8907978 CANADA INC.

Address:
C210-7900 Boul Taschereau, Brossard, QC J4X 1C2

8907978 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8907978. The registration start date is June 3, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 8907978
Business Number 809918972
Corporation Name 8907978 CANADA INC.
Registered Office Address C210-7900 Boul Taschereau
Brossard
QC J4X 1C2
Incorporation Date 2014-06-03
Dissolution Date 2018-10-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Assad khan 5810 Charpentier, Brossard QC J4Z 0L5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-07-27 current C210-7900 Boul Taschereau, Brossard, QC J4X 1C2
Address 2014-06-03 2017-07-27 6540 Beaubien,suite 210, Montreal, QC H1M 1A9
Name 2014-06-03 current 8907978 CANADA INC.
Status 2018-10-11 current Dissolved / Dissoute
Status 2014-06-03 2018-10-11 Active / Actif

Activities

Date Activity Details
2018-10-11 Dissolution Section: 210(2)
2014-06-03 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address C210-7900 Boul Taschereau
City Brossard
Province QC
Postal Code J4X 1C2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wattbywatt Inc. B201-7900 Boulevard Taschereau, Brossard, QC J4X 1C2 2020-08-28
Orgadel Pharma Holding Inc. 7900 Taschereau Boulevard, Building B, Suite 201, Brossard, QC J4X 1C2 2020-07-31
Investissements Louis Gignac Inc. D200-7900 Taschereau Blvd, Brossard, QC J4X 1C2 2019-05-07
7582854 Canada Inc. 7900 Taschereau, Édifice B, Suite 208, Brossard, QC J4X 1C2 2010-06-21
Zpay Inc. 7900 Boul Taschereau, Building C, Suite 210, Brossard, QC J4X 1C2 2010-04-15
7171897 Canada Inc. 7900. Tachereau B-208, Brossard, QC J4X 1C2 2009-05-11
Omg Oh My Gym Inc. 8080 Taschereau Boulevard, C3, Brossard, QC J4X 1C2 2008-11-26
(450) Lounge Inc. 8100 Taschereau Blvd., Brossard, QC J4X 1C2 2008-08-20
4417046 Canada Inc. 8050 Taschereau O, Unit I, Brossard, QC J4X 1C2 2007-04-26
Rethos Inc. 7900 Taschereau Blvd. West, Suite A-207, Brossard, QC J4X 1C2 2007-02-28
Find all corporations in postal code J4X 1C2

Corporation Directors

Name Address
Assad khan 5810 Charpentier, Brossard QC J4Z 0L5, Canada

Entities with the same directors

Name Director Name Director Address
10144061 CANADA INC. Assad Khan 5121 Rue J.-B.-Martineau, Saint-Léonard QC H1R 0A2, Canada
SIRCULATE CANADA INC. ASSAD KHAN 1306 CLEARVIEW DRIVE, OAKVILLE ON L6J 6X7, Canada
Smart Building Technology Inc. Assad Khan 3247 Edwyna Dr, Mississauga ON L5M 0V2, Canada
Smart Cities Expo World Forum Inc. Assad Khan 3247 Edwyna Dr, Mississauga ON L5M 0V2, Canada
10894729 CANADA INC. Assad Khan 5121 Rue J.-B.-Martineau, Montréal QC H1R 0A2, Canada

Competitor

Search similar business entities

City Brossard
Post Code J4X 1C2

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 8907978 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