8466980 CANADA INC.

Address:
225 Chabanel West, Suite 620, Montreal, QC H2N 2C9

8466980 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8466980. The registration start date is March 20, 2013. The current status is Active.

Corporation Overview

Corporation ID 8466980
Business Number 819155243
Corporation Name 8466980 CANADA INC.
Registered Office Address 225 Chabanel West
Suite 620
Montreal
QC H2N 2C9
Incorporation Date 2013-03-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JACQUES SCHONBERG 1100 de la Montagne Street, #2301, Montreal QC H3G 0A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-03-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-05-15 current 225 Chabanel West, Suite 620, Montreal, QC H2N 2C9
Address 2013-03-20 2015-05-15 416 De Maisonneuve Blvd. West, Suite 500, Montreal, QC H3A 1L2
Name 2017-08-08 current 8466980 CANADA INC.
Name 2013-05-07 2017-08-08 s.Oliver Canada inc.
Name 2013-03-20 2013-05-07 8466980 CANADA INC.
Status 2013-03-20 current Active / Actif

Activities

Date Activity Details
2017-08-08 Amendment / Modification Name Changed.
Section: 178
2013-05-07 Amendment / Modification Name Changed.
Section: 178
2013-03-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-03-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 225 CHABANEL WEST
City Montreal
Province QC
Postal Code H2N 2C9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Metroplex Investments Ltd. 225 Chabanel West, Suite 1112, Montreal, QC H2N 2C9 1979-11-19
Corporation D'investissement Mercantile J.a. Belmont 225 Chabanel West, Suite 620, Montreal, QC H2N 2C9 1996-05-31
3637913 Canada Inc. 225 Chabanel West, Suite 504, Montreal, QC H2N 2C9 1999-07-05
Phil Gillman Int'l Inc. 225 Chabanel West, Suite 300, Montreal, QC H2N 2C9 2001-09-21
4212444 Canada Inc. 225 Chabanel West, Suite 325, Montreal, QC H2N 1G3 2003-12-22
VÊtements Just Brands Inc. 225 Chabanel West, Suite 605, Montreal, QC H2N 2C9 2004-01-21
Janor Imports Inc. 225 Chabanel West, Suite #620, Montreal, QC H2N 2C9
Corporation D'investissement Mercantile Seva 225 Chabanel West, Suite #620, Montreal, QC H2N 2C9 1994-05-03
Dolcezza Inc. 225 Chabanel West, Suite 620, Montreal, QC H2N 2C9 2000-07-07
Kinetic Living Concept (klc) Inc. 225 Chabanel West, Suite 1102, Montreal, QC H2N 2C9 2003-08-13
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12389401 Canada Inc. 225 Rue Chabanel Ouest, Suite 468, Montréal, QC H2N 2C9 2020-10-02
12263025 Canada Inc. 500-225 Rue Chabanel O, Montréal, QC H2N 2C9 2020-08-12
Indap Canada Inc. 805-225 Chabanel St W, Montréal, QC H2N 2C9 2018-12-21
Fintech Finance Inc. 225 Chabanel Ouest, Suite 600, Montréal, QC H2N 2C9 2018-05-02
10567329 Canada Inc. 1107-225 Chabanel St W, Montréal, QC H2N 2C9 2018-01-04
10036404 Canada Inc. 225 Rue Chabanel O, 500, Montréal, QC H2N 2C9 2017-04-04
10136042 Canada Inc. 1107-225 Rue Chabanel O, Montréal, QC H2N 2C9 2017-03-08
Biannual Inc. 200-225 Chabanel W, Montreal, QC H2N 2C9 2017-02-10
10026328 Canada Inc. 915-225, Rue Chabanel Ouest, Montréal, QC H2N 2C9 2016-12-16
Cartel Footwear Ltd. 225 Chabanel O. Suite 405, Montreal, QC H2N 2C9 2015-08-05
Find all corporations in postal code H2N 2C9

Corporation Directors

Name Address
JACQUES SCHONBERG 1100 de la Montagne Street, #2301, Montreal QC H3G 0A2, Canada

Entities with the same directors

Name Director Name Director Address
LANGUAGE RESEARCH DEVELOPMENT GROUP (L.R.D.G.) INC. JACQUES SCHONBERG 21 TOURTERELLES, NUNS ISLAND QC H3E 1W4, Canada
John Warren Imports Inc. JACQUES SCHONBERG 1100 de la Montagne Street, Apt. 2301, Montreal QC H3G 0A2, Canada
GENERAL APPAREL TRADING INC. JACQUES SCHONBERG 1100 de la Montagne Street, Apt. 2301, Montreal QC H3G 0A2, Canada
169368 CANADA INC. JACQUES SCHONBERG 248 COROT, APT. 606, NUN'S ISLAND QC H3E 1K9, Canada
129718 CANADA INC. JACQUES SCHONBERG 1100 de la Montagne Street, Apt. 2301, Montreal QC H3G 0A2, Canada
3265412 CANADA INC. JACQUES SCHONBERG 1100 de la Montagne Street, Apt. 2301, Montreal QC H3G 0A2, Canada
SEVA MERCANTILE INVESTMENT CORPORATION JACQUES SCHONBERG 1100 de la Montagne Street, Apt. 2301, Montreal QC H3G 0A2, Canada
STUDIO MODE IMPORT INC. JACQUES SCHONBERG 1100 de la Montagne Street, Apt. 2301, Montreal QC H3G 0A2, Canada
4301234 CANADA INC. JACQUES SCHONBERG 1100 de la Montagne Street, Apt. 2301, Montreal QC H3G 0A2, Canada
2973341 CANADA INC. JACQUES SCHONBERG 21 RUE DES TOURTERELLES, VERDUN QC H3E 1W4, Canada

Competitor

Search similar business entities

City Montreal
Post Code H2N 2C9

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 8466980 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