8693366 CANADA INC.

Address: 27, Rue De La Grande-corniche, Cantley, QC J8V 3B4

8693366 CANADA INC. (Corporation# 8693366) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 11, 2013.

Corporation Overview

Corporation ID 8693366
Business Number 839060175
Corporation Name 8693366 CANADA INC.
Registered Office Address 27, Rue De La Grande-corniche
Cantley
QC J8V 3B4
Incorporation Date 2013-11-11
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Denis TAILLEFER 27, rue de la Grande-Corniche, Cantley QC J8V 3B4, Canada
Suzanne LOYER 27, rue de la Grande-Corniche, Cantley QC J8V 3B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-11-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-11-11 current 27, Rue De La Grande-corniche, Cantley, QC J8V 3B4
Name 2013-11-11 current 8693366 CANADA INC.
Status 2013-11-11 current Active / Actif

Activities

Date Activity Details
2013-11-11 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-20 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 27, rue de la Grande-Corniche
City Cantley
Province QC
Postal Code J8V 3B4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pharmalyse Inc. 20 Rue De La Grande-corniche, Cantley, QC J8V 3B4 2019-09-19
Doggoramps Inc. 15 Rue De La Grande Corniche, Cantley, QC J8V 3B4 2019-05-27
Association Des RГ©sidents Des Lacs Coulton, Bertrand Et Wright 131 Ch Fleming, Cantley, QC J8V 3B4 2018-05-23
10606430 Canada Inc. 279, Chemin Fleming, Cantley, QC J8V 3B4 2018-01-30
10374873 Canada Inc. 71, Chemin Romanuk, Cantley, QC J8V 3B4 2017-08-22
9237135 Canada Inc. 16 Rue Hamilton, Cantley, QC J8V 3B4 2015-04-01
9180460 Canada Inc. 8 Bellevue, Cantley, QC J8V 3B4 2015-02-06
8650039 Canada Inc. 16, Rue Fraser, Cantley, QC J8V 3B4 2013-09-30
Rachel Viau Courtier Immobilier Inc. 39, Rue Hamilton, Cantley, QC J8V 3B4 2013-01-31
Chartier: Travaux RГ©sidentiels Inc. 174 Chemin Fleming, Cantley, QC J8V 3B4 2013-01-20
Find all corporations in postal code J8V 3B4

Corporation Directors

Name Address
Denis TAILLEFER 27, rue de la Grande-Corniche, Cantley QC J8V 3B4, Canada
Suzanne LOYER 27, rue de la Grande-Corniche, Cantley QC J8V 3B4, Canada

Competitor

Search similar business entities

City Cantley
Post Code J8V 3B4

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 8693366 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.