richelieu, QC J2X 0B9 2008-06-02
Equiparc Manufacturier D'equipement De Parcs Inc. 1001 James-brodie, St-jean-sur-richelieu, QC J2X 0C1 1982-05-31
Fondation Karibu 245 6eme Avenue, Bureau 001, Saint-jean-sur-richelieu, QC J2X 0C6 2007-08-13
Find all corporations in postal code J2X

Corporation Directors

Name Address
Daniel Tremblay 503, rue des Fortifications, Saint-Jean-sur-Richelieu QC J2W 2P5, Canada
Jacques Tremblay 265, 1e Rue, Saint-Jean-sur-Richelieu QC J2X 3A5, Canada

Entities with the same directors

Name Director Name Director Address
Fondation Placard Francob Daniel Tremblay 17 Rue Montfort, Quebec QC G1C 4L9, Canada
LES SERVICES DE BUREAU COSEB INC. DANIEL TREMBLAY 24, rue de la Sève, Gatineau QC J8V 0B1, Canada
3494659 CANADA INC. DANIEL TREMBLAY 251 AVENUE OUTREMONT, OUTREMONT QC H2V 3L9, Canada
Gravimage inc. DANIEL TREMBLAY 1776, BOUL. RENÉ-GAULTHIER, VARENNES QC J3X 1G9, Canada
129273 CANADA INC. DANIEL TREMBLAY 1361, RUE HAMEL, SAINT-FÉLICIEN QC G8K 3J8, Canada
4408896 CANADA INC. Daniel Tremblay 1910 de cassis, Terrebonne QC J6X 3P3, Canada
2845300 CANADA INC. DANIEL TREMBLAY 5 MARC AURELE FORTIN, C.P. 1993, BAIE ST-PAUL QC G0A 1B0, Canada
SALADEXPRESS INC. DANIEL TREMBLAY 1910, DE CASSIS, TERREBONNE QC J6X 3P3, Canada
8843970 Canada Inc. Daniel Tremblay 24 rue de la Sève, Gatineau QC J8V 0B1, Canada
SELLUSPORT INC. DANIEL TREMBLAY 1429 RUE DUPUIS, MASCOUCHE QC J0N 1C0, Canada

Competitor

Search similar business entities

City Saint-Jean-sur-Richelieu
Post Code J2X 5G4

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 8432201 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