8731101 CANADA INC.

Address: 6565 St-hubert Street, Montreal, QC H2S 2M5

8731101 CANADA INC. (Corporation# 8731101) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 19, 2013.

Corporation Overview

Corporation ID 8731101
Business Number 825697832
Corporation Name 8731101 CANADA INC.
Registered Office Address 6565 St-hubert Street
Montreal
QC H2S 2M5
Incorporation Date 2013-12-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Irving Tajfel 271 Dufferin Road, Hampstead QC H3X 2Y4, Canada
KENNETH TAJFEL 15 Harland Place, Hampstead QC H3X 3G3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-12-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-12-19 current 6565 St-hubert Street, Montreal, QC H2S 2M5
Name 2013-12-19 current 8731101 CANADA INC.
Status 2013-12-19 current Active / Actif

Activities

Date Activity Details
2013-12-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-06 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-06 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 6565 St-Hubert Street
City Montreal
Province QC
Postal Code H2S 2M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Neon Clothing (toronto) Inc. 6565 St-hubert Street, Montreal, QC H2S 2M5 1996-03-19
Neon Corp. 6565 St-hubert Street, Montreal, QC H2S 2M5 2016-12-21
Neonco Inc. 6565 St-hubert Street, Montreal, QC H2S 2M5 2019-06-03
Neoncan Inc. 6565 St-hubert Street, Montreal, QC H2S 2M5 2019-06-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
Produits Metbex Inc. 6565 St-hubert, Montreal,, QC H2S 2M5 2013-01-24
Les Г‰ditions Magiques Inc. 6549 St-hubert, Montreal, QC H2S 2M5 2010-08-30
6014313 Canada Inc. 6605 Rue St-hubert, Montreal, QC H2S 2M5 2002-08-26
3953157 Canada Inc. 6583 A Saint-hubert Street, Montreal, QC H2S 2M5 2001-11-07
3905004 Canada Inc. 6565 St Hubet, Montreal, QC H2S 2M5 2001-06-04
Marc Chagall Condominium Project Inc. 6565 St. Hubert, Montreal, QC H2S 2M5 2000-03-02
Association Québécoise Du Lymphoedème (1999) 6565 Rue Saint-hubert, MontrÉal, QC H2S 2M5 1999-12-10
3560279 Canada Inc. 6607 Rue St-hubert, Montreal, QC H2S 2M5 1999-03-16
3210910 Canada Inc. 6565, St.hubert, Montreal, QC H2S 2M5 1995-12-18
Uniquement-elle Inc. 6649 Saint-hubert, Montreal, QC H2S 2M5 1995-02-14
Find all corporations in postal code H2S 2M5

Corporation Directors

Name Address
Irving Tajfel 271 Dufferin Road, Hampstead QC H3X 2Y4, Canada
KENNETH TAJFEL 15 Harland Place, Hampstead QC H3X 3G3, Canada

Competitor

Search similar business entities

City Montreal
Post Code H2S 2M5

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 8731101 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.