8903778 Canada Inc.

Address:
298, Montée Sainte-marie, Sainte-marthe, QC J0P 1W0

8903778 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8903778. The registration start date is May 29, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 8903778
Business Number 810093179
Corporation Name 8903778 Canada Inc.
Registered Office Address 298, Montée Sainte-marie
Sainte-marthe
QC J0P 1W0
Incorporation Date 2014-05-29
Dissolution Date 2017-03-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Patrice Kieffer 298, Montée Sainte-Marie, Sainte-Marthe QC J0P 1W0, Canada
Maxime Rochon 509, rue Laberge, L'Île-Bizard QC H9C 2S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-05-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-05-29 current 298, Montée Sainte-marie, Sainte-marthe, QC J0P 1W0
Name 2014-05-29 current 8903778 Canada Inc.
Status 2017-03-25 current Dissolved / Dissoute
Status 2016-10-26 2017-03-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-05-29 2016-10-26 Active / Actif

Activities

Date Activity Details
2017-03-25 Dissolution Section: 212
2014-05-29 Incorporation / Constitution en société

Office Location

Address 298, Montée Sainte-Marie
City Sainte-Marthe
Province QC
Postal Code J0P 1W0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
P&m Brossard Inc. 57 Chemin St-henri, Ste-marthe, QC J0P 1W0 2016-07-20
9561498 Canada Inc. 18, Rue Patrice, Ste-marthe, QC J0P 1W0 2015-12-22
Med-script Development Inc. 176, Chemin St-henri, Ste-marthe, QC J0P 1W0 2013-05-01
Inspectotal Inc. 193 Chemin Saint-guillaume, Sainte-marthe, QC J0P 1W0 2013-01-24
Amytech Investments Inc. 6 Ch. Saint-henri, Sainte-marthe, QC J0P 1W0 2012-07-18
Méthode-ménégoz Inc. 213 Chemin St-henri, Ste Marthe, QC J0P 1W0 2010-11-12
Stell-Équipement Inc. 405 Chemin Sainte-marie, Sainte-marthe, QC J0P 1W0 2009-04-03
4370180 Canada Inc. 155 Chemin Saint-henri, Sainte-marthe, QC J0P 1W0 2006-08-10
P&m Hudson Inc. 57, Chemin Saint-henri, Sainte-marthe, QC J0P 1W0 2006-03-23
Solutions Wireless Network International P.l. Inc. 256 Chemin Sainte-marie, Sainte-marthe, QC J0P 1W0 2006-01-12
Find all corporations in postal code J0P 1W0

Corporation Directors

Name Address
Patrice Kieffer 298, Montée Sainte-Marie, Sainte-Marthe QC J0P 1W0, Canada
Maxime Rochon 509, rue Laberge, L'Île-Bizard QC H9C 2S4, Canada

Entities with the same directors

Name Director Name Director Address
LOGICIEL REWARDDROP INC. MAXIME ROCHON 509 Rue Laberge, Montréal QC H9C 2S4, Canada
10371084 CANADA INC. MAXIME ROCHON 509 Rue Laberge, Montréal QC H9C 2S4, Canada
4395042 CANADA INC. MAXIME ROCHON 45 B SAURIOL, APT 1, LAVAL QC H7N 3A7, Canada
11510380 Canada Inc. Maxime Rochon 509 rue Laberge, Montréal QC H9C 2S4, Canada
4032012 CANADA INC. PATRICE KIEFFER 571 RUE PRINCIPALE, ST. MARTHE QC J0P 1W0, Canada
ALC Distribution Ontario Inc. Patrice Kieffer 298 Montée Sainte Marie, Sainte-Marthe QC J0P 1W0, Canada

Competitor

Search similar business entities

City Sainte-Marthe
Post Code J0P 1W0

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 8903778 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