8709114 CANADA INC.

Address:
184a, Rue De Normandie, Bureau 200, Boucherville, QC J4B 5S7

8709114 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8709114. The registration start date is December 1, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8709114
Business Number 836012377
Corporation Name 8709114 CANADA INC.
Registered Office Address 184a, Rue De Normandie
Bureau 200
Boucherville
QC J4B 5S7
Incorporation Date 2013-12-01
Dissolution Date 2018-08-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Raymond Guilbault 1972, rue Jean-Paul-Riopelle, Longueuil QC J4N 1P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-01-16 current 184a, Rue De Normandie, Bureau 200, Boucherville, QC J4B 5S7
Address 2013-12-01 2014-01-16 4700-75 Rue Queen, Montréal, QC H3C 2N6
Name 2013-12-01 current 8709114 CANADA INC.
Status 2018-08-20 current Dissolved / Dissoute
Status 2016-05-02 2018-08-20 Active / Actif
Status 2016-04-27 2016-05-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-12-01 2016-04-27 Active / Actif

Activities

Date Activity Details
2018-08-20 Dissolution Section: 210(3)
2013-12-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2016-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2015-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 184A, rue de Normandie
City Boucherville
Province QC
Postal Code J4B 5S7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Clinique M-bryo Inc. 200-184a, Rue De Normandie, Boucherville, QC J4B 5S7 2012-12-12
Menado Productions Inc. 184a, Rue De Normandie, Bureau 200, Boucherville, QC J4B 5S7 2012-09-06
7820470 Canada Inc. 180 De Normandie, Boucherville, QC J4B 5S7 2011-04-19
Arielle De Pinto Designs Inc. 184 A Rue De Normandie, Bureau 200, Boucherville, QC J4B 5S7 2007-08-30
Amuse Industries Inc. 918, De La Perouse, Boucherville, QC J4B 5S7 2006-06-14
4103882 Canada Inc. 184-a De Normandie, Bureau 205, Boucherville, QC J4B 5S7 2002-09-10
Focus Cellars Inc. 184 De Normandie, Boucherville, QC J4B 5S7 1998-11-17
Agence Classimco Ltee 184 Rue De Normandie, Boucherville, QC J4B 5S7 1979-04-03
Wine In Motion Inc. 184 De Normandie, Boucherville, QC J4B 5S7 2006-02-08
6775764 Canada Inc. 184-a De Normandie, Suite 200, Boucherville, QC J4B 5S7 2007-06-01
Find all corporations in postal code J4B 5S7

Corporation Directors

Name Address
Raymond Guilbault 1972, rue Jean-Paul-Riopelle, Longueuil QC J4N 1P6, Canada

Entities with the same directors

Name Director Name Director Address
4305639 Canada Inc. RAYMOND GUILBAULT 1972 JEAN-PAUL-RIOPELLE, LONGUEUIL QC J4N 1P6, Canada
CANDARA DISTRIBUTION INC. RAYMOND GUILBAULT 1972 JEAN-PAUL-RIOPELLE, LONGUEUIL QC J4N 1P6, Canada
6828221 CANADA INC. RAYMOND GUILBAULT 1972 RUE JEAN-PAUL RIOPELLE, LONGUEUIL QC J4N 1P6, Canada
LES ALIMENTS CANDARA INC. RAYMOND GUILBAULT 1972 JEAN-PAUL-RIOPELLE, LONGUEUIL QC J4N 1P6, Canada
165219 CANADA LTEE RAYMOND GUILBAULT 2601 RUE MARQUETTE, LONGUEUIL QC J4K 4K3, Canada
7630956 CANADA INC. Raymond Guilbault 1972, rue Jean-Paul-Riopelle, Longueuil QC J4N 1P6, Canada
3202887 CANADA INC. RAYMOND GUILBAULT 2601 RUE MARQUETTE, LONGUEUIL QC J4K 4K3, Canada

Competitor

Search similar business entities

City Boucherville
Post Code J4B 5S7

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 8709114 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