8767475 Canada Inc.

Address:
3360 Montée Masson, Laval, QC H7B 1E2

8767475 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8767475. The registration start date is January 24, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 8767475
Business Number 829445378
Corporation Name 8767475 Canada Inc.
Registered Office Address 3360 Montée Masson
Laval
QC H7B 1E2
Incorporation Date 2014-01-24
Dissolution Date 2016-06-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Robert Lebel 3466 Montée Masson, Laval QC H7B 1E2, Canada
François Houle 5039 boul. des Laurentides, Laval QC H7K 2J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-01-24 current 3360 Montée Masson, Laval, QC H7B 1E2
Name 2014-01-24 current 8767475 Canada Inc.
Status 2016-06-22 current Dissolved / Dissoute
Status 2014-01-24 2016-06-22 Active / Actif

Activities

Date Activity Details
2016-06-22 Dissolution Section: 210(2)
2014-01-24 Incorporation / Constitution en société

Office Location

Address 3360 Montée Masson
City Laval
Province QC
Postal Code H7B 1E2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mika Distributions Import Export Inc. 3360 Montée Masson, Laval, QC H7B 1E2 2017-03-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
KÉbec-teck Automobile Inc. 3355 Montee Masson, Laval, QC H7B 1E2 2006-11-27
9417648 Canada Inc. 3355 Montee Masson, Laval, QC H7B 1E2 2015-08-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7724608 Canada Inc. 5875 Blvd.mille-iles, Laval, QC H7B 1A2 2010-12-12
Bellantilles Inc. 101-5619 Labreche, Laval, QC H7B 1A4 2019-11-25
Dissident Technologies Integrateur En Telecom Incorporée 5619 Labrèche, Laval, QC H7B 1A4 2016-11-21
Les Fonds Ro-guy Ltee 24 Rue Beliveau, Laval, QC H7B 1A7 1981-03-25
94527 Canada Ltee 5990, Rue LabrÈche, Laval, QC H7B 1A8 1979-10-12
141483 Canada Inc. 6094 Boul. Des Mille-iles, Laval, QC H7B 1A9 1985-04-10
6368174 Canada Inc. 6165, Rue Dessureaux, Laval, QC H7B 1B1 2005-03-24
Intexvin Inc. 6260 Dessureaux, Laval, QC H7B 1B1 1985-03-26
6368174 Canada Inc. 6165 Rue Dessureaux, Laval, QC H7B 1B1
Les Gestions ImmobiliÈres Paselin Inc. 6165, Rue Dessureaux, Laval, QC H7B 1B1 1988-02-26
Find all corporations in postal code H7B

Corporation Directors

Name Address
Robert Lebel 3466 Montée Masson, Laval QC H7B 1E2, Canada
François Houle 5039 boul. des Laurentides, Laval QC H7K 2J7, Canada

Entities with the same directors

Name Director Name Director Address
Dr François Houle c.p. Inc. François Houle 1900 Connemara, Bathurst NB E2A 4Y2, Canada
CANADIAN ALLIANCE OF REGULATORY BODIES OF TRADITIONAL CHINESE MEDICINE PRACTITIONERS AND ACUPUNCTURISTS (CARBTCMPA) FRANÇOIS HOULE 1576 MARIE-ANNE EAST, MONTREAL QC H2J 2C8, Canada
TRANSPORT ETAPP INC. FRANÇOIS HOULE 630 RUE MARQUIS, SAINT-CELESTIN QC J0C 1G0, Canada
6146341 CANADA INC. FRANÇOIS HOULE 148 DES PIVOINES, GATINEAU QC J9J 2G9, Canada
4527577 CANADA INC. FRANÇOIS HOULE 1860 AVENUE FRANCOEUR, LAVAL QC H7T 1N5, Canada
IMMEUBLE MFP 1006 INC. FRANÇOIS HOULE 1300, RUE SKIROULE, WICKHAM QC J0C 1S0, Canada
4178084 CANADA INC. FRANÇOIS HOULE 70 RUE BASTONNAIS, ASCOT CORNER QC J0B 1A0, Canada
HOULE, ARPENTEURS-GÉOMÈTRES INC. FRANÇOIS HOULE 172, rue Lanthier, Sainte-Anne-de-Bellevue QC H9X 4A3, Canada
CERAMIBEC INC. ROBERT LEBEL 1071 7E AVENUE, FABREVILLE, LAVAL QC , Canada
ENTREPRISES FORECHECK INC. ROBERT LEBEL 298 ROY, LONGUEUIL QC J4R 2J2, Canada

Competitor

Search similar business entities

City Laval
Post Code H7B 1E2

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 8767475 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