8686793 Canada Inc.

Address:
55 Hamilton Ave. North, Ottawa, ON K1Y 1B8

8686793 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8686793. The registration start date is November 6, 2013. The current status is Active.

Corporation Overview

Corporation ID 8686793
Business Number 840126973
Corporation Name 8686793 Canada Inc.
Registered Office Address 55 Hamilton Ave. North
Ottawa
ON K1Y 1B8
Incorporation Date 2013-11-06
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Claude Hamelin 1102-383 Cumberland Street, Ottawa ON K1N 1J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-11-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-12-10 current 55 Hamilton Ave. North, Ottawa, ON K1Y 1B8
Address 2013-11-06 2018-12-10 325 Boul. Gréber, Gatineau, QC J8T 8J3
Name 2013-11-06 current 8686793 Canada Inc.
Status 2013-11-06 current Active / Actif

Activities

Date Activity Details
2018-12-10 Amendment / Modification RO Changed.
Section: 178
2013-11-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-01-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 55 Hamilton Ave. North
City Ottawa
Province ON
Postal Code K1Y 1B8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Skeleton Key Theatre 109 Hamilton Avenue North, Ottawa, ON K1Y 1B8 2019-01-06
Stage Box Studios Inc. 81 Hamilton Ave N, Ottawa, ON K1Y 1B8 2013-10-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Partners In Access Inc. 209 Island Park Dr, Ottawa, ON K1Y 0A3 2008-01-09
6757880 Canada Ltd. 246 Island Park Drive, Ottawa, ON K1Y 0A4 2007-04-20
Webster Equestrian Ventures Inc. 242 Island Park Drive, Ottawa, ON K1Y 0A4 1996-12-10
10336742 Canada Corporation 263 Island Park Drive, Ottawa, ON K1Y 0A5 2017-07-25
Viroflow Technologies Inc. 257 Island Park Drive, Ottawa, ON K1Y 0A5 2016-05-03
Utu Consultants Inc. 249 Island Park Drive, Ottawa, ON K1Y 0A5 2010-10-06
7026552 Canada Inc. 227 Island Park Drive, Ottawa, ON K1Y 0A5 2008-08-13
Borovay Health Facility Ltd. 239 Island Park Dr, Ottawa, ON K1Y 0A5 1996-04-09
11304534 Canada Inc. 331 Islan D Park Drive, Ottawa, ON K1Y 0A6 2019-03-18
Kevin Hayes Financial Services Inc. 345 Island Park Dr., Ottawa, ON K1Y 0A6 2002-01-16
Find all corporations in postal code K1Y

Corporation Directors

Name Address
Claude Hamelin 1102-383 Cumberland Street, Ottawa ON K1N 1J7, Canada

Entities with the same directors

Name Director Name Director Address
OTTAWA SENATORS FOUNDATION CLAUDE HAMELIN RUE DU CHATEAU, SUITE 907, GATINEAU QC J9A 1T4, Canada
motofest canada inc. CLAUDE HAMELIN 110 CHEMIN DU CHATEAU APP.: 907, GATINEAU QC J9A 1T4, Canada
CAN-AIR HOBBIES LTD.- CLAUDE HAMELIN 5361 CHARLEMAGNE, MONTREAL QC , Canada
156936 CANADA INC. CLAUDE HAMELIN 110 CHEMIN DU CHATEAU SUITE 2003, HULL QC J9A 1T4, Canada
LE GRAND PRIX INTERNATIONAL DE LA CHANSON FRANCOPHONE CLAUDE Hamelin 81 RUE JEAN-PROULX, BUREAU 200, HULL QC J8Z 1W2, Canada
7727178 CANADA INC. Claude Hamelin 907-110 chemin du Chateau, Gatineau QC J9A 1T4, Canada
MECOM le Groupe de communication inc. CLAUDE HAMELIN 110 CHEMIN DU CHATEAU SUITE 907, HULL QC J9A 1T4, Canada
120702 CANADA INC. CLAUDE HAMELIN 300 RUE PARADIS, SOREL QC J3P 3G6, Canada
Hamelin Le centre dentaire inc. Claude Hamelin 1102-383 Cumberland street, Ottawa ON K1N 1J7, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1Y 1B8

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 8686793 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