8556563 Canada Inc.

Address:
54, Rue Mathieu, Mani-utenam, QC G4R 4K2

8556563 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8556563. The registration start date is June 14, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8556563
Business Number 810181735
Corporation Name 8556563 Canada Inc.
Registered Office Address 54, Rue Mathieu
Mani-utenam
QC G4R 4K2
Incorporation Date 2013-06-14
Dissolution Date 2016-04-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Yves Rock 54, rue Mathieu, Mani-Utenam QC G4R 4K2, Canada
François Bergeron 186, rue St-Paul, appartement 3, Québec QC G1K 3W1, Canada
François Gagnon 416A, chemin de la Plage St-Laurent, Saint-Augustin-de-Desmaures QC G3A 2X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-06-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-06-14 current 54, Rue Mathieu, Mani-utenam, QC G4R 4K2
Name 2013-06-14 current 8556563 Canada Inc.
Status 2016-04-19 current Dissolved / Dissoute
Status 2015-11-21 2016-04-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-06-14 2015-11-21 Active / Actif

Activities

Date Activity Details
2016-04-19 Dissolution Section: 212
2013-06-14 Incorporation / Constitution en société

Office Location

Address 54, rue Mathieu
City Mani-Utenam
Province QC
Postal Code G4R 4K2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8474125 Canada Inc. 54, Rue Mathieu, Maliotenam, QC G4R 4K2 2013-03-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Productions Inter Tribal 5 Rue Shaush, Malioténam, QC G4R 4K2 2020-05-21
Productions Innu Assi 178 De L'Église, Mani-utenam, QC G4R 4K2 2019-03-06
Kushpu Fondation Nancy Rock 233 Rue Ueniss, Maniutenam, QC G4R 4K2 2018-11-16
LÉo Shetush Et AssociÉs Inc. 144, De L'Église, Maliotenam, QC G4R 4K2 2012-03-26
Gestion Denis Cadoret Inc. 5, Rue Des Battures, Sept-Îles, QC G4R 4K2 2011-08-04
Utshu Olympe Inc. 311 Rue Anek, Maliotenam, QC G4R 4K2 2010-09-20
7546050 Canada Inc. 311 Anek, Maliotenam, QC G4R 4K2 2010-05-21
Gestion Nikan Innu Inc. 186, Rue De L'Église, Maliotenam, QC G4R 4K2 2010-02-23
Dexter Québec Inc. 15, Rue De L'aviation Générale Est, Sept-iles, QC G4R 4K2 2009-12-16
6922848 Canada Inc. 202, Rue Anek, Maliotenam, QC G4R 4K2 2008-02-13
Find all corporations in postal code G4R 4K2

Corporation Directors

Name Address
Yves Rock 54, rue Mathieu, Mani-Utenam QC G4R 4K2, Canada
François Bergeron 186, rue St-Paul, appartement 3, Québec QC G1K 3W1, Canada
François Gagnon 416A, chemin de la Plage St-Laurent, Saint-Augustin-de-Desmaures QC G3A 2X6, Canada

Entities with the same directors

Name Director Name Director Address
8709530 CANADA INC. François Gagnon 67 de Munich, Gatineau QC J9J 0X3, Canada
4348001 CANADA INC. FRANÇOIS GAGNON 45, RENÉ-PHILIPPE, APP. 4, VILLE LEMOYNE QC J4R 2J7, Canada
3724727 CANADA INC. FRANÇOIS GAGNON 1663 ALDÉRIC-BEAULC, MONTREAL QC H2M 2S7, Canada
PRODUCTIONS SUCCESS ACADEMIA INTL INC. François Gagnon 3510 RUE BRODEUR, STE-MADELEINE QC J0H 1S0, Canada
6300685 CANADA INC. FRANÇOIS GAGNON 2311, AVENUE DE CLIFTON, MONTRÉAL QC H4A 2N5, Canada
FLINK INTERNATIONAL INC. FRANÇOIS GAGNON 10, RUE JACQUES, ST-JULES QC G0N 1R0, Canada
Les Conceptions Électroniques Mobius INC. François Gagnon 1947 Du Patrimoine, St-lazare QC J7T 3K5, Canada
CONSTRUCTION DENIS & GHYSLAINE GAGNON INC. FRANÇOIS GAGNON 3, 5e avenue, Saint-Esprit QC J0K 2L0, Canada
SERVICES MÉDICAUX FRANÇOIS GAGNON INC. François Gagnon 11, rue Molière, Saint-Jean-sur-Richelieu QC J2W 0C1, Canada
Global Solutions Adaptations Corp. François Gagnon 890, de Normandie app.12, Saint-Jean-sur-Richelieu QC J3A 1H1, Canada

Competitor

Search similar business entities

City Mani-Utenam
Post Code G4R 4K2

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 8556563 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