8672539 Canada Inc.

Address:
4075, Ste-catherine West, Montréal, QC H3Z 3J8

8672539 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8672539. The registration start date is October 24, 2013. The current status is Active.

Corporation Overview

Corporation ID 8672539
Business Number 833980832
Corporation Name 8672539 Canada Inc.
Registered Office Address 4075, Ste-catherine West
Montréal
QC H3Z 3J8
Incorporation Date 2013-10-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Xue Wen Li 609-600 Boul. Côte-Vertu, Saint-Laurent QC H4L 5E3, Canada
Jian Chen 19 Donald Buttress Blvd. Est, Markham ON L6C 0J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-10-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-10-24 current 4075, Ste-catherine West, Montréal, QC H3Z 3J8
Name 2013-10-24 current 8672539 Canada Inc.
Status 2013-10-24 current Active / Actif

Activities

Date Activity Details
2013-10-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4075, Ste-Catherine West
City Montréal
Province QC
Postal Code H3Z 3J8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Group Mseotc Limited 3689 Rue Sainte-catherine Ouest, Westmount, QC H3Z 3J8 2020-10-08
Sanifab Inc. 4055 Sainte Catherine Ouest, Suite 150, Montreal, QC H3Z 3J8 2020-06-12
Dreamland Business Inc. #175, 4055 Rue Sainte-catherine, Westmount, QC H3Z 3J8 2018-06-02
Inspican Persicana Immigration Services Inc. 4055 Rue Sainte-catherine, Unit 165, Westmount, QC H3Z 3J8 2015-11-19
9048278 Canada Inc. 4055 Sainte-catherine O., Suite 131, Westmount, QC H3Z 3J8 2014-10-10
8522618 Canada Inc. 4055 St Catherine, Suite # 178, Montreal, QC H3Z 3J8 2013-05-15
8495955 Canada Inc. 4055 Rue Sainte-catherine Ouest, Suite 150, Westmount, QC H3Z 3J8 2013-04-15
MarchÉ Sushi A Go-go Inc. 4055 Ste. Catherine West, #142, Westmount, QC H3Z 3J8 2011-09-12
Sbm Equilibrium 4055 Ste-catherine West, Suite 147, Westmount, QC H3Z 3J8 2009-09-04
Origen Telecom Inc. 4055 Saint Catherine W Suite 150, Montreal, QC H3Z 3J8 2009-01-10
Find all corporations in postal code H3Z 3J8

Corporation Directors

Name Address
Xue Wen Li 609-600 Boul. Côte-Vertu, Saint-Laurent QC H4L 5E3, Canada
Jian Chen 19 Donald Buttress Blvd. Est, Markham ON L6C 0J8, Canada

Entities with the same directors

Name Director Name Director Address
11475924 Canada Inc. Jian Chen 1265 Rue Lambert Closse, suite 901, Montréal QC H3H 1Z4, Canada
8470626 Canada Inc. Jian Chen 19 BLVD Donald Buttress, Markham ON L6C 0J8, Canada
ASIANCA ENERGY INC. JIAN CHEN 23 Gafney Drive, MISSISSAUGA, ON L5M 1E1, Canada
10097969 CANADA INC. Jian Chen 19 Donald Buttress Blvd E., Markham ON L6C 0J8, Canada
Wi Linked Care Inc. Jian Chen 288-728 Kuldo Blvd, Kitimat BC V8C 1V9, Canada
INWEST CONSULTING INC. Jian Chen 1000, rue Ottawa, Suite 822, Montreal QC H3C 0P3, Canada
SASHIMI ISLAND INC. JIAN CHEN 808-519 DUNDAS ST W, TORONTO ON M5T 1H2, Canada
Minmin Commerce Limited Jian Chen 71 Simcoe Street, Suite 2004, Toronto ON M5J 2S9, Canada
Celestra Research Limited Jian Chen 23 Gafney Drive, Mississauga ON L5M 1E1, Canada
EVLab INC. JIAN CHEN 42 Colchester Sq, Ottawa ON K2K 2X4, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3Z 3J8

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 8672539 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