8732388 CANADA INC.

Address:
137 Montée De Liesse, Montréal, QC H4T 1T9

8732388 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8732388. The registration start date is December 20, 2013. The current status is Active.

Corporation Overview

Corporation ID 8732388
Business Number 825367436
Corporation Name 8732388 CANADA INC.
Registered Office Address 137 Montée De Liesse
Montréal
QC H4T 1T9
Incorporation Date 2013-12-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Andreas Louladakis 8080 av. Naples, Brossard QC J4Y 2R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-12-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-03-24 current 137 Montée De Liesse, Montréal, QC H4T 1T9
Address 2013-12-20 2020-03-24 4200 Boul. Poirier, Montreal, QC H4R 2C5
Name 2013-12-20 current 8732388 CANADA INC.
Status 2017-05-24 current Active / Actif
Status 2017-05-24 2017-05-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-12-20 2017-05-24 Active / Actif

Activities

Date Activity Details
2013-12-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 137 Montée de Liesse
City Montréal
Province QC
Postal Code H4T 1T9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Quaketek Inc. 153 Montée De Liesse, St-laurent, QC H4T 1T9 2015-01-10
Importations Gali Inc. 131 Montée De Liesse, Ville St-laurent, QC H4T 1T9 2001-12-03
Tressl Products Inc. 145 Montee De Liesse, Suite 204, St-laurent, QC H4T 1T9 1999-07-13
Mediclub Dentaire Inc. 175 Montée De Liesse, Montreal, QC H4T 1T9 1989-10-31
Electronic Network Inc. 145 Montee De Liesse, Suite 10, St-laurent, QC H4T 1T9 2006-04-01
Transtate Logistics Inc. 145 MontÉe De Liesse, Suite 200, Ville St-laurent, QC H4T 1T9 2000-09-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
J.f. Beauty Inc. 260 Ness Street, Saint-laurent, QC H4T 0A6 2010-05-20
3587941 Canada Inc. 252 Rue Ness, St-laurent, QC H4T 0A6 1999-03-19
N.e. Holding Corp. 252 Rue Ness, Saint-laurent, QC H4T 0A6 2015-06-26
Pereque Group Inc. 252 Rue Ness, Montréal, QC H4T 0A6 2015-06-26
J.f. Beauty Group Inc. 260 Ness Street, Saint-laurent, QC H4T 0A6 2015-11-25
9695095 Canada Inc. 252 Rue Ness, Saint-laurent, QC H4T 0A6 2016-04-04
N.e Realties Inc. 252 Rue Ness, Saint Laurent, QC H4T 0A6 2017-02-01
12435284 Canada Inc. 252 Rue Ness, Montreal, QC H4T 0A6 2020-10-21
2965381 Canada Inc. 300 Ness Street, Saint-laurent, QC H4T 0A9 1993-10-21
Dikobond Industries Inc. 300 Rue Ness, Saint-laurent, QC H4T 0A9 1983-07-04
Find all corporations in postal code H4T

Corporation Directors

Name Address
Andreas Louladakis 8080 av. Naples, Brossard QC J4Y 2R6, Canada

Entities with the same directors

Name Director Name Director Address
A.P.E.L. FOOD PRODUCTS INC. ANDREAS LOULADAKIS 8080 NAPLES, BROSSARD QC J4Y 1Z9, Canada

Competitor

Search similar business entities

City Montréal
Post Code H4T 1T9

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 8732388 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