8742537 CANADA INC.

Address: 1160 Centrale, City of St. Catherine, QC J5C 1A2

8742537 CANADA INC. (Corporation# 8742537) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 30, 2013.

Corporation Overview

Corporation ID 8742537
Business Number 832216576
Corporation Name 8742537 CANADA INC.
Registered Office Address 1160 Centrale
City of St. Catherine
QC J5C 1A2
Incorporation Date 2013-12-30
Dissolution Date 2016-10-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
PASCUAL GONZALEZ 1160 Centrale, St. Catherine QC J5C 1A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-12-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-12-30 current 1160 Centrale, City of St. Catherine, QC J5C 1A2
Name 2013-12-30 current 8742537 CANADA INC.
Status 2016-10-29 current Dissolved / Dissoute
Status 2016-06-01 2016-10-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2013-12-30 2016-06-01 Active / Actif

Activities

Date Activity Details
2016-10-29 Dissolution Section: 212
2013-12-30 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1160 Centrale
City City of St. Catherine
Province QC
Postal Code J5C 1A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Databank Financial Reserve and Wealth Management Group Inc. 343 Rue Centrale, Ste-catherine, QC J5C 1A2 2019-06-20
Espace Design Briques Et Pierres Inc. 469 Centrale, Ste-catherine, QC J5C 1A2 2012-08-21
7790996 Canada Inc. 1160 Rue Centrale, Ste-catherine, QC J5C 1A2 2011-03-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Umerch Inc. 35, Place Charles-lemoyne, #5, Ste-catherine, QC J5C 0A2 2005-02-10
Reefer Expert Limited 3660 Place Du Seminaire, Sainte-catherine, QC J5C 0A4 2009-09-10
Northern Lights Container Sales Ltd. 3660 Place Du Seminaire, Sainte-catherine, QC J5C 0A4 2009-09-29
Maria-alexander Inc. 610 Promenade Du CollГЁge, Sainte-catherine, QC J5C 0A6 2011-09-12
3072321 Canada Inc. 101-4985 Boul. Marie-victorin, Ste-catherine, QC J5C 0C2 1994-09-28
6989080 Canada Inc. 5480, Boul. Saint-laurent, Sainte-catherine, QC J5C 1B1 2008-06-05
Placements Cardinal Inc. 5480, Boulevard Saint-laurent, Sainte-catherine, QC J5C 1B1
Agence 2m Inc. 5725 Saint-laurent, Ville Sainte-catherine, QC J5C 1B2 2016-10-25
10569216 Canada Inc. 725 Rue De L'union, Sainte-catherine, QC J5C 1B3 2018-01-05
Les Services Novela Vita Inc. 1080, Rue Union, Sainte-catherine, QC J5C 1B3 2008-10-24
Find all corporations in postal code J5C

Corporation Directors

Name Address
PASCUAL GONZALEZ 1160 Centrale, St. Catherine QC J5C 1A2, Canada

Competitor

Search similar business entities

City City of St. Catherine
Post Code J5C 1A2

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 8742537 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.