8960631 Canada Inc.

Address:
9015 Chemin Avon, Suite 2017, Montreal West, QC H4X 2G8

8960631 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8960631. The registration start date is July 22, 2014. The current status is Active.

Corporation Overview

Corporation ID 8960631
Business Number 803027770
Corporation Name 8960631 Canada Inc.
Registered Office Address 9015 Chemin Avon
Suite 2017
Montreal West
QC H4X 2G8
Incorporation Date 2014-07-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL S. DAHAN 1 Applewood Crescent, Hampstead QC H3X 3V8, Canada
LESLIE WEXELMAN 8 Granville Street, Hampstead QC H3X 3B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-07-22 current 9015 Chemin Avon, Suite 2017, Montreal West, QC H4X 2G8
Name 2014-07-22 current 8960631 Canada Inc.
Status 2014-07-22 current Active / Actif

Activities

Date Activity Details
2014-07-22 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 9015 CHEMIN AVON
City MONTREAL WEST
Province QC
Postal Code H4X 2G8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Novatech Office Equipment and Supplies Inc. 9015 Avon Road, Suite 2003, Montreal, QC H4X 2G8 2006-06-26
Jasmine & Lindsay International Inc. 9015 Ch. Avon, #2003, Montreal-west, QC H4X 2G8 2004-12-07
Wex Tex (2002) Inc. 9015 Avon Avenue, Suite 2086, Montreal, QC H4X 2G8 2002-11-18
Technologie Innomont Inc. 9015 Avon Street, Suite 1000, Montreal, QC H4X 2G8 1998-02-24
Dozing Off Apparel Inc. 9015 Avon Ave, Suite 2086, Montreal, QC H4X 2G8 1995-07-25
Wexbro Industries (1994) Ltd. 9015 Avon, Suite 2086, Montreal, QC H4X 2G8 1994-01-31
164160 Canada Inc. 9015 Rue Avon, Suite 2086, Montreal, QC H4X 2G8 1988-11-03
Les Industries Stedeb Ltee 9015 Avon, Ste. 2086, Montreal, QC H4X 2G8 1979-12-17
La Compagnie Diversifiee Edelstein Canada Ltee 9001 Chemin Avon, Suite 100, Montreal-west, QC H4X 2G8 1978-01-24
Les Experts De Jeans Canada Inc. 9015 Avon, Suite 2017, Montreal West, QC H4X 2G8 1977-02-17
Find all corporations in postal code H4X 2G8

Corporation Directors

Name Address
MICHAEL S. DAHAN 1 Applewood Crescent, Hampstead QC H3X 3V8, Canada
LESLIE WEXELMAN 8 Granville Street, Hampstead QC H3X 3B1, Canada

Entities with the same directors

Name Director Name Director Address
PLACEMENTS SUNFORCE INC. LESLIE WEXELMAN 8 GRANVILLE STREET, HAMPSTEAD QC H3X 3B1, Canada
HAVENMARK ENTERPRISES CORP. LESLIE WEXELMAN 8 GRANVILLE STREET, HAMPSTEAD QC H3X 3B1, Canada
6935770 CANADA INC. LESLIE WEXELMAN 8 GRANVILLE STREET, HAMPSTEAD QC H3X 3B1, Canada
6089062 CANADA INC. LESLIE WEXELMAN 31 GRANVILLE, MONTREAL QC H3X 3B4, Canada
ORMANI COMMERCE CORP. Leslie Wexelman 8 Granville, Hampstead QC H3X 3B1, Canada
MANUFACTURIER SNEAK-A-PEEK INC. LESLIE WEXELMAN 88 DEPHOURE PLACE, DOLLARD DES ORMEAUX QC H9B 1C2, Canada
LES INDUSTRIES WEXBRO (1994) LTEE LESLIE WEXELMAN 88 PLACE DEPHOURE, DOLLARD DES ORMEAUX QC H9B 1C2, Canada
6668984 CANADA INC. LESLIE WEXELMAN 8 GRANVILLE, HAMPSTEAD QC H3X 3B1, Canada
6089062 CANADA INC. MICHAEL S. DAHAN 5714 BROOKSIDE, MONTREAL QC H4W 2A2, Canada
6935745 CANADA INC. MICHAEL S. DAHAN 1 APPLEWOOD CRESCENT, HAMPSTEAD QC H3X 3V8, Canada

Competitor

Search similar business entities

City MONTREAL WEST
Post Code H4X 2G8

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 8960631 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