8833869 Canada Inc.

Address:
280, Boulevard Gouin Ouest, Montréal, QC H3L 3S5

8833869 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8833869. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 8833869
Business Number 122493687
Corporation Name 8833869 Canada Inc.
AJT Interconsult Canada Inc.
Registered Office Address 280, Boulevard Gouin Ouest
Montréal
QC H3L 3S5
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Aurore Tasso (Boustany) 280, boulevard Gouin Ouest, Montréal QC H3L 3S5, Canada
Youssef (Joe) Tasso 280, boulevard Gouin Ouest, Montréal QC H3L 3S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-03-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-03-26 current 280, Boulevard Gouin Ouest, Montréal, QC H3L 3S5
Name 2014-03-26 current 8833869 Canada Inc.
Name 2014-03-26 current AJT Interconsult Canada Inc.
Status 2014-04-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2014-03-26 2014-04-01 Active / Actif

Activities

Date Activity Details
2014-03-26 Continuance (import) / Prorogation (importation) Jurisdiction: Quebec / Québec

Office Location

Address 280, boulevard Gouin Ouest
City Montréal
Province QC
Postal Code H3L 3S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Design and Construction Export Corporation Candex-corp. 280, Boulevard Gouin Ouest, Montreal, QC H3L 3S5 1995-05-09
Corporation Canadienne Pour L'exportation En Dessin Et Construction Candex-corp. 280, Boulevard Gouin Ouest, Montreal, QC H3L 3S5

Corporations in the same postal code

Corporation Name Office Address Incorporation
Leader, Hotel Management, and Supply Corporation 280 Boul. Gouin Ouest, Montréal, QC H3L 3S5 2007-09-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10640174 Canada Inc. 9655 Meilleur, Montreal, QC H3L 0A1 2018-02-20
7000766 Canada Inc. 9655 Rue Meilleur, Montréal, QC H3L 0A1 2008-06-25
7328508 Canada Incorporated 9655 Rue Meilleur, Montréal, QC H3L 0A1 2010-02-08
Lucky Gift Box Corp. 32 Somerville, Montréal, QC H3L 1A2 2015-05-04
Consultant Richard G. Donovan Inc. 32 Somerville Street, Montréal, QC H3L 1A2 2006-06-07
Method & Source Consulting Inc. 221 Boul. Gouin Est, Montreal, QC H3L 1A6 2015-03-26
C Plus 3 Canada Inc. 153 Boulevard Gouin Est, Montreal, QC H3L 1A6 2003-05-22
170457 Canada Inc. 123, Boulevard Gouin Est, Montreal, QC H3L 1A6 1989-11-10
177957 Canada Inc. 123, Boulevard Gouin Est, Montreal, QC H3L 1A6 1980-11-13
Dumont Action Communication Inc. 52 Blvd Gouin Est, Montreal, QC H3L 1A7 2004-04-22
Find all corporations in postal code H3L

Corporation Directors

Name Address
Aurore Tasso (Boustany) 280, boulevard Gouin Ouest, Montréal QC H3L 3S5, Canada
Youssef (Joe) Tasso 280, boulevard Gouin Ouest, Montréal QC H3L 3S5, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3L 3S5

Similar businesses

Corporation Name Office Address Incorporation
Karü Interconsult Inc. 950 Bergar, Laval, QC H7L 5A1 1998-07-16
KarÜ Interconsult Inc. 950 Bergar, Laval, QC H7L 5A1 1999-11-19
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

Improve Information

Please provide details on 8833869 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