8580189 CANADA INC.

Address:
4960 Thunder Road, Carlsbad Springs, ON K0A 1K0

8580189 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8580189. The registration start date is July 15, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8580189
Business Number 806083135
Corporation Name 8580189 CANADA INC.
Registered Office Address 4960 Thunder Road
Carlsbad Springs
ON K0A 1K0
Incorporation Date 2013-07-15
Dissolution Date 2018-05-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Luc Lalonde 4960 Thunder Road, Carlsbad Springs ON K0A 1K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-07-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-07-15 current 4960 Thunder Road, Carlsbad Springs, ON K0A 1K0
Name 2013-07-15 current 8580189 CANADA INC.
Status 2018-05-14 current Dissolved / Dissoute
Status 2017-12-15 2018-05-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-07-15 2017-12-15 Active / Actif

Activities

Date Activity Details
2018-05-14 Dissolution Section: 212
2013-07-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-09-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-10-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4960 Thunder Road
City Carlsbad Springs
Province ON
Postal Code K0A 1K0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
At Supreme Vehicle Transportation Inc. 4814 Piperville Rd, Carlsbad Springs, ON K0A 1K0 2020-09-15
Blackforest Snow Removal Inc. 4554 Anderson Road, Ottawa, ON K0A 1K0 2020-08-12
2thepros Inc. 5627 Piperville Road, Ottawa, ON K0A 1K0 2020-07-10
12065312 Canada Inc. 6043 Russel Rd, Carlsbad Springs, ON K0A 1K0 2020-05-16
11778811 Canada Inc. 4610 Anderson Rd, Carlsbad Springs, ON K0A 1K0 2019-12-07
11749692 Canada Inc. 4355 Farmers Way, Carlsbad Springs, ON K0A 1K0 2019-11-20
Ptlogica Inc. 4248 Farmers Way, Ottawa, ON K0A 1K0 2019-10-09
Thomsons Edge Property Management Inc. 4207 Farmers Way, Ottawa, ON K0A 1K0 2019-08-28
Mer Bleue Meadery Ltd. 5855 Russell Road, Ottawa, ON K0A 1K0 2019-03-11
S. M. Mclean Consulting Inc. 4847 Thunder Road, Carlsbad Springs, ON K0A 1K0 2019-01-01
Find all corporations in postal code K0A 1K0

Corporation Directors

Name Address
Luc Lalonde 4960 Thunder Road, Carlsbad Springs ON K0A 1K0, Canada

Entities with the same directors

Name Director Name Director Address
LUC LALONDE HOLDING INC. LUC LALONDE 675 DE L'EGLISE, PLANTAGENET ON K0B 1L0, Canada
3166627 CANADA INC. LUC LALONDE 3914 ROUTE 344, ST-PLACIDE QC J0V 2B0, Canada
THiC Enterprises Inc. Luc Lalonde 159, Cedric Avenue, Toronto ON M6C 3X7, Canada
TRUST MONITORS OF CANADA INC. LUC LALONDE 385 MCPHAIL STREET, NORTH BAY ON P1B 5Y9, Canada
6809774 CANADA INC. LUC LALONDE 5701 AIRPORT DRIVE, BOX 1182, SUITE 67, FORT NELSON BC V0C 1R0, Canada
134401 CANADA INC. LUC LALONDE 675 CHURCH STREET, PLANTAGENET ON K0B 1L0, Canada
EXTASE ET MERVEILLE DE LA TABLE. (E.M.T.) INC. LUC LALONDE 276 MAPLE, GATINEAU QC J8P 5C2, Canada

Competitor

Search similar business entities

City Carlsbad Springs
Post Code K0A 1K0

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 8580189 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