8023484 CANADA INC.

Address: 303-4770 Kent Avenue, Montreal, QC H3W 1H2

8023484 CANADA INC. (Corporation# 8023484) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 15, 2011.

Corporation Overview

Corporation ID 8023484
Business Number 839569480
Corporation Name 8023484 CANADA INC.
Registered Office Address 303-4770 Kent Avenue
Montreal
QC H3W 1H2
Incorporation Date 2011-11-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Joe Levine 5567 Queen-Mary Road, Apt. 2, Hampstead QC H3X 1W5, Canada
Jason Levine 45 Oakland Avenue, Westmount QC H3Y 1P1, Canada
Fiorenzo Sicoli 7040 Allard Street, Apt. 825, Montreal QC H8N 0C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-11-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-01-06 current 303-4770 Kent Avenue, Montreal, QC H3W 1H2
Address 2011-11-15 2012-01-06 214-4770 Kent Avenue, Montreal, QC H3W 1H2
Name 2016-10-21 current 8023484 CANADA INC.
Name 2015-12-29 2016-10-21 DUBELLE OPUS DEVELOPMENTS LTD.
Name 2015-12-29 2016-10-21 LES DÉVELOPPEMENTS DUBELLE OPUS LTÉE
Name 2011-11-15 2015-12-29 DUBELLE CENTREPOINTE II DEVELOPMENTS LTD.
Name 2011-11-15 2015-12-29 LES DÉVELOPPEMENTS DUBELLE CENTREPOINTE II LTÉE
Status 2011-11-15 current Active / Actif

Activities

Date Activity Details
2016-10-21 Amendment / Modification Name Changed.
Section: 178
2015-12-29 Amendment / Modification Name Changed.
Section: 178
2011-11-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-11-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 303-4770 Kent Avenue
City Montreal
Province QC
Postal Code H3W 1H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Kangaroo Realties Ltd. 303-4770 Kent Avenue, Montreal, QC H3W 1H2 2011-11-15
Dubelle Centrepointe I Developments Ltd. 303-4770 Kent Avenue, Montreal, QC H3W 1H2 2011-11-15
Dubelle Opus Iv Developments Ltd. 303-4770 Kent Avenue, Montreal, QC H3W 1H2 2011-11-15
Dubelle Quatour Developments Ltd. 303-4770 Kent Avenue, Montreal, QC H3W 1H2 2011-11-15
Dubelle Quatour Developments Ltd. 303-4770 Kent Avenue, MontrГ©al, QC H3W 1H2

Corporations in the same postal code

Corporation Name Office Address Incorporation
10853186 Canada Inc. 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 2018-06-21
9523707 Canada Inc. 100 - 4770 Kent Avenue, Montreal, QC H3W 1H2 2015-12-01
9047239 Canada Inc. 100-4770 Av. De Kent, MontrГ©al, QC H3W 1H2 2014-10-09
8474770 Canada Inc. 302b-4770 Kent Avenue, Montreal, QC H3W 1H2 2013-03-28
Lextran Logistics Inc. 4770 Av. De Kent Suite 205, Montreal, QC H3W 1H2 2012-07-26
7936273 Canada Inc. 4770 Kent Ave #100, Montreal, QC H3W 1H2 2011-10-20
7596626 Canada Inc. 4770 Avenue De Kent, Bureau 214, MontrГ©al, QC H3W 1H2 2010-09-03
4277767 Canada Inc. 4770 Kent, Suite 303, Montreal, QC H3W 1H2 2005-05-06
Delbec Real Estate Developments Ltd. 4770 Kent Avenue, Suite 303, Montreal, QC H3W 1H2 2004-05-27
3605680 Canada Inc. 4770 Kent Avenue, Suite 100, Montreal, QC H3W 1H2 1999-04-07
Find all corporations in postal code H3W 1H2

Corporation Directors

Name Address
Joe Levine 5567 Queen-Mary Road, Apt. 2, Hampstead QC H3X 1W5, Canada
Jason Levine 45 Oakland Avenue, Westmount QC H3Y 1P1, Canada
Fiorenzo Sicoli 7040 Allard Street, Apt. 825, Montreal QC H8N 0C9, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3W 1H2

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
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 8023484 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.