8479992 CANADA INC.

Address: 802-boul. Robert-bourassa, MontrГ©al, QC H3B 3W3

8479992 CANADA INC. (Corporation# 11121324) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 11121324
Business Number 844849430
Corporation Name 8479992 CANADA INC.
Registered Office Address 802-boul. Robert-bourassa
MontrГ©al
QC H3B 3W3
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
Zave Aberman 3430 Peel, PHB, Montréal QC H3A 3K8, Canada
Eric Aberman 112 Ballantyne North, Montréal-Ouest QC H4X 2C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-12-01 current 802-boul. Robert-bourassa, MontrГ©al, QC H3B 3W3
Address 2018-12-01 current 1255 Boul. Robert-bourassa, Suite 914, MontrГ©al, QC H3B 3W4
Address 2018-12-01 2020-12-01 1255 Boul. Robert-bourassa, Suite 914, MontrГ©al, QC H3B 3W4
Name 2018-12-01 current 8479992 CANADA INC.
Status 2018-12-01 current Active / Actif

Activities

Date Activity Details
2018-12-01 Amalgamation / Fusion Amalgamating Corporation: 11094696.
Section: 184 1
2018-12-01 Amalgamation / Fusion Amalgamating Corporation: 8479992.
Section: 184 1

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-02-08 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-08 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
8479992 Canada Inc. 1255 University, Suite 914, Montreal, QC H3B 3W4 2013-08-08

Office Location

Address 802-boul. Robert-Bourassa
City MontrГ©al
Province QC
Postal Code H3B 3W3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10567540 Canada Inc. 802-1255 Robert-bourassa Blvd, MontrГ©al, QC H3B 3W3 2018-01-04
Finance Alliance for Sustainable Trade 1255 University Street, Suite 801, Montreal, QC H3B 3W3 2008-01-24
Lcn Management Inc. 1255 University 810, Montreal, QC H3B 3W3 2006-06-28
Centre D'expertise Et De Recherche En Infrastructures Urbaines 800 - 1255, Boul. Robert-bourassa, MontrГ©al, QC H3B 3W3 1993-02-03
2791391 Canada Inc. 1255 Boul. Robert-bourassa, Suite 802, Montreal, QC H3B 3W3 1992-01-30
4378962 Canada Inc. 802-1255 Robert-bourassa Boulevard, MontrГ©al, QC H3B 3W3
3952908 Canada Inc. 1255 Boul. Robert-bourassa, Suite 802, MontrГ©al, QC H3B 3W3
Q3t Consulting Inc 1255 UniversitÉ, Bureau 805, Montreal, QC H3B 3W3 1999-10-06
3952894 Canada Inc. 802-1255 Robert-bourassa Boulevard, MontrГ©al, QC H3B 3W3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Le Groupe Lmb Experts-conseils Inc. 1010, Rue De La GauchetiГЁre Ouest, Bureau 500, Montreal, QC H3B 0A1
Mistior Inc. 1010 De La GauchetiÈre Ouest, Bureau 500, MontrÉal, QC H3B 0A1 2006-09-27
9332073 Canada Inc. 2500-1000 De La GauchetiГЁre Street West, MontrГ©al, QC H3B 0A2 2017-12-22
8504741 Canada Inc. 2500-1000 De La GauchetiГЁre West, Montreal, QC H3B 0A2 2014-08-28
Plaza Des Seigneurs Holdings Inc. 100 De La GauchГЁtiere West, Suite 2500, MontrГ©al, QC H3B 0A2 2011-12-22
Place Desormeaux Holdings Inc. 1000 De La GauchetiГЁre West, Suite 2500, Montreal, QC H3B 0A2 2011-08-22
Monaxxion Enterprises Corporation 1000, De La GauchetiГЁre Ouest, 24e Г©tage, MontrГ©al, QC H3B 0A2 2010-07-06
Planet Finance Canada 2500 - 1000 Rue De La GauchetiГЁre Ouest, Montreal, QC H3B 0A2 2007-10-15
Savage Canac Corporation Suite 2500, 1000 Rue De La Gauchetiere O, Montreal, QC H3B 0A2 2004-04-23
2906864 Canada Inc. 1000, Rue De La GauchetiГЁre Ouest, Bureau 2500, Montreal, QC H3B 0A2 1993-03-26
Find all corporations in postal code H3B

Corporation Directors

Name Address
Zave Aberman 3430 Peel, PHB, Montréal QC H3A 3K8, Canada
Eric Aberman 112 Ballantyne North, Montréal-Ouest QC H4X 2C1, Canada

Competitor

Search similar business entities

City MontrГ©al
Post Code H3B 3W3

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
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 Г‰tudes 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, MontrГ©al, 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, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 8479992 CANADA INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.