8761302 Canada Inc.

Address:
64 Thurlow, Montreal, QC H3X 3G9

8761302 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8761302. The registration start date is January 20, 2014. The current status is Active.

Corporation Overview

Corporation ID 8761302
Business Number 821891231
Corporation Name 8761302 Canada Inc.
Registered Office Address 64 Thurlow
Montreal
QC H3X 3G9
Incorporation Date 2014-01-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ian Gordon 64 thurlow, Montreal QC H3X 3G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-01-20 current 64 Thurlow, Montreal, QC H3X 3G9
Name 2014-01-20 current 8761302 Canada Inc.
Status 2014-01-20 current Active / Actif

Activities

Date Activity Details
2014-01-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 64 Thurlow
City Montreal
Province QC
Postal Code H3X 3G9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jeffrey Chankowsky Medical Services Inc. 62 Thurlow, Hampstead, QC H3X 3G9 2014-07-10
Bachynski Family Foundation 78 Thurlow Road, Hampstead, QC H3X 3G9 2008-09-12
9317449 Canada Inc. 84 Thurlow Road, Hampstead, QC H3X 3G9
8952400 Canada Inc. 62 Thurlow, Hampstead, QC H3X 3G9 2014-07-14
S. Kaduri Medicine Professional Corporation 84 Thurlow Road, Hampstead, QC H3X 3G9 2015-08-12
Dak Medicine Professional Corporation 84 Thurlow Road, Hampstead, QC H3X 3G9 2016-11-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montréal, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
Ian Gordon 64 thurlow, Montreal QC H3X 3G9, Canada

Entities with the same directors

Name Director Name Director Address
CONCEPT DEVELOPMENT 28859 INC. IAN GORDON 1190 CARSON AVENUE, DORVAL QC H9S 1M2, Canada
8279748 CANADA CORP. IAN GORDON 36 EARL GREY CRESCENT, BRAMPTON ON L7A 2L1, Canada
CANADIAN ASSOCIATION OF AMATEUR OARSMEN Ian Gordon 4003-938 Nelson Street, Vancouver BC V6Z 3A7, Canada
4164938 CANADA INC. IAN GORDON 64 THURLOW ROAD, HAMPSTEAD QC H3X 3G9, Canada
MORRIS & LOU GORDON FOUNDATION IAN GORDON 64 THURLOW, HAMPSTEAD QC H3X 3S9, Canada
MEDIKEM LABORATORY LTD. IAN GORDON 71 DOBIE ST., MOUNT ROYAL QC H3P 1S1, Canada
SIGNAL MATRIX INC. IAN GORDON 104 MICHIGAN AVE., PTE. CLAIRE QC H9R 3V6, Canada
158766 CANADA INC. IAN GORDON 64 THURLOW, HAMPSTEAD QC H3X 3G9, Canada
Ian Gordon Management Inc. IAN GORDON 32 MELGUND AVE, OTTAWA ON K1S 2S2, Canada
Les Filatures Ormspun Inc. IAN GORDON 2092 NORWAY RD, MOUNT ROYAL QC H4P 1Y5, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3X 3G9

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 8761302 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