8932549 Canada Inc.

Address:
200-5455, Avenue De Gaspé, Montréal, QC H2T 3B3

8932549 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8932549. The registration start date is June 23, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 8932549
Business Number 802877647
Corporation Name 8932549 Canada Inc.
Registered Office Address 200-5455, Avenue De Gaspé
Montréal
QC H2T 3B3
Incorporation Date 2014-06-23
Dissolution Date 2020-04-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Jean-François Lorrain 657, rue des Bois-Francs, Boucherville QC J4B 8R1, Canada
Richard Speer 37, av. Maplewood, Montréal QC H2V 2L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-09-19 current 200-5455, Avenue De Gaspé, Montréal, QC H2T 3B3
Address 2015-10-28 2017-09-19 5000, Rue D'iberville, Bureau 332, Montréal, QC H2H 2S6
Address 2014-06-23 2015-10-28 640, Avenue Notre-dame, Bureau 100, Saint-lambert, QC J4P 2L1
Name 2014-06-23 current 8932549 Canada Inc.
Status 2020-04-30 current Dissolved / Dissoute
Status 2014-06-23 2020-04-30 Active / Actif

Activities

Date Activity Details
2020-04-30 Dissolution Section: 210(3)
2014-06-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-10-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 200-5455, avenue De Gaspé
City Montréal
Province QC
Postal Code H2T 3B3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3574741 Canada Inc. 200-5455, Avenue De Gaspé, Montreal, QC H2T 3B3 1999-01-01
Cmj Distribution Inc. 200-5455, Avenue De Gaspé, Montréal, QC H2T 3B3 2002-11-26
4470575 Canada Inc. 200-5455, Avenue De Gaspé, Montréal, QC H2T 3B3 2008-03-27
4522516 Canada Inc. 200-5455, Avenue De Gaspé, Montréal, QC H2T 3B3 2009-06-09
4548272 Canada Inc. 200-5455, Avenue De Gaspé, Montréal, QC H2T 3B3 2010-01-29
6766455 Canada Inc. 200-5455, Avenue De Gaspé, Montréal, QC H2T 3B3 2007-05-04
Productions Paradis Perdu Inc. 200-5455, Avenue De Gaspé, Montréal, QC H2T 3B3 2009-06-15
7631065 Canada Inc. 200-5455, Avenue De Gaspé, Montréal, QC H2T 3B3 2010-08-24
7653875 Canada Inc. 200-5455, Avenue De Gaspé, Montréal, QC H2T 3B3 2010-09-28
Niagara Films Inc. 200-5455, Avenue De Gaspé, Montréal, QC H2T 3B3 2011-10-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Maverick Disruption Group Inc. 710-5455 Avenue De Gaspé, Montréal, QC H2T 3B3 2020-08-24
11841335 Canada Inc. 5455 Avenue De Gaspé, Suite 710, Montréal, QC H2T 3B3 2020-01-13
Maverick Disruption Inc. 5455 De Gaspe Avenue, Suite 710, Montreal, QC H2T 3B3 2019-08-06
Vista Renovation and Flooring Inc. 5455 De Gaspe Ave Suite 710, Montréal, QC H2T 3B3 2019-03-01
11146068 Canada Inc. 5455 Av De Gaspé, Suite 420, Montreal, QC H2T 3B3 2018-12-14
Inciteops Inc. 5455 De Gaspe Ave., Suite 710, Montreal, QC H2T 3B3 2018-04-09
Attraction Images Productions Vii Inc. 200-5455 Avenue De Gapsé, Montréal, QC H2T 3B3 2016-06-29
Attraction Images Productions Iv-a Inc. 200-5455. Avenue De Gaspé, Montréal, QC H2T 3B3 2016-05-25
9705180 Canada Inc. 200-5455, Av. De Gaspé, Montréal, QC H2T 3B3 2016-04-11
Romeo's Foundation 445-5455 De Gaspé Avenue, Montreal, QC H2T 3B3 2016-01-26
Find all corporations in postal code H2T 3B3

Corporation Directors

Name Address
Jean-François Lorrain 657, rue des Bois-Francs, Boucherville QC J4B 8R1, Canada
Richard Speer 37, av. Maplewood, Montréal QC H2V 2L9, Canada

Entities with the same directors

Name Director Name Director Address
ATTRACTION IMAGES PRODUCTIONS II INC. Jean-François Lorrain 657, rue des Bois-Francs, Boucherville QC J4B 8R1, Canada
CMJ PRODUCTIONS II INC. Jean-François Lorrain 657, rue des Bois-Francs, Boucherville QC J4B 8R1, Canada
9385037 Canada Inc. Jean-François Lorrain 657, rue des Bois-Francs, Boucherville QC J4B 8R1, Canada
CMJ PRODUCTIONS II INC. Jean-François Lorrain 657, rue des Bois-Francs, Boucherville QC J4B 8R1, Canada
6766455 CANADA INC. Jean-François Lorrain 657, rue des Bois-Francs, Boucherville QC J4B 8R1, Canada
9915222 CANADA INC. Jean-François Lorrain 657, rue des Bois-Francs, Boucherville QC J4B 8R1, Canada
8816522 Canada Inc. Jean-François Lorrain 657, rue des Bois-Francs, Boucherville QC J4B 8R1, Canada
8020671 CANADA SOCIÉTÉ PAR ACTIONS DE RÉGIME FÉDÉRAL Jean-François Lorrain 657, rue des Bois-Francs, Boucherville QC J4B 8R1, Canada
ATTRACTION MÉDIA INTERNATIONAL INC. Jean-François Lorrain 657, rue des Bois-Francs, Boucherville QC J4B 8R1, Canada
ATTRACTION IMAGES PRODUCTIONS V INC. Jean-François Lorrain 657, rue des Bois-Francs, Boucherville QC J4B 8R1, Canada

Competitor

Search similar business entities

City Montréal
Post Code H2T 3B3

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 8932549 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