8766495 CANADA INC.

Address:
447 Rue LariviÈre, Laval, QC H7X 3K6

8766495 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8766495. The registration start date is October 8, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 8766495
Business Number 829736784
Corporation Name 8766495 CANADA INC.
Registered Office Address 447 Rue LariviÈre
Laval
QC H7X 3K6
Incorporation Date 2014-10-08
Dissolution Date 2017-06-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CHARALAMBOS (BOBBY) KIOUSSIS 447 RUE LARIVIÈRE, LAVAL QC H7X 3K6, Canada
AHMED ALI 4492 RUE WESTPARK, PIERREFONDS QC H9A 2K3, Canada
BRIAN SULIMAN 38 RUE DU GOLF, PINCOURT QC J7W 0G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-10-08 current 447 Rue LariviÈre, Laval, QC H7X 3K6
Name 2014-10-08 current 8766495 CANADA INC.
Status 2017-06-02 current Dissolved / Dissoute
Status 2017-05-23 2017-06-02 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2017-03-09 2017-05-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-10-08 2017-03-09 Active / Actif

Activities

Date Activity Details
2017-06-02 Dissolution Section: 211
2017-05-23 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2014-10-08 Incorporation / Constitution en société

Office Location

Address 447 RUE LARIVIÈRE
City LAVAL
Province QC
Postal Code H7X 3K6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Suitingit Clothing Inc. 462 Rue Larivière, Laval, QC H7X 3K6 2013-11-19
7657072 Canada Inc. 471 Larivière Street, Laval, QC H7X 3K6 2010-10-01
6139736 Canada Inc. 551 Lajeunesse, Laval, QC H7X 3K6 2003-09-17
Style Focus Inc. 471 Lariviere, St. Dorothe, Laval, QC H7X 3K6 2001-07-18
177871 Canada Inc. 435 Lariviere, Laval, QC H7X 3K6 1984-07-03
Salon De Beaute Sonia-ann Ltee 443 Rue Larivière, Laval, QC H7X 3K6 1984-01-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Services De Succession Et D'assurance Eric Bérubé Inc. 400 Rue Des Thalias, Laval, QC H7X 0A2 2020-10-14
4427017 Canada Inc. 767 Etienne-lavoie, Laval, QC H7X 0A2 2008-08-26
G & A Imaging Ltd. 100 Rue Étienne-lavoie, Apt 2606, Laval, QC H7X 0A2
Gestion Gilles Landry LtÉe 100, Rue Etienne-lavoie, Suite 3007, Laval, QC H7X 0A2
Gestion Socaluma Inc. 400 Rue Des Thalias, Laval, QC H7X 0A2 2020-10-14
6826954 Canada Inc. 752 Casaubon, Laval, QC H7X 0A3 2007-08-21
6804110 Canada Inc. 342, Rue Boulanger, Laval, QC H7X 0A3 2007-07-09
Top-sky International Corp. 740 Casaubon, Laval, QC H7X 0A3 2005-08-12
8466378 Canada Inc. 241 Des Victorias, Laval, QC H7X 0A4 2013-03-20
8413053 Canada Inc. 224, Des Victorias, Laval, QC H7X 0A4 2013-01-22
Find all corporations in postal code H7X

Corporation Directors

Name Address
CHARALAMBOS (BOBBY) KIOUSSIS 447 RUE LARIVIÈRE, LAVAL QC H7X 3K6, Canada
AHMED ALI 4492 RUE WESTPARK, PIERREFONDS QC H9A 2K3, Canada
BRIAN SULIMAN 38 RUE DU GOLF, PINCOURT QC J7W 0G9, Canada

Entities with the same directors

Name Director Name Director Address
12147408 Canada Inc. Ahmed Ali 5516-162A Ave, Edmonton AB T5Y 2T8, Canada
beyond foods international inc. Ahmed Ali 2050 KAINS RD, UNIT 73, LONDON ON N6K 0A6, Canada
10006769 CANADA INC. Ahmed Ali 1750 Victoria Park ave, Toronto ON M1R 1S1, Canada
KISMAYO TRUCKING INC. AHMED ALI 164 JAMESTOWN CRESCENT, ETOBICOKE ON M9V 3M5, Canada
ROYAL LEGAL SOLUTIONS PROFESSIONAL CORPORATION Ahmed Ali 1 Yonge Street, suite 1801, Toronto ON M5E 1W7, Canada
SHARMARKE PEACE FOUNDATION AHMED ALI 72 INVERKIP AVE, OTTAWA ON K1T 4B8, Canada
7736541 CANADA INC. Ahmed Ali 26 Rainswood Crt, Toronto ON M3M 1G2, Canada
7154631 CANADA LTD. AHMED ALI 124 TACOM CIRCLE, OTTAWA ON K2G 4P8, Canada
6339361 CANADA INCORPORATED AHMED ALI 3941 LAWRANCE AVENUE E., APT 104, TORONTO ON M1G 1R9, Canada
10284009 CANADA INC. Ahmed Ali 425 Alness Street, Toronto ON M3J 2T8, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7X 3K6

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 8766495 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