8647798 CANADA INC.

Address:
4300-1000 De La Gauchetière Street West, Montreal, QC H3B 4W5

8647798 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8647798. The registration start date is October 1, 2013. The current status is Active.

Corporation Overview

Corporation ID 8647798
Business Number 845565779
Corporation Name 8647798 CANADA INC.
Registered Office Address 4300-1000 De La Gauchetière Street West
Montreal
QC H3B 4W5
Incorporation Date 2013-10-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jacques Levesque 2002-300 des Sommets Avenue, Montreal QC H3E 2B7, Canada
Louis Laporte 408 Beaumont Street East, Saint-Bruno-de-Montarville QC J3V 2R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-09-18 current 4300-1000 De La Gauchetière Street West, Montreal, QC H3B 4W5
Address 2014-03-25 2015-09-18 4310-1000 De La Gauchetière Street West, Montreal, QC H3B 4W5
Address 2013-10-01 2014-03-25 4700-75 Queen Street, Montreal, QC H3C 2N6
Name 2013-10-01 current 8647798 CANADA INC.
Status 2013-10-01 current Active / Actif

Activities

Date Activity Details
2019-06-27 Amendment / Modification Section: 178
2013-10-01 Incorporation / Constitution en société

Office Location

Address 4300-1000 de la Gauchetière Street West
City Montreal
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11985841 Canada Inc. 1000 Rue De La Gauchetière O, Suite 2400, Montréal, QC H3B 4W5 2020-03-31
Rein360 Inc. 3700-1000 De La Gauchetière West, Montréal, QC H3B 4W5 2019-07-19
11499319 Canada Corp. 200-1000 De La Gauchetiere Street West, Montreal, QC H3B 4W5 2019-07-05
Barsktage Inc. 24-1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-05-06
11323075 Canada Inc. App 2448, 1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-03-27
11188291 Canada Inc. 1000 De La Gauchetiere O, Suite 1200, Montréal, QC H3B 4W5 2019-01-09
11180886 Canada Inc. 3700-1000 Rue De La Gauchetière West, Montréal, QC H3B 4W5 2019-01-07
Canadian International Investment Management Ltd. 1000 Rue De La Gauchetière O, 2456, Montréal, QC H3B 4W5 2018-08-09
Fonds Cgc - Cgc Fund 3500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 4W5 2017-11-09
Institut Nova Gallia 2900-1000, Rue De La Gauchetière O., Montréal, QC H3B 4W5 2017-02-07
Find all corporations in postal code H3B 4W5

Corporation Directors

Name Address
Jacques Levesque 2002-300 des Sommets Avenue, Montreal QC H3E 2B7, Canada
Louis Laporte 408 Beaumont Street East, Saint-Bruno-de-Montarville QC J3V 2R3, Canada

Entities with the same directors

Name Director Name Director Address
LES ENTREPRISES FORESTIERES JACLAIN LTEE JACQUES LEVESQUE ROQUEMAURE, ABITIBI-OUEST QC , Canada
GESTION ELAINE BEAUDOIN 2013 INC. Jacques Levesque 300, avenue des Sommets, App. 2002, Verdun QC H3E 2B7, Canada
GESTION GESAD LTEE JACQUES LEVESQUE 22 DES ERABLES L'ANGE GARDIEN, MONTMOREN QC G2H 1A1, Canada
LES ALIGNEMENTS LEVESQUE INC. JACQUES LEVESQUE 336 RUE GUILLET, SABREVOIS QC J0J 2G0, Canada
Association Versant Côte d'Azur JACQUES LEVESQUE 40 RUE DE BEAUPORT, GATINEAU QC J8R 2K3, Canada
113882 CANADA LTEE JACQUES LEVESQUE 170, 18IEME RUE, NORANDA QC J9X 2M1, Canada
RESSOURCES TECHNISPEC INC. JACQUES LEVESQUE 6087 MIGNAULT, MONTREAL QC H1M 1Y9, Canada
7667108 CANADA INC. JACQUES LEVESQUE 300 DES SOMMETS, APP. 2002, VERDUN QC H3E 2B7, Canada
143860 CANADA INC. JACQUES LEVESQUE 170 18IEME RUE, NORANDA QC J9X 2M1, Canada
6979351 CANADA INC. JACQUES LEVESQUE 216, 33E AVENUE, RR 3, SAINTE-MARTHE-SUR-LE-LAC QC J0N 1P0, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3B 4W5

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 8647798 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