8385432 CANADA INC.

Address: 24, Chemin Du Sommet, Montpellier, QC J0V 1M0

8385432 CANADA INC. (Corporation# 8385432) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 21, 2012.

Corporation Overview

Corporation ID 8385432
Business Number 836025338
Corporation Name 8385432 CANADA INC.
Registered Office Address 24
Chemin Du Sommet
Montpellier
QC J0V 1M0
Incorporation Date 2012-12-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Richard Jr. BARBIER 26 CHEMIN DU SOMMET, MONTPELLIER QC J0V 1M0, Canada
Richard BARBIER 24 CHEMIN DU SOMMET, MONTPELLIER QC J0V 1M0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-12-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-09-28 current 24, Chemin Du Sommet, Montpellier, QC J0V 1M0
Address 2012-12-21 current 1883, Route 309, Notre-dame-de-la-salette, QC J0X 2L0
Address 2012-12-21 2020-09-28 1883, Route 309, Notre-dame-de-la-salette, QC J0X 2L0
Name 2012-12-21 current 8385432 CANADA INC.
Status 2012-12-21 current Active / Actif

Activities

Date Activity Details
2012-12-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2018-01-10 Distributing corporation
SociГ©tГ© ayant fait appel au public
2016 2017-01-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2016-01-20 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 24
City MONTPELLIER
Province QC
Postal Code J0V 1M0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ander Leisure Inc. 24, Halldorson, Ottawa, ON K2K 2C7 2004-07-20
Sybyte Technologies Inc. 24, Moldovan Drive, Brampton, ON L6R 0G1 2013-01-14
8451311 Canada Inc. 24, Du Boise, Coteau Du Lac, QC J0P 1B0 2013-03-04
Renters Connect Incorporated 24, Stag Hill Drive, Toronto, ON M4B 1K6 2013-07-22
Cizo Et DГ©co Inc. 24, D'auteuil, Chelsea, QC J9B 1N9 2016-03-01
Abajee Capital Inc. 24, Meadowlark Road, Barrie, ON L4M 6C8 2016-05-04
Ten Investment Club Corp. 24, Morgan Avenue, Thornhill, ON L3T 1R1 2016-05-18
9842446 Canada Inc. 24, Lexington Rd, Brampton, ON L6P 2B6 2016-07-25
9874534 Canada Corporation 24, Faywood Dr, Brampton, ON L6Y 4K3 2016-08-18
Padda Fleet Inc. 24, Daffodills Place, Brampton, ON L6Y 3B8 2016-09-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12399318 Canada Inc. 1 Rue Henriot, Montpellier, QC J0V 1M0 2020-10-07
Spoko Designs Inc. 136 MontГ©e Lafontaine, Montpellier, QC J0V 1M0 2020-06-25
11416570 Canada Inc. 1, Rue Henriot, Montpellier, QC J0V 1M0 2019-05-17
11374257 Canada Inc. 10, Rue Gagnon, Montpellier, QC J0V 1M0 2019-04-24
11091964 Canada Inc. 50 Rue Gaetanne, Montpellier, QC J0V 1M0 2018-11-12
9819088 Canada Inc. 78, MontГ©e Lafontaine, Montpellier, QC J0V 1M0 2016-07-05
8405174 Canada Inc. 12 Rue Principale, Montpellier, QC J0V 1M0 2013-01-14
8233187 Canada Inc. 5 Rue RГ©al, Montpellier, QC J0V 1M0 2012-06-22
8041776 Canada Inc. 66, MontГ©e Lafontaine, Montpellier, QC J0V 1M0 2011-11-30
Dianerick Peinture LtÉe 24 Chemin Du Sommet, Montpellier, QC J0V 1M0 2010-12-21
Find all corporations in postal code J0V 1M0

Corporation Directors

Name Address
Richard Jr. BARBIER 26 CHEMIN DU SOMMET, MONTPELLIER QC J0V 1M0, Canada
Richard BARBIER 24 CHEMIN DU SOMMET, MONTPELLIER QC J0V 1M0, Canada

Competitor

Search similar business entities

City MONTPELLIER
Post Code J0V 1M0

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 8385432 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.