8481946 CANADA INC.

Address:
5000 Sherbrooke Street East, Montreal, QC H1V 1A1

8481946 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8481946. The registration start date is April 6, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8481946
Business Number 816914246
Corporation Name 8481946 CANADA INC.
Registered Office Address 5000 Sherbrooke Street East
Montreal
QC H1V 1A1
Incorporation Date 2013-04-06
Dissolution Date 2018-02-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Angelo Filipopoulos 5000 Sherbrooke Street East, Montreal QC H1V 1A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-04-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-04-06 current 5000 Sherbrooke Street East, Montreal, QC H1V 1A1
Name 2013-04-06 current 8481946 CANADA INC.
Status 2018-02-13 current Dissolved / Dissoute
Status 2017-09-16 2018-02-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-04-06 2017-09-16 Active / Actif

Activities

Date Activity Details
2018-02-13 Dissolution Section: 212
2013-04-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-04-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-08-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5000 Sherbrooke Street East
City Montreal
Province QC
Postal Code H1V 1A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8067970 Canada Inc. 5000, Rue Sherbrooke Est, Montreal, QC H1V 1A1 2012-02-01
3970094 Canada Inc. 5222 Sheerbrooke St. East, Montreal, QC H1V 1A1 2001-11-16
2990181 Canada Inc. 5000 Rue Sherbrooke Est, Montreal, QC H1V 1A1 1993-12-31
151145 Canada Inc. 5440 Sherbrooke Est, MontrÉal, QC H1V 1A1 1986-07-16
138081 Canada Inc. 5000 Sherbrooke Est, Montreal, QC H1V 1A1 1984-12-12
Le Mirage 397 Inc. 5222 Sherbrooke Street East, Montreal, QC H1V 1A1

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Solidlink Live Development Group Inc. 2097 Viau, Suite 109, Montreal, QC H1V 0A7 2009-12-02
Productions Ad Libitum, Inc. 2097, Rue Viau, #308, Montreal, QC H1V 0A7 2000-09-06
FÉdÉration QuÉbÉcoise De Kite 4545 Avenue Pierre-de Coubertin, Montréal, QC H1V 0B2 2009-04-30
Kin-ball Canada 4545 Pierre-de-coubertin, Montreal, QC H1V 0B2 2000-11-23
Le Club De La Médaille D'or Inc. 4545 Avenue Pierre-de-coubertin, Montreal, QC H1V 0B2 1979-11-21
PÉtanque Canada 4545 Avenue Pierre-de-coubertin, Montréal, QC H1V 0B2 1978-10-04
Rumbo Mobile Inc. 4230 Pierre De Coubertin, App 1, Montreal, QC H1V 1A4 2015-11-04
8887179 Canada Inc. 4-4240 Pierre De Coubertin, Montreal, QC H1V 1A4 2014-05-13
L & L International Trading Inc. 4240 Pierre-de-coubertin #14, Montreal, QC H1V 1A4 2012-09-03
8894540 Canada Inc. 4-4240 Pierre De Coubertin, Montreal, QC H1V 1A4 2014-05-21
Find all corporations in postal code H1V

Corporation Directors

Name Address
Angelo Filipopoulos 5000 Sherbrooke Street East, Montreal QC H1V 1A1, Canada

Competitor

Search similar business entities

City Montreal
Post Code H1V 1A1

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 8481946 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