8441154 CANADA INC.

Address:
1600, Rue Marie-claire, Lasalle, QC H8N 1S1

8441154 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8441154. The registration start date is February 20, 2013. The current status is Active.

Corporation Overview

Corporation ID 8441154
Business Number 827830134
Corporation Name 8441154 CANADA INC.
Registered Office Address 1600, Rue Marie-claire
Lasalle
QC H8N 1S1
Incorporation Date 2013-02-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Harjot Singh Nijjar 1600, Rue Marie-Claire, Lasalle QC H8N 1S1, Canada
Dalbir Singh Nijjar 1600, Rue Marie-Claire, Lasalle QC H8N 1S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-02-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-02-20 current 1600, Rue Marie-claire, Lasalle, QC H8N 1S1
Name 2013-02-20 current 8441154 CANADA INC.
Status 2017-12-07 current Active / Actif
Status 2017-07-25 2017-12-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-02-20 2017-07-25 Active / Actif

Activities

Date Activity Details
2013-02-20 Incorporation / Constitution en société

Office Location

Address 1600, Rue Marie-Claire
City Lasalle
Province QC
Postal Code H8N 1S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8401446 Canada Inc. 1600, Rue Marie-claire, Lasalle, QC H8N 1S1 2013-01-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
10180289 Canada Inc. 1662a Rue Marie Claire, Lasalle, QC H8N 1S1 2017-04-06
6916546 Canada Inc. 1618, Rue Marie-claire, Lasalle, QC H8N 1S1 2008-02-04
Les Immeubles Dusud Ltee. 1600 Marie-claire, Lasalle, QC H8N 1S1 1976-05-11
6924760 Canada Inc. 1618, Rue Marie-claire, Montréal, QC H8N 1S1 2008-02-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gar Lick Inc. 8457 Boulevard Newman Suite #209, Montréal, QC H8N 0A2 2020-06-09
Datanyx Software Inc. 8457 Newman, Suite110, Lasalle, QC H8N 0A2 2019-10-01
Manon Dumas Consultant Inc. 8457 Boulevard Newman, Suite 123, Lasalle, QC H8N 0A2 2019-02-13
Visiondev Inc. 8457, Boul. Newman Suite #139, Lasalle, QC H8N 0A2 2018-06-21
Better Food People Inc. 8457 Blvd Newman, Suite 218, Lasalle, QC H8N 0A2 2018-01-10
Royalmount Media Inc. 8457 Newman, Suite 176, Lasalle, QC H8N 0A2 2013-03-28
Slon Inc. 8457 Newman Blvd, Suite 220, Lasalle, QC H8N 0A2 2012-11-19
Proficio Assistance Services Corp. 8457, Newman Boulevard, Suite #283, Lasalle, QC H8N 0A2 2012-06-29
Hentronic IntÉgration Inc. 8457, Boul. Newman Suite 140, Lasalle, QC H8N 0A2 2012-02-03
8045755 Canada Inc. 155-8457 Boul. Newman, Lasalle, QC H8N 0A2 2011-12-05
Find all corporations in postal code H8N

Corporation Directors

Name Address
Harjot Singh Nijjar 1600, Rue Marie-Claire, Lasalle QC H8N 1S1, Canada
Dalbir Singh Nijjar 1600, Rue Marie-Claire, Lasalle QC H8N 1S1, Canada

Entities with the same directors

Name Director Name Director Address
6771564 CANADA INC. DALBIR SINGH NIJJAR 12100 RUE PIERREFONDS, Suite 123, PIERREFONDS QC H9A 1A2, Canada
8458057 Canada Inc. DALBIR SINGH NIJJAR 2705 SLOUGH ST., MISSISSAUGA ON L4T 1G3, Canada
7087268 CANADA LTD. Dalbir Singh Nijjar 681, Rue Rabis, Laval QC H7X 4H7, Canada
11189832 CANADA INC. DALBIR SINGH NIJJAR 7260 CUSTER CRES, MISSISSAUGA ON L4T 3K7, Canada

Competitor

Search similar business entities

City Lasalle
Post Code H8N 1S1

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 8441154 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