8845379 CANADA INC.

Address:
1000, Rue De La Gauchetière Ouest, Bureau 900, Montréal, QC H3B 5H4

8845379 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8845379. The registration start date is April 4, 2014. The current status is Active.

Corporation Overview

Corporation ID 8845379
Business Number 818506974
Corporation Name 8845379 CANADA INC.
Registered Office Address 1000, Rue De La Gauchetière Ouest
Bureau 900
Montréal
QC H3B 5H4
Incorporation Date 2014-04-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
François L. Morin 236, avenue Redfern, Westmount QC H3Z 2G3, Canada
Pascal Chevalley 21, route de Pregny, CH-1292, Pregny-Chambésy , Switzerland

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-04-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-04-04 current 1000, Rue De La Gauchetière Ouest, Bureau 900, Montréal, QC H3B 5H4
Name 2014-04-04 current 8845379 CANADA INC.
Status 2014-04-04 current Active / Actif

Activities

Date Activity Details
2014-04-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000, rue de La Gauchetière Ouest
City Montréal
Province QC
Postal Code H3B 5H4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2906864 Canada Inc. 1000, Rue De La Gauchetière Ouest, Bureau 2500, Montreal, QC H3B 0A2 1993-03-26
Zoo MultimÉdia Inc. 1000, Rue De La GauchetiÈre Ouest, Bureau 2900, MontrÉal, QC H3B 4W5 1997-11-26
Eksmo Agency Inc. 1000, Rue De La GauchetiÈre Ouest, Bureau 2900, MontrÉal, QC H3B 4W5 1998-11-23
Les Entreprises Tony Beaulieu Inc. 1000, Rue De La GauchetiÈre Ouest, Bureau 3700, Montreal, QC H3B 4W5 1980-01-25
3116808 Canada Inc. 1000, Rue De La Gauchetière Ouest, 2500, Montréal, QC H3B 0A2 1995-02-09
France Telecom Canada Inc. 1000, Rue De La Gauchetière Ouest, Bureau 2500, Montréal, QC H3B 0A2 1998-12-24
Oria Capital Inc. 1000, Rue De La GauchetiÈre Ouest, Bureau 900, Montreal, QC H3B 5H4 2000-01-01
The Choate School Canadian Fund Inc. 1000, Rue De La Gauchetière Ouest, Suite 3700, Montreal, QC H3B 4W5 1965-12-22
Corporation De Gestion Wbi 1000, Rue De La GauchetiÈre Ouest, Bureau 2400, Montreal, QC H3B 4W5 2004-01-19
4373359 Canada Inc. 1000, Rue De La Gauchetière Ouest, Bureau 2900, Montréal, QC H3B 4W5 2006-10-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Juridique AndrÉ Royer Inc. 900-1000, Rue De La Gauchetière Ouest, Montréal, QC H3B 5H4 2014-11-24
4541138 Canada Inc. 1000 De La Gauchetière Ouest, Bureau 900, Montréal, QC H3B 5H4 2010-01-31
Association of Corporate Counsel - Quebec Chapter, Inc. 900-1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 5H4 2008-05-01
Phoenix Asset Management Inc. 900, 1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 2007-07-10
Lucie Santoro Strategies Inc. 1000 De La GaucjetiÈre Street West, Suite 900, Montreal, QC H3B 5H4 2006-05-18
Wuji Productions Inc. 1000 De La Gauchetiere Street, 9th Floor, Montreal, QC H3B 5H4 2004-01-19
Nhpdq Properties Inc. 1000 De La Gauchetiere St. W, Suite 900, Montreal, QC H3B 5H4 2003-11-25
4032683 Canada Inc. 1000 De Le Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 2002-03-25
Énergie Éolienne Du Mont Miller Inc. 1000 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 2002-02-07
3588432 Canada Inc. 1000 De La Gauchetiere W, #900, Montreal, QC H3B 5H4 1999-05-14
Find all corporations in postal code H3B 5H4

Corporation Directors

Name Address
François L. Morin 236, avenue Redfern, Westmount QC H3Z 2G3, Canada
Pascal Chevalley 21, route de Pregny, CH-1292, Pregny-Chambésy , Switzerland

Entities with the same directors

Name Director Name Director Address
Réseau international d'innovation et de prospective (r2ip) International Network for François L. Morin 1000 Rue De La Gauchetière Ouest, Bureau 900, Montréal QC H3B 5H4, Canada
11302353 CANADA INC. François L. Morin 900-1000 De La Gauchetière West, Montreal QC H3B 5H4, Canada
3494501 CANADA INC. FRANÇOIS L. MORIN 1000, DE LA GAUCHETIÈRE OUEST, BUREAU 900, MONTRÉAL QC H3B 5H4, Canada
COMMANDITÉ XO MARITIME INC. François L. Morin 1000, rue De La Gauchetière Ouest, Bureau 900, Montréal QC H3B 5H4, Canada
Société Immobilière PH1221 Inc. François L. Morin 1000, De La Gauchetière Ouest, Bureau 900, Montréal QC H3B 5H4, Canada
Société Immobilière Brill Inc. François L. Morin 1000, De La Gauchetière Ouest, Bureau 900, Montréal QC H3B 5H4, Canada
9929517 CANADA INC. François L. Morin 1000, De La Gauchetière Ouest, Bureau 900, Montréal QC H3Y 2Y6, Canada
10126225 CANADA INC. François L. Morin 1000 De La Gauchetière West, Suite 900, Montreal QC H3B 5H4, Canada
TICONDEROGA INVESTMENTS INC. François L. Morin 236 Redfern Ave., Westmount QC H3Z 2G3, Canada
CANADIAN FRIENDS OF THE NEW YORK-PRESBYTERIAN HOSPITAL FRANÇOIS L. MORIN 236 REDFERN, WESTMOUNT QC H3Z 2G3, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3B 5H4

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 8845379 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