8663629 Canada Inc.

Address:
919 Centre Street Nw, Suite 416, Calgary, AB T2E 2P6

8663629 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8663629. The registration start date is October 15, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8663629
Business Number 843450974
Corporation Name 8663629 Canada Inc.
Registered Office Address 919 Centre Street Nw
Suite 416
Calgary
AB T2E 2P6
Incorporation Date 2013-10-15
Dissolution Date 2016-08-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Denis Vincent 1043 Holland, Quebec QC G1S 3T4, Canada
Steve Boutet 70 Chaparral Valley SQ SE, Calgary AB T2X 0P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-10-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-05-12 current 919 Centre Street Nw, Suite 416, Calgary, AB T2E 2P6
Address 2016-03-15 2016-05-12 70 Chaparral Valey Sq Se, Calgary, AB T2X 0P6
Address 2013-10-15 2016-03-15 418 Cove Road, Chestermere, AB T1X 1J7
Name 2013-10-15 current 8663629 Canada Inc.
Status 2016-08-15 current Dissolved / Dissoute
Status 2016-03-18 2016-08-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-10-15 2016-03-18 Active / Actif

Activities

Date Activity Details
2016-08-15 Dissolution Section: 212
2013-10-15 Incorporation / Constitution en société

Office Location

Address 919 Centre Street NW
City Calgary
Province AB
Postal Code T2E 2P6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Thirteen Months of Sunshine Ltd. 304-919 Center Street Nw, Calgary, AB T2E 2P6 2020-08-26
1 Part Inc. 202 - 919 Centre St Nw, Calgary, AB T2E 2P6 2020-06-24
Drawoh Holdings Inc. #290 - 919 Center Street Nw, Calgary, AB T2E 2P6 2019-10-29
Big Mount Capital Inc. Suite 290, 919 Center Street Nw, Calgary, AB T2E 2P6 2019-08-08
Terra Healing Technologies Humanitarian Foundation 211-919 Centre Street Northwest, Calgary, AB T2E 2P6 2018-08-15
Innogreen Technologies Inc. Suite 314, 919 Centre Street Nw, Calgary, AB T2E 2P6 2018-03-11
10623253 Canada Inc. 155-919 Centre St. Nw, Calgary, AB T2E 2P6 2018-02-08
Roadometry Inc. 919 Centre St Nw, Pmb#182, Calgary, AB T2E 2P6 2017-10-31
Market Theory Inc. Suite 319, 919 Centre St Nw, Calgary, AB T2E 2P6 2017-02-07
9309730 Canada Corporation 919 Centre Street. Nw, Suite 148, Calgary, AB T2E 2P6 2015-05-27
Find all corporations in postal code T2E 2P6

Corporation Directors

Name Address
Denis Vincent 1043 Holland, Quebec QC G1S 3T4, Canada
Steve Boutet 70 Chaparral Valley SQ SE, Calgary AB T2X 0P6, Canada

Entities with the same directors

Name Director Name Director Address
HÉLI DAVINCE INC. Denis Vincent 1580 7e avenue, Grand-Mère QC G9T 2C9, Canada
7007183 CANADA INC. DENIS VINCENT 20, RUE D'ORNANS, CANTLEY QC J8V 3T6, Canada
International Aircraft Sales Inc. STEVE BOUTET 2960 STE-ELISABETH, QUÉBEC QC G1M 2N5, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2E 2P6

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
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 8663629 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