8163545 CANADA INC.

Address: 5730, Grande AllГ©e, St-hubert, QC J3Y 1B2

8163545 CANADA INC. (Corporation# 8163545) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 11, 2012.

Corporation Overview

Corporation ID 8163545
Business Number 823283106
Corporation Name 8163545 CANADA INC.
Registered Office Address 5730, Grande AllГ©e
St-hubert
QC J3Y 1B2
Incorporation Date 2012-04-11
Dissolution Date 2016-10-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Stéphane Leduc 1090, av. Sylva-Clapin, Saint-Hyacinthe QC J2S 5S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-04-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-04-11 current 5730, Grande AllГ©e, St-hubert, QC J3Y 1B2
Name 2012-04-11 current 8163545 CANADA INC.
Status 2016-10-05 current Dissolved / Dissoute
Status 2016-03-24 2016-10-05 Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e
Status 2012-04-11 2016-03-24 Active / Actif

Activities

Date Activity Details
2016-10-05 Dissolution Section: 211
2016-03-24 Statement of Intent to Dissolve / DГ©claration d'intention de dissolution
2012-04-11 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 5730, Grande AllГ©e
City St-Hubert
Province QC
Postal Code J3Y 1B2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Yaseen Holdings Inc. 5800 Grande AllГ©e, Saint-hubert, QC J3Y 1B2 2015-01-16
Crazy Bingo Folie Inc. 5730 Grande Allee, Saint-hubert, QC J3Y 1B2 2011-12-08
157995 Canada Inc. 5730 Grande-allee, St-hubert, QC J3Y 1B2 1987-09-30
Hopital Veterinaire Cani-felis Inc. 5720 Grande Allee, St-hubert, QC J3Y 1B2 1979-11-05
8136726 Canada Inc. 5730 Grande AllÉe, Saint-hubert, QC J3Y 1B2 2012-03-09
Yacout Investments Inc. 5800 Grande AllГ©e, Saint-hubert, QC J3Y 1B2 2015-01-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6701400 Canada Inc. 7280 Rue Des Dahlias, St. Hubert, QC J3Y 0A2 2007-01-11
Samijo Mode Inc. 7416 Perce Neige, St-hubert, QC J3Y 0A3 1985-02-20
3278115 Canada Inc. 2508, Rue Racine, Bureau 2, Saint-hubert, QC J3Y 0A5 1996-07-11
Atelier D'usinage St-hubert Ltee 4640 Thibault, Longueuil, QC J3Y 0A8 1979-06-14
8830495 Canada Inc. 6755 Av. Raoul App. 4, St-hubert, QC J3Y 0B1 2014-03-21
9373578 Canada Inc. 2043 Racine, App 304, St-hubert, QC J3Y 0B6 2015-07-20
Institut Natan Bouchard-beauchesne 6160 Bernard-racicot, 2, Saint-hubert, QC J3Y 0B7 2017-07-07
9055991 Canada Inc. 6050 Bernard Racicot, 3, St-hubert, QC J3Y 0B7 2014-10-19
11261649 Canada Inc. 1-6095 Bernard Racicot, Longueuil, QC J3Y 0B8 2019-02-20
4077075 Canada Inc. 3285 Gaetan Boucher, Suite #7, Saint-hubert, QC J3Y 0B9 2002-09-03
Find all corporations in postal code J3Y

Corporation Directors

Name Address
Stéphane Leduc 1090, av. Sylva-Clapin, Saint-Hyacinthe QC J2S 5S5, Canada

Competitor

Search similar business entities

City St-Hubert
Post Code J3Y 1B2

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 8163545 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.