8562482 CANADA INC.

Address:
16766 Trans-canada Highway, Suite 100, Kirkland, QC H9H 4M7

8562482 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8562482. The registration start date is June 21, 2013. The current status is Active.

Corporation Overview

Corporation ID 8562482
Business Number 805419645
Corporation Name 8562482 CANADA INC.
Registered Office Address 16766 Trans-canada Highway
Suite 100
Kirkland
QC H9H 4M7
Incorporation Date 2013-06-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Wayne Burke 502 Westhill Avenue, Beaconsfield QC H9W 2G3, Canada
Matthew Sherrett 2352 Mullins #400, Montreal QC H2H 1W3, Canada
Steve Shoiry 14 rue Hickory, Dollard-des-Ormeaux QC H9G 3B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-06-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-08-06 current 16766 Trans-canada Highway, Suite 100, Kirkland, QC H9H 4M7
Address 2019-07-24 2019-08-06 16766 Trans-canada Highway, Suite 1000, Kirkland, QC H9H 4M7
Address 2019-07-22 2019-07-24 16766 Trans-canada Highway, Suite 100, Kirkland, QC H9H 4M7
Address 2018-03-20 2019-07-22 275 Lakeshore Drive, Pointe-claire, QC H9S 4L1
Address 2016-07-05 2018-03-20 3551 St-charles Blvd, Suite 530, Kirkland, QC H9H 3C4
Address 2015-02-03 2016-07-05 3551 St-charles Blvd, Suite 530, Kirkland, QC H9H 5B9
Address 2013-06-21 2015-02-03 3551 St-charles Blvd, Kirkland, QC H9H 5B9
Name 2013-06-21 current 8562482 CANADA INC.
Status 2013-06-21 current Active / Actif

Activities

Date Activity Details
2016-08-11 Amendment / Modification Section: 178
2013-06-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-05-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-10-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 16766 Trans-Canada Highway
City Kirkland
Province QC
Postal Code H9H 4M7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6842089 Canada Inc. 16766 Trans-canada Highway, Suite 100, Kirkland, QC H9H 4M7 2007-09-18
Dominion Newenergy Inc. 16766 Trans-canada Highway, Suite 100, Kirkland, QC H9H 4M7 2008-09-26
Broccolini General Partner No. 2 Inc. 16766 Trans-canada Highway, Suite 500, Kirkland, QC H9H 4M7 2012-01-24
Link Energy Supply Inc. 16766 Trans-canada Highway, Suite 100, Kirkland, QC H9H 4M7 2012-09-19
10350133 Canada Inc. 16766 Trans-canada Highway, Suite 100, Kirkland, QC H9H 4M7 2017-08-02
10369349 Canada Inc. 16766 Trans-canada Highway, Suite 100, Kirkland, QC H9H 4M7 2017-08-17
10520055 Canada Inc. 16766 Trans-canada Highway, Suite 100, Kirkland, QC H9H 4M7 2017-11-30
Leadforce Sales Inc. 16766 Trans-canada Highway, Suite 100, Kirkland, QC H9H 4M7 2019-08-12
Link Burke Holdings Inc. 16766 Trans-canada Highway, Suite 100, Kirkland, QC H9H 4M7 2019-10-30
Link Shoiry Holdings Inc. 16766 Trans-canada Highway, Suite 100, Kirkland, QC H9H 4M7 2019-10-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Broccolini General Partner No. 6 Inc. 500-16766 Rte Transcanadienne, Kirkland, QC H9H 4M7 2020-07-16
Garrard Development Inc. 16766 Route Transcanadienne, Suite 500, Kirkland, QC H9H 4M7 2019-09-11
11597531 Canada Inc. 500-16766, Route Transcanadienne, Kirkland, QC H9H 4M7 2019-08-29
Yow1 Limited Partnership Gp Inc. 500-16766 Route Transcanadienne, Kirkland, QC H9H 4M7 2018-05-30
Le Cercle Beacon Inc. 400-16766, Route Transcanadienne, Kirkland, QC H9H 4M7 2016-05-31
Respect Campaign 16700 Transcanada Highway, Kirkland, QC H9H 4M7 2015-08-31
Seqirus Canada Inc. 16766 Transcanada, Suite 504, Kirkland, QC H9H 4M7 2015-07-13
9316728 Canada Inc. 500-16766 Transcanada Rd, Kirkland, QC H9H 4M7 2015-06-02
Broccolini General Partner No. 3 Inc. 16766 Rte Transcanadienne, Suite 500, Kirkland, QC H9H 4M7 2015-03-03
8450676 Canada Inc. 16700 Aut. Félix-leclerc, Kirkland, QC H9H 4M7 2013-03-01
Find all corporations in postal code H9H 4M7

Corporation Directors

Name Address
Wayne Burke 502 Westhill Avenue, Beaconsfield QC H9W 2G3, Canada
Matthew Sherrett 2352 Mullins #400, Montreal QC H2H 1W3, Canada
Steve Shoiry 14 rue Hickory, Dollard-des-Ormeaux QC H9G 3B7, Canada

Entities with the same directors

Name Director Name Director Address
8503192 CANADA INC. Matthew Sherrett 2352 Mullins, #400, Montreal QC H3K 1P1, Canada
7818947 Canada Inc. Matthew Sherrett 766 Greene Ave, Montreal QC H4C 1H2, Canada
9026592 Canada Foundation Matthew Sherrett 2352 Mullins Avenue, #400, Montreal QC H3K 1P1, Canada
9216774 Canada Inc. Matthew Sherrett 2352 Mullins Ave, #400, Montreal QC H3K 1P1, Canada
8082294 CANADA INC. Matthew Sherrett 8 Crois Mirabel, Dollard-Des-Ormeaux QC H9A 0A1, Canada
8509760 CANADA INC. Matthew Sherrett 2352 Mullins, Suite 400, Montreal QC H3K 1P1, Canada
LINK ENERGY SUPPLY INC. Matthew Sherrett 2352 Mullins Street, Apt. 400, Montréal QC H3K 1P1, Canada
7818947 Canada Inc. Steve Shoiry 47 Citadel, Montreal QC H9G 2J4, Canada
9026592 Canada Foundation Steve Shoiry 14 rue Hickory, Dollard-des-Ormeaux QC H9H 3B7, Canada
10350133 CANADA INC. Steve Shoiry 14 Hickory Street, Dollard-des-Ormeaux QC H9G 3B7, Canada

Competitor

Search similar business entities

City Kirkland
Post Code H9H 4M7

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 8562482 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