8453411 CANADA INC.

Address:
5 Bellevue Avenue, Westmount, QC H3Y 1G4

8453411 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8453411. The registration start date is March 5, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8453411
Business Number 821643640
Corporation Name 8453411 CANADA INC.
Registered Office Address 5 Bellevue Avenue
Westmount
QC H3Y 1G4
Incorporation Date 2013-03-05
Dissolution Date 2016-11-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
Billy Mauer 1455 Sherbrooke Street West, Suite 2305, Montreal QC H3G 1L2, Canada
Margot Lande 5 Bellevue Avenue, Westmount QC H3Y 1G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-03-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-03-05 current 5 Bellevue Avenue, Westmount, QC H3Y 1G4
Name 2013-03-05 current 8453411 CANADA INC.
Status 2016-11-10 current Dissolved / Dissoute
Status 2013-03-05 2016-11-10 Active / Actif

Activities

Date Activity Details
2016-11-10 Dissolution Section: 210(3)
2013-03-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-11-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-11-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5 Bellevue Avenue
City Westmount
Province QC
Postal Code H3Y 1G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Laboratoire Dafo/eclair Inc. 5 Bellevue Avenue, Westmount, QC H3Y 1G4 1977-12-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bellevue Real Estate Gp Inc. 1 Bellevue Avenue, Westmount, QC H3Y 1G4 2018-12-07
Kamlottedev Inc. 27 Bellevue, Westmount, QC H3Y 1G4 2016-01-22
SociÉtÉ Biomarine Alga Genius Inc. 29, Avenue De Bellevue, Westmount, QC H3Y 1G4 2010-10-06
4432410 Canada Inc. 29, Av. Bellevue, Westmount, QC H3Y 1G4 2008-06-04
Coroux Inc. 29, Ave Bellevue, Westmount, QC H3Y 1G4 1993-12-22
113194 Canada Inc. 5 Avenue Bellevue, Westmount, QC H3Y 1G4 1981-12-17
4526007 Canada Inc. 29, Ave Bellevue, Westmount, QC H3Y 1G4 2009-07-07
156988 Canada Inc. 5 Avenue Bellevue, Westmount, QC H3Y 1G4 1987-07-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Redstone Concepts Inc. 3150 Place De Ramezay, Apt. 204, Montréal, QC H3Y 0A3 2020-08-27
9710558 Canada Inc. 3150 Place De Ramezay, Apt. 105, Montreal, QC H3Y 0A3 2016-04-14
Diane Lynn Diorio M.d. Inc. 3150 Place De Ramezay #105.2, Montreal, QC H3Y 0A3 2015-12-21
Spivo Canada Inc. 107-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2012-12-06
4210042 Canada Inc. Ph 500-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2004-04-08
The Zhubin Foundation 505 - 3150 Place De Ramezay, Montreal, QC H3Y 0A3 2003-04-15
172478 Canada Inc. 3150 De Ramezay Place, Condo 207, Montréal, QC H3Y 0A3 1990-02-19
94549 Canada Limited 3150 Place De Ramezay, Suite 304, Montreal, QC H3Y 0A3 1979-12-17
Placements Jack Marcovitch Inc. 3150 Place De Ramezay, Suite 202, Montreal, QC H3Y 0A3 1974-09-25
C. Schuster Enterprises Limited 3150 Place De Ramezay, Suite 205, Montréal, QC H3Y 0A3 1974-08-06
Find all corporations in postal code H3Y

Corporation Directors

Name Address
Billy Mauer 1455 Sherbrooke Street West, Suite 2305, Montreal QC H3G 1L2, Canada
Margot Lande 5 Bellevue Avenue, Westmount QC H3Y 1G4, Canada

Entities with the same directors

Name Director Name Director Address
WINNBROOKE HOCKEY INC. BILLY MAUER 28 FRANKLIN AVENUE, MOUNT ROYAL QC , Canada
NINION HOLDINGS INTERNATIONAL CORPORATION CORPORATION DE GESTIONS NINION INTERNATIONALE BILLY MAUER 28 FRANKLIN AVE, MOUNT ROYAL QC , Canada
NICOLAS RESTAURANTS LTD. - LES RESTAURANTS NICOLAS LTEE BILLY MAUER 28 FRANKLIN AVE, MOUNT ROYAL QC , Canada
MIVAX SYSTEMS LTD. LES SYSTEMES MIVAX LTEE BILLY MAUER 28 FRANKLIN AVE, MONTREAL QC , Canada
VALERIE COUSINS CONSULTANTS INC. BILLY MAUER 1253 MCGILL COLLEGE AVE SUITE 965, MONTREAL QC H3B 2Y5, Canada
CLICHE BELTS LTD. BILLY MAUER 28 FRANKLIN AVENUE, TOWN MT-ROYAL QC , Canada
2798824 CANADA INC. BILLY MAUER 1455 Sherbrooke St. West, Montreal QC H3G 1L2, Canada
LA COUPE MONTREAL LTD. BILLY MAUER 1115 SHERBROOKE ST W, MONTREAL QC H3A 1H3, Canada
C.U.K.O. HOLDINGS INC. BILLY MAUER 28 FRANKLIN AVENUE, MOUNT ROYAL QC , Canada
7350 TRANS-CANADA INVESTMENTS LIMITED Billy Mauer 1359-2 Greene Avenue, Westmount QC H3Z 2A5, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Y 1G4

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 8453411 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