8695164 Canada Inc.

Address:
41 Rue Valcourt, Porte 7, Gatineau, QC J8T 8G9

8695164 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8695164. The registration start date is November 13, 2013. The current status is Active.

Corporation Overview

Corporation ID 8695164
Business Number 830773230
Corporation Name 8695164 Canada Inc.
Registered Office Address 41 Rue Valcourt, Porte 7
Gatineau
QC J8T 8G9
Incorporation Date 2013-11-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Sébastien Cantin 14, chemin Cléophas-Scantland, Val-des-Monts QC J9A 3L8, Canada
Pascal Lalonde 30 rue du Grésil, Gatineau QC J9A 3L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-11-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-06-27 current 41 Rue Valcourt, Porte 7, Gatineau, QC J8T 8G9
Address 2013-11-13 2017-06-27 14, Chemin Cléophas-scantland, Val-des-monts, QC J8N 7E4
Name 2013-11-13 current 8695164 Canada Inc.
Status 2016-05-18 current Active / Actif
Status 2016-04-15 2016-05-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-11-13 2016-04-15 Active / Actif

Activities

Date Activity Details
2013-11-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2018-02-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2016-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 41 rue Valcourt, porte 7
City Gatineau
Province QC
Postal Code J8T 8G9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11811045 Canada Inc. 7-41, Rue Valcourt, Gatineau, QC J8T 8G9 2020-01-01
9334572 Canada Inc. 37, Rue De Valcourt, Gatineau, QC J8T 8G9 2015-06-15
8528802 Canada Inc. 41, Rue De Valcourt, Unité 3b, Gatineau, QC J8T 8G9 2013-05-23
Lalonde Cantin Construction & Associés Canada Inc. 7-41 Rue De Valcourt, Gatineau, QC J8T 8G9 2010-05-02
7158866 Canada Inc. 41 De Valcourt, Local 4, Gatineau, QC J8T 8G9 2009-04-17
4355946 Canada Inc. 4-41, Rue Valcourt, Gatineau, QC J8T 8G9 2006-03-09
6171681 Canada Inc. 39 Valcourt, Unite 1, Gatineau, QC J8T 8G9 2003-12-15
6106013 Canada Inc. 41 Rue De Valcourt, Unité 3b, Gatineau, QC J8T 8G9 2003-06-10
Imprimerie Copius Printing Inc. 37 Rue De Valcourt, Gatineau, QC J8T 8G9 1997-04-22
3235769 Canada Inc. 33 Rue Valcourt, Gatineau, QC J8T 8G9 1996-03-04
Find all corporations in postal code J8T 8G9

Corporation Directors

Name Address
Sébastien Cantin 14, chemin Cléophas-Scantland, Val-des-Monts QC J9A 3L8, Canada
Pascal Lalonde 30 rue du Grésil, Gatineau QC J9A 3L8, Canada

Entities with the same directors

Name Director Name Director Address
AVSPEX VIDEOCONFERENCE LIMITEE PASCAL LALONDE 1592 RUE CHARLEBOIS, PREVOST QC J0R 1T0, Canada
Lalonde Cantin Construction & Associés Canada Inc. Pascal Lalonde 30, rue deu Grésil, Gatineau QC J9A 3L8, Canada
BELLEY VIDÉO COMMUNICATION INC. PASCAL LALONDE 1592 CHARLEBOIS, PREVOST QC J0R 1T8, Canada
97444 CANADA INC. PASCAL LALONDE 62 TERRASSE VENISE, COTEAU DU LAC QC J0P 1B0, Canada
P.Lalonde Construction Inc. Pascal Lalonde 141 wilson, Rockland ON K4K 1K7, Canada
Lalonde Cantin Construction & Associés Canada Inc. Sébastien Cantin 14, Ch. Cléophas-Scantland, Val-des-Monts QC J8N 7E4, Canada
8695121 Canada Inc. Sébastien Cantin 14, rue Cléophas-Scantland, Val-des-Monts QC J8N 7E4, Canada

Competitor

Search similar business entities

City Gatineau
Post Code J8T 8G9

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 8695164 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