8848297 Canada Inc.

Address:
288 Boulevard D'anjou, Bureau 330, Châteauguay, QC J6K 1C6

8848297 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8848297. The registration start date is April 8, 2014. The current status is Active.

Corporation Overview

Corporation ID 8848297
Business Number 809827231
Corporation Name 8848297 Canada Inc.
Registered Office Address 288 Boulevard D'anjou
Bureau 330
Châteauguay
QC J6K 1C6
Incorporation Date 2014-04-08
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Richard Sioufi 31 de Ramezay Avenue, Westmount QC H3Y 3J7, Canada
Andrew Steinberg 245 Netherwood Crescent, Hampstead QC H3X 3Y6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-04-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-07-18 current 288 Boulevard D'anjou, Bureau 330, Châteauguay, QC J6K 1C6
Address 2014-04-08 2018-07-18 245 Netherwood Crescent, Hampstead, QC H3X 3Y6
Name 2014-04-08 current 8848297 Canada Inc.
Status 2014-04-08 current Active / Actif

Activities

Date Activity Details
2014-04-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-07-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 288 Boulevard D'Anjou
City Châteauguay
Province QC
Postal Code J6K 1C6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3786285 Canada Inc. 2223, Rue LÉger, Lasalle, QC J6K 1C6 2000-07-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
DÉpÔts-transit Inc. 305 Boul. Albert Einstein, ChÂteauguay, QC J6K 0A3 1988-11-15
Reparations Mercier Diezel Inc. 295 Albert-einstein, Chateauguay, QC J6K 0A3 1984-11-07
Les Constructions Marcel Lacroix Ltee 134 Chemin De La Haute-rivière, Châteauguay, QC J6K 0A4 1979-07-16
Canada Maximum Investment Group Inc. 42, Place De L'épervier, Châteauguay, QC J6K 0A5 2018-09-02
9274561 Canada Incorporated 1 Place De L'epervier, Chateauguay, QC J6K 0A5 2015-04-29
8526095 Canada Inc. 36, Place De L'epervier, Chateauguay, QC J6K 0A5 2013-05-21
Elma Transportation Inc. 5, Place Du Vieux Village, Chateauguay, QC J6K 0A6 2018-04-09
11710761 Canada Inc. 126 Rue Claire Raymond, Chateauguay, QC J6K 0A9 2019-10-30
Nature Providers Inc. 122 Rue Claire-raymond, Chateauguay, QC J6K 0A9 2015-05-25
Sleek Analytics Inc. 2-29 Rue Lajoie, Châteauguay, QC J6K 0B5 2013-03-09
Find all corporations in postal code J6K

Corporation Directors

Name Address
Richard Sioufi 31 de Ramezay Avenue, Westmount QC H3Y 3J7, Canada
Andrew Steinberg 245 Netherwood Crescent, Hampstead QC H3X 3Y6, Canada

Entities with the same directors

Name Director Name Director Address
9079467 Canada Inc. Andrew Steinberg 245 Netherwood Crescent, Hampstead QC H3X 3Y6, Canada
9183841 CANADA INC. Andrew Steinberg 245 Netherwood Crescent, Hampstead QC H3X 3Y6, Canada
ELNA ESTHÉTIQUE CLINIQUE A INC. · ELNA ESTHETICS CLINIC A INC. Andrew Steinberg 245, Netherwood Cres, Hampstead QC H3X 3Y6, Canada
ELNA ESTHETIC SAINT-MATHIEU-DE-BELOEIL INC. · ELNA ESTHÉTIQUE SAINT-MATHIEU-DE-BELOEIL INC. Andrew Steinberg 245, Netherwood Cres, Hampstead QC H3X 3Y6, Canada
RICHARD SIOUFI MEDICAL SERVICES INC. Richard Sioufi 31 Ramezay Road, Westmount QC H3Y 3J7, Canada
9183841 CANADA INC. Richard Sioufi 31 de Ramezay Avenue, Westmount QC H3Y 3J7, Canada

Competitor

Search similar business entities

City Châteauguay
Post Code J6K 1C6

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 8848297 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