8567140 CANADA INC.

Address:
12, Rue Danube, Candiac, QC J5R 6X3

8567140 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8567140. The registration start date is June 27, 2013. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 8567140
Business Number 850879438
Corporation Name 8567140 CANADA INC.
Registered Office Address 12, Rue Danube
Candiac
QC J5R 6X3
Incorporation Date 2013-06-27
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Patrick Ramsey 12, rue Danube, Candiac QC J5R 6X3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-06-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-06-27 current 12, Rue Danube, Candiac, QC J5R 6X3
Name 2013-06-27 current 8567140 CANADA INC.
Status 2016-04-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2013-06-27 2016-04-01 Active / Actif

Activities

Date Activity Details
2013-06-27 Incorporation / Constitution en société

Office Location

Address 12, rue Danube
City Candiac
Province QC
Postal Code J5R 6X3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9685073 Canada Inc. 12, Rue Danube, Candiac, QC J5R 6X3 2016-03-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
7160321 Canada Inc. 4 Rue Du Danube, Candiac, QC J5R 6X3 2009-04-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Maxsim Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 1997-09-16
Espace Rive-sud Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 2006-12-01
Golf La Prairie Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 2006-06-16
Tilqcommerce Inc. 440 Av. De La Briqueterie, La Prairie, QC J5R 0A6 2020-07-28
Era Conseil Canada Ltd. 48 Rue De Fleury, Candiac, QC J5R 0A7 2014-03-01
Alrojeni Capital Inc. 15 De Florence, Candiac, QC J5R 0A8 2013-07-17
7313497 Canada Inc. 28 De Florence, Candiac, QC J5R 0A8 2010-01-15
Kelshola Holdings Inc. 33 Avenue Frontenac, Candiac, QC J5R 0A9 2020-08-05
Passive Pay Profits Inc. 81 Rue De Syracuse, Candiac, QC J5R 0B1 2005-11-14
Trebano Inc. 40 De Santorin, Candiac, QC J5R 0B1 2002-11-13
Find all corporations in postal code J5R

Corporation Directors

Name Address
Patrick Ramsey 12, rue Danube, Candiac QC J5R 6X3, Canada

Entities with the same directors

Name Director Name Director Address
INEXCON TECHNOLOGIES INC. Patrick Ramsey 12, rue du Danube, Candiac QC J5R 6X3, Canada
INEXCON TECHNOLOGIES INC. PATRICK RAMSEY 12, RUE DANUBE, CANDIAC QC J5R 6X3, Canada
9685073 CANADA INC. PATRICK RAMSEY 12, rue Danube, Candiac QC J5R 6X3, Canada
SIMBYEX INC. PATRICK RAMSEY 40 RUE HENRI POLONCEAU, LA PRAIRIE QC J5R 6M1, Canada
INEXCON TECHNOLOGIES INC. Patrick Ramsey 12 Danube Street, Candiac QC J5R 6X3, Canada
8207836 CANADA INC. Patrick Ramsey 12, rue Danube, Candiac QC J5R 6X3, Canada
EKHOSOFT HOLDINGS INC. Patrick Ramsey 12 Danube Street, Candiac QC J5R 6X3, Canada

Competitor

Search similar business entities

City Candiac
Post Code J5R 6X3

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 8567140 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