8682976 Canada Inc.

Address:
50 Rue De Monte-carlo, Gatineau, QC J8T 5K7

8682976 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8682976. The registration start date is November 4, 2013. The current status is Active.

Corporation Overview

Corporation ID 8682976
Business Number 840225577
Corporation Name 8682976 Canada Inc.
Registered Office Address 50 Rue De Monte-carlo
Gatineau
QC J8T 5K7
Incorporation Date 2013-11-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Robert Archambault 50 rue de Monte-Carlo, Gatineau QC J8T 5K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-11-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-11-04 current 50 Rue De Monte-carlo, Gatineau, QC J8T 5K7
Name 2013-11-04 current 8682976 Canada Inc.
Status 2013-11-04 current Active / Actif

Activities

Date Activity Details
2013-11-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-11-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2018-03-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2017-02-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 50 rue de Monte-Carlo
City Gatineau
Province QC
Postal Code J8T 5K7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8707260 Canada Inc. 50 Rue De Monte-carlo, Gatineau, QC J8T 5K7 2013-11-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
3719545 Canada Inc. 30 Rue MontÉ-carlo, Gatineau, QC J8T 5K7 2000-02-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Église De JÉsus Christ De L,esprit De VeritÉ (e.j.c.e V Bima) 197 Blvd De La Cite, Gatineau, QC J8T 0A1 2011-01-20
3894321 Canada Inc. 351, Chemin De La Savane, Gatineau, QC J8T 0A1 2001-05-10
Voda Source Inc. 455 Boul. De La Gappe, Suite 201, Gatineau, QC J8T 0A2 2018-07-06
Foucault Et Associées Notaires Inc. 102-465 Boul. De La Gappe, Gatineau, QC J8T 0A2 2012-06-06
4328213 Canada Inc. 465 Boul. De La Gappe, Gatineau, QC J8T 0A2 2005-10-24
Fortunate Sham Investment Inc. 455, Boulevard De La Gappe, Gatineau, QC J8T 0A2 1983-11-24
T3c Inc. 199 Fontenelle, Gatineau, QC J8T 0A4 2015-02-04
8568324 Canada Inc. 219, Rue De Fontenelle, Gatineau, QC J8T 0A4 2013-06-28
Pany Information Technology Inc. 211 Rue De Fontenelle, Gatineau, QC J8T 0A4 2012-09-15
Transport Med-mobilitÉ Inc. 199 Rue De Fontenelle, Gatineau, QC J8T 0A4 2012-03-16
Find all corporations in postal code J8T

Corporation Directors

Name Address
Robert Archambault 50 rue de Monte-Carlo, Gatineau QC J8T 5K7, Canada

Entities with the same directors

Name Director Name Director Address
BRASSERIE 855 INC. ROBERT ARCHAMBAULT 655 FRANCHERE ST, DUVERNAY LAVAL QC H7E 3R1, Canada
S.T.B. PREVEX INC. ROBERT ARCHAMBAULT 95 DE L'ANSE PLEUREUSE, STE-DOROTHEE, LAVAL QC , Canada
167174 CANADA INC. ROBERT ARCHAMBAULT 360 MONTÉE GAGNON, STE-ANNE-DES-PLAINES QC J0N 1H0, Canada
GESTION T.D.A. LTEE ROBERT ARCHAMBAULT 440 RUE MAISONNEUVE, STE DOROTHEE QC , Canada
NEWSPRINT SPECIALTY CORPORATION LIMITED ROBERT ARCHAMBAULT 110 ERIN CRESCENT, OTTAWA ON K1V 9Z2, Canada
3032396 CANADA INC. ROBERT ARCHAMBAULT 1350, RUE SHERBROOKE OUEST, #1400, MONTRÉAL QC H3G 1J1, Canada
LES CONSEILLERS EN AMENAGEMENT S.D. INC. ROBERT ARCHAMBAULT 2525 HAVRE DES ILES, SUITE 301, LAVAL QC H7W 4C5, Canada
8707260 Canada Inc. Robert Archambault 50 rue De Monte-Carlo, Gatineau QC J8T 5K7, Canada
171479 CANADA INC. ROBERT ARCHAMBAULT 1216 SARRAZIN, LACHENAIE QC J6E 4W2, Canada
LES PRODUITS FORESTIERS QUEBECAM INC. ROBERT ARCHAMBAULT 4909 DU MORILLON, ST-AUGUSTIN DE DESMAURES QC G3A 1Z2, Canada

Competitor

Search similar business entities

City Gatineau
Post Code J8T 5K7

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 8682976 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