8460221 Canada Inc.

Address:
1994 Maloney East, Gatineau, QC J8R 3Z4

8460221 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8460221. The registration start date is March 13, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8460221
Business Number 820546646
Corporation Name 8460221 Canada Inc.
Registered Office Address 1994 Maloney East
Gatineau
QC J8R 3Z4
Incorporation Date 2013-03-13
Dissolution Date 2018-01-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
RONALD LAPENSEE 1994 MALONEY EAST, GATINEAU QC J8R 3Z4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-03-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-12-03 current 1994 Maloney East, Gatineau, QC J8R 3Z4
Address 2015-12-02 2015-12-03 1994 Maloney East, Gatineau, QC J8R 3Z4
Address 2015-12-02 2015-12-02 1994 Maloney East, Gatineau, QC J8R 3Z4
Address 2013-03-13 2015-12-02 29 Chemin Leo Courville, Val Des Monts, QC J8N 5K4
Name 2013-03-13 current 8460221 Canada Inc.
Status 2018-01-21 current Dissolved / Dissoute
Status 2017-08-24 2018-01-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-12-01 2017-08-24 Active / Actif
Status 2015-08-13 2015-12-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-03-13 2015-08-13 Active / Actif

Activities

Date Activity Details
2018-01-21 Dissolution Section: 212
2013-03-13 Incorporation / Constitution en société

Office Location

Address 1994 MALONEY EAST
City GATINEAU
Province QC
Postal Code J8R 3Z4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9349758 Canada Inc. 1976 Boul. Maloney, Gatineau, QC J8R 3Z4 2015-07-01
6506194 Canada Inc. 1870, Boulevard Maloney Est, Gatineau, QC J8R 3Z4 2006-01-16
3185605 Canada Inc. 1870 Maloney Est, Gatineau, QC J8R 3Z4 1995-09-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Moon Pharmacovigilance Inc. 156, Rue Jules-verne, Gatineau, QC J8R 0A1 2019-10-10
Innovador Inc. 352, Jules-verne, Gatineau, QC J8R 0A1 2014-09-22
P.u.r. Poker Inc. 143, Rue Jules Vernes, Gatineau, QC J8R 0A1 2012-03-08
3155196 Canada Inc. 380 Jules-verne, Gatineau, QC J8R 0A1 1995-06-09
6083714 Canada Inc. 228 Rue Jules-verne, Gatineau, QC J8R 0A3 2003-04-04
7560699 Canada Inc. 312, Jules Verne, Gatineau, QC J8R 0A4 2010-05-26
Civilink Incorporated 284 Rue Jules Verne, Gatineau, QC J8R 0A4 2010-01-10
7107854 Canada Inc. 331, Rue Jules-verne, Gatineau, QC J8R 0A4 2009-01-15
Hamelin Installation Inc. 384 Rue De Charny, Gatineau, QC J8R 0A5 2017-01-07
7247591 Canada Inc. 400 Rue De Charny, Gatineau, QC J8R 0A5 2009-09-24
Find all corporations in postal code J8R

Corporation Directors

Name Address
RONALD LAPENSEE 1994 MALONEY EAST, GATINEAU QC J8R 3Z4, Canada

Entities with the same directors

Name Director Name Director Address
T.H.E. A-TEAM MOVING CONSULTANTS & CARTAGE INC. RONALD LAPENSEE 275 PLACE STIRLING NO 1B, LASALLE QC H8R 1S5, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8R 3Z4

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 8460221 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