8657645 CANADA INC.

Address:
733 Chemin Miltimore, Bromont, QC J2L 0J2

8657645 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8657645. The registration start date is October 8, 2013. The current status is Active.

Corporation Overview

Corporation ID 8657645
Business Number 844290577
Corporation Name 8657645 CANADA INC.
Registered Office Address 733 Chemin Miltimore
Bromont
QC J2L 0J2
Incorporation Date 2013-10-08
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Michel Lambert 740, rue Cusson, St-Bruno-de-Montarville QC J3V 6N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-10-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-07 current 733 Chemin Miltimore, Bromont, QC J2L 0J2
Address 2013-10-08 current 740, Rue Cusson, St-bruno-de-montarville, QC J3V 6N6
Address 2013-10-08 2020-10-07 740, Rue Cusson, St-bruno-de-montarville, QC J3V 6N6
Name 2013-10-08 current 8657645 CANADA INC.
Status 2013-10-08 current Active / Actif

Activities

Date Activity Details
2013-10-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 733 Chemin Miltimore
City Bromont
Province QC
Postal Code J2L 0J2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Blugren 10 Sheffington, Bromont, QC J2L 0B6 2017-04-04
Blugren+ Inc. 10 Sheffington, Bromont, QC J2L 0B6 2017-04-20
Gestion Karl Hamilton Inc. 444, Rue Des Lauriers, Bromont, QC J2L 0B7 2002-12-04
2957876 Canada Inc. 250 Chemin Huntington, Bromont, QC J2L 0C1 1993-09-27
Form-id Consultants Inc. 8 Rue Des Maniolas, Bromont, QC J2L 0C2 2011-11-18
La TÊte De Mule Inc. 305, Rue Des Morilles, Bromont, QC J2L 0C3 2019-10-04
Gestion FinanciÈre Acappella Inc. 305 Rue Des Morilles, Bromont, QC J2L 0C3 2018-09-28
157134 Canada Inc. 120 Rue De Louis Hébert, Bromont, QC J2L 0C6 1987-08-20
Iyam World Communications Inc. 32, Rue Du Meunier, Bromont, QC J2L 0C8 2015-12-11
Services Epilobium Inc. 56, Rue Des Soeurs-de-saint-joseph, Bromont, QC J2L 0E2 2019-06-19
Find all corporations in postal code J2L

Corporation Directors

Name Address
Michel Lambert 740, rue Cusson, St-Bruno-de-Montarville QC J3V 6N6, Canada

Entities with the same directors

Name Director Name Director Address
3233502 CANADA INC. MICHEL LAMBERT 5878 RUE FRONTIERE, ROCK FOREST QC J1N 3Z1, Canada
Chambre de Commerce de Roc d'Or du Canton Malartic MICHEL LAMBERT 736 JACQUES-CARTIER, MALARTIC QC J0Y 1Z0, Canada
90288 CANADA LTEE MICHEL LAMBERT 301, RUE HARRIOCANA C.P. 4078, MALARTIC QC J0Y 1Z0, Canada
VITRERIE SURMESURE (1992) INC. Michel Lambert 740, rue CUsson, Saint-Bruno-de-Montarville QC J3V 6N6, Canada
Michel Lambert, m.d. Inc. MICHEL LAMBERT 550, RUE ARGYLL, SHERBROOKE QC J1J 3H7, Canada
Groupe Mud Racers Lanaudière MICHEL LAMBERT 41 15E AVENUE, SAINT-AMBROISE DE KILDARE QC J0K 1C0, Canada
8606455 CANADA INC. Michel Lambert 740, rue Cusson, St-Bruno-de-Montarville QC J3V 6N6, Canada
94773 CANADA LTEE MICHEL LAMBERT 480 RUE RENAUD, MALARTIC QC J0Y 1Z0, Canada
CATALOGUE DU MEUBLE LAMBERT INC. MICHEL LAMBERT 5854 LOUIS HEBERT, MONTREAL QC H2G 2G2, Canada
NiceWorld.com inc. MICHEL LAMBERT 2517, RUE MORIN, SAINT-HYACINTHE QC J2S 0A4, Canada

Competitor

Search similar business entities

City Bromont
Post Code J2L 0J2

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 8657645 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