8941114 CANADA INC.

Address:
270 Rue Kenaston, Ville Mont-royal, QC H3R 1M5

8941114 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8941114. The registration start date is July 2, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 8941114
Business Number 805893179
Corporation Name 8941114 CANADA INC.
Registered Office Address 270 Rue Kenaston
Ville Mont-royal
QC H3R 1M5
Incorporation Date 2014-07-02
Dissolution Date 2019-07-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LOUIS L. ROQUET 270 RUE KENASTON, VILLE MONT-ROYAL QC H3R 1M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-07-02 current 270 Rue Kenaston, Ville Mont-royal, QC H3R 1M5
Name 2014-07-02 current 8941114 CANADA INC.
Status 2019-07-19 current Dissolved / Dissoute
Status 2014-07-02 2019-07-19 Active / Actif

Activities

Date Activity Details
2019-07-19 Dissolution Section: 210(2)
2014-07-02 Incorporation / Constitution en société

Office Location

Address 270 RUE KENASTON
City VILLE MONT-ROYAL
Province QC
Postal Code H3R 1M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4518101 Canada Inc. 270 Rue Kenaston, Ville Mont-royal, QC H3R 1M5 2009-05-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
9237518 Canada Inc. 250 Kenaston, Town of Mount Royal, QC H3R 1M5 2015-03-29
Ml Lipman Medical Services Inc. 250 Kenaston Avenue, Mont-royal, QC H3R 1M5 2008-07-16
3045790 Canada Inc. 276 Kenaston Ave., Mont-rotal, QC H3R 1M5 1994-06-27
Au Coussin Bleu Antiques Inc." 278 Kenaston, Mount-royal, QC H3R 1M5 1979-10-26
G. Rouleau Ltee 276 Kenaston Ave., Mont-royal, QC H3R 1M5 1956-01-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CÉdrine Inc. 2259 Rue Des Migrations, MontrÉal, QC H3R 0G7 2020-06-27
Le Bar À Parfums Inc. 75 Avenue Glengarry, App. 601, Mont-royal, QC H3R 1A2 2018-01-31
4051262 Canada Inc. 603-75 Glengarry, Mount-royal, QC H3R 1A2 2002-04-19
3744191 Canada Inc. 75 Glengarry Avenue, Suite 204, Town of Mount Royal, QC H3R 1A2 2000-04-03
3600203 Canada Inc. 75 Glengarry, Apt 603, Mont-royal, QC H3R 1A2 1999-03-22
Sino-glory International Shipping Limited 165 Glengarry Avenue, Mount Royal, QC H3R 1A3 2018-10-23
Prairie Rose Management Ltd. 187 Glengarry Avenue, Mont-royal, QC H3R 1A3 2006-03-04
6146678 Canada Inc. 119, Glengarry, MontrÉal, QC H3R 1A3 2003-10-04
Mister Machinery 2000 Inc. 355 Norman St., Lachine, QC H3R 1A3 1991-02-21
Groupe Immobilier International Inc. 316 Glengarry Avenue, Mont-royal, QC H3R 1A5 2014-04-02
Find all corporations in postal code H3R

Corporation Directors

Name Address
LOUIS L. ROQUET 270 RUE KENASTON, VILLE MONT-ROYAL QC H3R 1M5, Canada

Entities with the same directors

Name Director Name Director Address
Henry Birks & Sons Inc. LOUIS L. ROQUET 270 Kenaston Avenue, Mont-Royal QC H3R 1M5, Canada
EXP GLOBAL INC. Louis L. Roquet 270 Kenaston, Ville Mont-Royal QC H3R 1M5, Canada

Competitor

Search similar business entities

City VILLE MONT-ROYAL
Post Code H3R 1M5

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 8941114 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