8658145 CANADA INC.

Address:
620 Cathcart, #655, Montreal, QC H3B 1M1

8658145 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8658145. The registration start date is October 8, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8658145
Business Number 836154435
Corporation Name 8658145 CANADA INC.
Registered Office Address 620 Cathcart
#655
Montreal
QC H3B 1M1
Incorporation Date 2013-10-08
Dissolution Date 2016-08-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MOHAMMAD SALIM LAKHANI 5405 Canon Street, Saint Hubert QC J3Y 8L8, 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 2013-10-08 current 620 Cathcart, #655, Montreal, QC H3B 1M1
Name 2013-10-08 current 8658145 CANADA INC.
Status 2016-08-12 current Dissolved / Dissoute
Status 2016-03-15 2016-08-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-10-08 2016-03-15 Active / Actif

Activities

Date Activity Details
2016-08-12 Dissolution Section: 212
2013-10-08 Incorporation / Constitution en société

Office Location

Address 620 CATHCART
City MONTREAL
Province QC
Postal Code H3B 1M1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Five Star Diamond Corporation 620 Cathcart, Suite 700, Montreal, QC H3B 1M1 1993-02-23
3354067 Canada Inc. 620 Cathcart, Suite 821, Montreal, QC H3B 1M1 1997-03-12
Christian Bourdin Entreprises Inc. 620 Cathcart, Suite 1000, Montreal, QC H3B 1M1 2004-12-06
6694357 Canada Inc. 620 Cathcart, Suite 457, Montreal, QC H3B 1M1 2007-01-10
La Pierre Precieuse Trading, Import and Export Inc. 620 Cathcart, Apt 456, Montreal, QC H3B 1M1 1981-12-22
Mical Distributions Ltd. 620 Cathcart, Suite 102, Montreal, QC H3B 1M1 1980-06-06
Ambermode Inc. 620 Cathcart, Suite 518, Montreal, QC H3B 1M1 2002-07-02
Sorin T. Jewelry Design Inc. 620 Cathcart, #418, Montreal, QC H3B 1H1 2002-09-30
Aej24 Jewellery Inc. 620 Cathcart, Suite 508, Montreal, QC H3B 1M1 2010-02-04
Bijouterie Napoli Inc. 620 Cathcart, Bureau 1015, Montreal, QC H7T 4H3 2007-06-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Eagle Diamport Ltd. 550-620 Rue Cathcart, MontrÉal, QC H3B 1M1 2018-09-18
Strong Blue Limited 620 Rue Cathcart, Suite 700, Montréal, QC H3B 1M1 2018-07-25
Scribart Inc. 620 Rue Cathcart, Suite 506, Montréal, QC H3B 1M1 2018-06-09
Palmtree Garden Holdings and Consulting Inc. 700-620 Cathcart St, Montréal, QC H3B 1M1 2017-03-20
10086401 Canada Inc. 457-620 Rue Cathcart, Montréal, QC H3B 1M1 2017-01-31
9540733 Canada Inc. 620 Cathcart Street, Suite 900, Montreal, QC H3B 1M1 2015-12-07
8918732 Canada Inc. 620, Cathcart, Suite 900, Montreal, QC H3B 1M1 2014-06-09
Designs Unlimited Jewellery Inc. 552- 620 Rue Cathcart, Montréal, QC H3B 1M1 2011-10-14
Mukesh Jewellery Inc. 320-620, Rue Cathcart, MontrÉal, QC H3B 1M1 2011-08-21
Leading Arts Canada Inc. 620 Cathcart (suite 360), Montreal, QC H3B 1M1 2011-02-14
Find all corporations in postal code H3B 1M1

Corporation Directors

Name Address
MOHAMMAD SALIM LAKHANI 5405 Canon Street, Saint Hubert QC J3Y 8L8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 1M1

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 8658145 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