8529817 Canada Inc.

Address:
29 Rue Vallee, Saint Constant, QC J5A 1P2

8529817 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8529817. The registration start date is May 24, 2013. The current status is Active.

Corporation Overview

Corporation ID 8529817
Business Number 813026739
Corporation Name 8529817 Canada Inc.
Registered Office Address 29 Rue Vallee
Saint Constant
QC J5A 1P2
Incorporation Date 2013-05-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Gurdev Singh 2412 rue Thierry, lasalle QC H8N 1J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-05-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-09-11 current 29 Rue Vallee, Saint Constant, QC J5A 1P2
Address 2013-05-24 2017-09-11 2412 Rue Thierry, Lasalle, QC H8N 1J1
Name 2013-05-24 current 8529817 Canada Inc.
Status 2013-05-24 current Active / Actif

Activities

Date Activity Details
2013-05-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 29 RUE VALLEE
City SAINT CONSTANT
Province QC
Postal Code J5A 1P2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
168897 Canada Inc. 200-114, Rue Boisjoli, Saint-constant, QC J5A 0A5 1989-07-10
Sebastian, Bravo Leather Inc. 74 Rue Brossard, Saint-constant, QC J5A 0A7 2001-06-11
12104849 Canada Inc. 80 Rue Brosseau, Saint-constant, QC J5A 0B1 2020-06-04
6312713 Canada Inc. 34 Rue Benoit, Saint-constant, QC J5A 0B2 2004-11-19
8764654 Canada Inc. 34 Rue Benoit, Saint-constant, QC J5A 0B2 2014-01-22
9708138 Canada Inc. 93 Rue Brossard, Saint-constant, QC J5A 0B3 2016-04-12
7055358 Canada Inc. 93, Brossard, St-constant, QC J5A 0B3 2008-10-03
8811636 Canada Fondation 149 Rue Brossard, Saint-constant, QC J5A 0B4 2014-03-06
Groupe Covalius Inc. 149 Rue Brossard, Saint-constant, QC J5A 0B4 2015-05-18
Chandelles Tradition Mb Inc. 7, Rue St-joseph, St-constant, QC J5A 0B6 1973-06-22
Find all corporations in postal code J5A

Corporation Directors

Name Address
Gurdev Singh 2412 rue Thierry, lasalle QC H8N 1J1, Canada

Entities with the same directors

Name Director Name Director Address
PARVASI WEEKLY INC. GURDEV SINGH 4 EMPEROR DR., BRAMPTON ON L6P 1X2, Canada
6812619 CANADA INC. GURDEV SINGH 109, RUE DES BERGES, VAUDREUIL-DORION QC J7V 9X3, Canada
6664253 CANADA INC. GURDEV SINGH 143 Queen St, Dorchester ON N0L 1G2, Canada
7983441 Canada Inc. GURDEV SINGH 17 Rue Des Saules, Vaudreuil-Dorion QC J7V 0K1, Canada
3149510 CANADA INC. GURDEV SINGH 400 NEWMAN TERRASSE, LASALLE QC H8R 2Y7, Canada
FINAXIOM INC. GURDEV SINGH 18 SKRANDA HILL, BRAMPTON ON L6Y 5G6, Canada
SUNRAYS POWER INC. Gurdev Singh 12 Princess Andrea Court, Brampton ON L6P 0G3, Canada
ALL-G SOLAR INNOVATIONS Inc. Gurdev Singh 167 Don Minaker Drive, Brampton ON L6P 2V7, Canada
8678243 Canada Inc. GURDEV SINGH 29 UPPER HUMBER DR, ETOBICOKE ON M9W 7E1, Canada
7352115 CANADA INC. GURDEV SINGH 2100 LISE, APT. A, LASALLE QC H8N 1M5, Canada

Competitor

Search similar business entities

City SAINT CONSTANT
Post Code J5A 1P2

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

Improve Information

Please provide details on 8529817 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