8450765 CANADA INC.

Address:
1043 Rue Renault, Bureau 102, Lévis, QC G6Z 1B6

8450765 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8450765. The registration start date is March 1, 2013. The current status is Active.

Corporation Overview

Corporation ID 8450765
Business Number 822097440
Corporation Name 8450765 CANADA INC.
Registered Office Address 1043 Rue Renault
Bureau 102
Lévis
QC G6Z 1B6
Incorporation Date 2013-03-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
François Roy 4478 rue des Cornalines, Lévis QC G6W 8M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-03-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-05-30 current 1043 Rue Renault, Bureau 102, Lévis, QC G6Z 1B6
Address 2017-04-25 2019-05-30 4478, Rue Des Cornalines, Lévis, QC G6W 8M3
Address 2014-03-10 2017-04-25 138, Route 132 Ouest, Port-daniel-gascons, QC G0C 1P0
Address 2013-03-01 2014-03-10 4478 Rue Des Cornalines, Lévis, QC G6W 8M3
Name 2013-03-01 current 8450765 CANADA INC.
Status 2013-03-01 current Active / Actif

Activities

Date Activity Details
2013-03-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1043 rue Renault
City Lévis
Province QC
Postal Code G6Z 1B6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Boulonnerie Abic Inc. 1011, Rue Renault, Saint-jean-chrysostome, QC G6Z 1B6 1996-09-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Marilou Design Inc. 205, Rue De La Cordelle, Lévis, QC G6Z 0B9 2020-10-15
4229517 Canada Inc. 949, Rue Auclair, Saint-jean-chrysostome, QC G6Z 1A2 2004-05-26
Domaine Fontarabie Inc. 957, Rue Auclair, Lévis, QC G6Z 1A2 1980-02-26
Societe De Placement Val Morand Inc. 2077 Chemin Vanier, Levis, QC G6Z 1A6 1987-02-20
Centre Du Diesel St-jean Inc. 2105, Chemin Vanier, Lévis, QC G6Z 1A6 1979-04-23
Laboratoire D'analyse Medicale Lb Inc. 988, Rue De Pise, Levis, QC G6Z 1B4 1982-07-15
10888966 Canada Centre 952, Dumas, Lévis, QC G6Z 1C2 2018-07-16
Gestion Associés Cbec Inc. 1069, Rue Du Parc Industriel, Lévis, QC G6Z 1C5 2020-10-28
9305858 Canada Corp. 1043 Rue Du Parc Industrielle, Levis, QC G6Z 1C5 2015-05-25
Gestion Lecluze Inc. 1009, Du Parc-industriel, Saint-jean-chrysostome, QC G6Z 1C5 2003-05-28
Find all corporations in postal code G6Z

Corporation Directors

Name Address
François Roy 4478 rue des Cornalines, Lévis QC G6W 8M3, Canada

Entities with the same directors

Name Director Name Director Address
PRIMFORCE REAL ESTATE INVESTMENT INC. FRANÇOIS ROY 43 DE LA VILLA RD, VAL-DES-MONTS QC J8N 5B7, Canada
10197980 Canada Inc. François Roy 15 rue de la Petite-Nation, Gatineau QC J9J 2W2, Canada
8465622 Canada Inc. François Roy 2550 Everett, Montréal QC H2A 1R2, Canada
BIG BOX PROJECT MANAGEMENT INC. François ROY 2825, boul. Saint-Joseph Est, app #1, Montréal QC H1Y 2A9, Canada
10212547 CANADA INC. François Roy 15, rue de la Petite-Nation, Gatineau QC J9J 2W2, Canada

Competitor

Search similar business entities

City Lévis
Post Code G6Z 1B6

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 8450765 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