8471339 CANADA INC.

Address:
1 Westmount Square, Suite 1850, Westmount, QC H3Z 2P9

8471339 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8471339. The registration start date is September 26, 2013. The current status is Active.

Corporation Overview

Corporation ID 8471339
Business Number 837785039
Corporation Name 8471339 CANADA INC.
Registered Office Address 1 Westmount Square, Suite 1850
Westmount
QC H3Z 2P9
Incorporation Date 2013-09-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Haisook Somers 2333 rue Sherbrooke Ouest, Suite 517, Montreal QC H3H 2T6, Canada
Pierre Somers 2333 rue Sherbrooke Ouest, Suite 517, Montreal QC H3H 2T6, Canada
Isabelle Somers 1 Westmount Square, Suite 1850, Westmount QC H3Z 2P9, Canada
Alexandre Somers 1 Westmount Square, Suite 1850, Westmount QC H3Z 2P9, Canada
Franco Vitale 2081 boul. Perrot, Notre-Dame de l'Île Perrot QC J7V 8P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-09-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-09-26 current 1 Westmount Square, Suite 1850, Westmount, QC H3Z 2P9
Name 2013-09-26 current 8471339 CANADA INC.
Status 2013-09-26 current Active / Actif

Activities

Date Activity Details
2013-09-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 Westmount Square, Suite 1850
City Westmount
Province QC
Postal Code H3Z 2P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Walter Surface Technologies Inc. 1 Westmount Square, Suite 1850, Westmount, QC H3Z 2P9 2016-12-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
12319071 Canada Inc. 1 Westmount Square, Tower 1, Suite 711, Montreal, QC H3Z 2P9 2020-09-04
Walter Ime Gp Inc. 1 Car. Westmount, 18e étage, Westmount, QC H3Z 2P9 2020-08-25
11758454 Canada Inc. 1 Carré Westmount, Suite 1110, Montréal, QC H3Z 2P9 2019-11-26
11596365 Canada Inc. 2000-1 Car. Westmount, Westmount, QC H3Z 2P9 2019-08-29
11132415 Canada Inc. 300-1 Westmount Square, Westmount, QC H3Z 2P9 2018-12-06
Walter Edge Gp Inc. 1805-1 Carré Westmount, Westmount, QC H3Z 2P9 2018-10-26
Walter Global Asset Management Inc. 1805 - 1 Carré Westmount, Westmount, QC H3Z 2P9 2018-10-25
Global Citizen Forum 1, Westmount Square, Suite 1110, Montréal, QC H3Z 2P9 2018-03-15
9332081 Canada Inc. 1 Carré Westmount, Suite 1805, Montréal, QC H3Z 2P9 2018-03-02
10345997 Canada Inc. 1 Westmount Square, Suite 1001, Westmount, QC H3Z 2P9 2017-07-31
Find all corporations in postal code H3Z 2P9

Corporation Directors

Name Address
Haisook Somers 2333 rue Sherbrooke Ouest, Suite 517, Montreal QC H3H 2T6, Canada
Pierre Somers 2333 rue Sherbrooke Ouest, Suite 517, Montreal QC H3H 2T6, Canada
Isabelle Somers 1 Westmount Square, Suite 1850, Westmount QC H3Z 2P9, Canada
Alexandre Somers 1 Westmount Square, Suite 1850, Westmount QC H3Z 2P9, Canada
Franco Vitale 2081 boul. Perrot, Notre-Dame de l'Île Perrot QC J7V 8P4, Canada

Entities with the same directors

Name Director Name Director Address
Walter IME GP Inc. Commandité Walter IME Inc. Franco Vitale 2081 boulevard Perrot, Notre-Dame-de-l'Île-Perrot QC J7V 8P4, Canada
Walter Food GP Inc. Commandité Walter Alimentation Inc. Franco Vitale 2081 boulevard Perrot, Notre-Dame-de-l'Île-Perrot QC J7V 8P4, Canada
Walter Futura GP Inc. Commandité Walter Futura Inc. Franco Vitale 2081 Boulevard Perrot, Notre-Dame-de-l'Île-Perrot QC J7V 8P4, Canada
10016594 CANADA INC. Franco Vitale 2081 Perrot Boulevard, Notre-Dame-de-l'Île-Perrot QC J7V 8P4, Canada
159584 CANADA INC. Franco Vitale 2081 boul. Perrot, Notre-Dame de l'ile Perrot QC J7V 8P4, Canada
J. WALTER CO. LIMITED Franco Vitale 2081 Boul. Perrot, Notre-Dame de l'ile Perrot QC J7V 8P4, Canada
Walter Ergoresearch GP Inc. Franco Vitale 2081 Boulevard Perrot, Notre-Dame-de-l'Île-Perrot QC J7V 8P4, Canada
Walter Plasticase GP Inc. Franco Vitale 2081 Boulevard Perrot, Notre-Dame-de-l'Île-Perrot QC J7V 8P4, Canada
Walter Edge GP Inc. · Commandité Walter Edge Inc. Franco Vitale 2081 Boulevard Perrot, Notre-Dame-de-l'Île-Perrot QC J7V 8P4, Canada
159584 CANADA INC. HAISOOK SOMERS 566 AVENUE PORTLAND, MONT ROYAL QC H3R 1V8, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 2P9

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

Improve Information

Please provide details on 8471339 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