8842035 CANADA INC.

Address:
2300 Émile-bélanger Street, Montréal, QC H4R 3J4

8842035 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8842035. The registration start date is September 17, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 8842035
Business Number 833164783
Corporation Name 8842035 CANADA INC.
Registered Office Address 2300 Émile-bélanger Street
Montréal
QC H4R 3J4
Incorporation Date 2014-09-17
Dissolution Date 2019-01-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Douglas Bensadoun 225 Saint-Zotique Street West, Montréal QC H2V 1A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-07-27 current 2300 Émile-bélanger Street, Montréal, QC H4R 3J4
Address 2014-09-17 2015-07-27 1501 Mcgill College Avenue, 26th Floor, Montréal, QC H3A 3N9
Name 2014-09-17 current 8842035 CANADA INC.
Status 2019-10-03 current Dissolved / Dissoute
Status 2019-08-07 2019-10-03 Active / Actif
Status 2019-01-30 2019-08-07 Dissolved / Dissoute
Status 2014-09-17 2019-01-30 Active / Actif

Activities

Date Activity Details
2019-10-03 Dissolution Section: 210(2)
2019-08-07 Revival / Reconstitution
2019-01-30 Dissolution Section: 210(2)
2014-09-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-07-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-07-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2300 Émile-Bélanger Street
City Montréal
Province QC
Postal Code H4R 3J4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3445879 Canada Inc. 2300 Émile-bÉlanger Street, St-laurent, QC H4R 3J4 1998-01-26
167943 Canada Inc. 2300 Émile-bÉlanger Street, Ville Saint-laurent, QC H4R 3J4 1989-09-15
4431901 Canada Inc. 2300 Émile-bÉlanger Street, Saint-laurent, QC H4R 3J4 2007-08-29
Aldo Holdings Canada Inc. 2300 Emile-belanger Street, Ville Saint-laurent, QC H4R 3J4 2004-12-17
8242224 Canada Inc. 2300 Émile-bélanger Street, Montréal, QC H4R 3J4 2012-11-06
8317976 Canada Inc. 2300 Émile-bélanger Street, Montréal, QC H4R 3J4 2013-09-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
7612273 Canada Inc. 2300, Rue Émile-bélanger, Montreal, QC H4R 3J4 2011-07-12
3654613 Canada Inc. 2300 Émile-bÉlanger, St-laurent, QC H4R 3J4 1999-08-23
2855500 Canada Inc. 2300 Emile BÉlanger, St-laurent, QC H4R 3J4 1992-09-25
8242356 Canada Inc. 2300, Emile-belanger Street, Montreal, QC H4R 3J4
Oxford Gates Holdings Inc. 2300 Emile BÉlanger, St-laurent, QC H4R 3J4 1980-11-04
4042085 Canada Inc. 2300 Émile BÉlanger, St-laurent, QC H4R 3J4 2002-06-06
Three Benny Stars Real Estate Inc. - 2300 Emile BÉlanger, St-laurent, QC H4R 3J4 2002-12-05
Muret Real Estate Developments Inc. 2300 Emile BÉlanger, St-laurent, QC H4R 3J4 2002-12-13
130186 Canada Inc. 2300 Emile BÉlanger, St-laurent, QC H4R 3J4 1984-02-03

Corporation Directors

Name Address
Douglas Bensadoun 225 Saint-Zotique Street West, Montréal QC H2V 1A2, Canada

Entities with the same directors

Name Director Name Director Address
ALDO SHOES INC. DOUGLAS BENSADOUN 225 SAINT-ZOTIQUE W., MONTRÉAL QC H2V 1A2, Canada
SAINT-ZOTIQUE HOLDINGS INC. Douglas Bensadoun 225 Saint-Zotique Street West, Montréal QC H2V 1A2, Canada
STUDIO BONAFIDE INC. Douglas Bensadoun 225 Saint-Zotique Street West, Montréal QC H2V 1A2, Canada
THE BENSADOUN FAMILY FOUNDATION DOUGLAS BENSADOUN 225 SAINT-ZOTIQUE STREET WEST, MONTREAL QC H2V 1A2, Canada
3677028 CANADA INC. DOUGLAS BENSADOUN 9 PLACE BRAESIDE, WESTMOUNT QC H3Y 3E8, Canada
2945151 CANADA INC. DOUGLAS BENSADOUN 225 SAINT-ZOTIQUE STREET WEST, MONTREAL QC H2V 1A2, Canada

Competitor

Search similar business entities

City Montréal
Post Code H4R 3J4

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

Improve Information

Please provide details on 8842035 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