8766428 CANADA INC.
909233 ONTARIO INC.

Address: 50, Boulevard Norbert-morin, Sainte-agathe-des-monts, QC J8C 2V6

8766428 CANADA INC. (Corporation# 8766428) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 8766428
Business Number 898834957
Corporation Name 8766428 CANADA INC.
909233 ONTARIO INC.
Registered Office Address 50, Boulevard Norbert-morin
Sainte-agathe-des-monts
QC J8C 2V6
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN DUMAS 1715 Petite Allée, Mont-Tremblant QC J6E 0J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-04-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-03-28 current 50, Boulevard Norbert-morin, Sainte-agathe-des-monts, QC J8C 2V6
Address 2014-04-03 2017-03-28 39 MontÉe De Sandy Beach, Local 37, GaspÉ, QC G4X 2A9
Name 2014-04-03 current 8766428 CANADA INC.
Name 2014-04-03 current 909233 ONTARIO INC.
Status 2014-04-03 current Active / Actif

Activities

Date Activity Details
2014-04-03 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2018-12-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-02-17 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 50, boulevard Norbert-Morin
City Sainte-Agathe-des-Monts
Province QC
Postal Code J8C 2V6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7014325 Canada Inc. 15-40 Boul. Norbert-morin, Sainte-agathe-des-monts, QC J8C 2V6 2008-07-21
Magasin Jean Dumas Inc. 50 Boul. Norbert-morin, Ste-agathe-des-monts, QC J8C 2V6 2008-02-01
Bertrand Poirier Holdings Inc. 50 Boul Morin, Ste-agathe-des-monts, QC J8C 2V6 1996-09-04
3198774 Canada Inc. 40-a Boul Morin, Ste-agathe-des-monts, QC J8C 2V6 1995-11-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4124740 Canada Inc. 6 Rue Hetu, App. 300, Ste Agathe Des Monts, QC J8C 0B1 2002-11-22
Importations Osmos Inc. 41 Rue De Grenoble, Sainte-agathe-des-monts, QC J8C 0K3 1998-01-08
3425886 Canada Inc. 41 De Grenoble, Sainte-agathe-des-monts, QC J8C 0K3 1997-10-16
121398 Canada Inc. 26 Chemin Du Mont Catherine, Ste-agathe, QC J8C 0L1 1983-03-04
Aumkara Inc. 56 Chemin Du Mont-catherine, Ste-agathe, QC J8C 0L1 1978-01-16
Moulures D.a. Tremblay Inc. 350 Montee Du Versant Sud, Ste-agathe Des Monts, QC J8C 0L5 1980-08-15
9542019 Canada Inc. 5350, Chemin Val-des-lacs, Ste-agathe-des-monts, QC J8C 0N2 2016-03-31
8705585 Canada Inc. 4932 Chemin Durocher, Sainte - Agathe Des Monts, QC J8C 0P6 2013-11-23
Newcore Wireless Technologies Inc. 127 Rue Du Mont Rainer, Ste-agathe-des-monts, QC J8C 0V6 1999-03-24
Okoui Corporation 791 Rue Des Pommiers, Sainte-agathe-des-mont, QC J8C 0X4 2019-05-20
Find all corporations in postal code J8C

Corporation Directors

Name Address
JEAN DUMAS 1715 Petite Allée, Mont-Tremblant QC J6E 0J2, Canada

Competitor

Search similar business entities

City Sainte-Agathe-des-Monts
Post Code J8C 2V6

Similar businesses

Corporation Name Office Address Incorporation
Ontario Street Dental Clinic Inc. 3440 Rue Ontario Est, Montreal, QC H1W 1P9 1979-06-14
6447341 Canada Inc. 32 Atomic Avenue, Suite 200, Ontario, Ontario, ON M8Z 5L1 2005-09-13
Centre D'escompte De La Piscine De L'ontario Ltee 480 Place Trans-canada, Longueuil, QC J4G 1N8 1985-04-17
Sweet Jeans (ontario E) Ltee 3696 Ontario Street East, Montreal, QC 1976-12-13
Metro Canada Warehousing (ontario) Inc. 666 St-martin Blvd. West, Laval, QC H7M 5G4 1988-10-04
Investissements Qab Ontario LimitГ©e 8300, Boul. Pie-ix, Montreal, QC H1Z 4E8 2019-05-31
Gfs Ontario Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Gutta-percha Industries (ontario) Ltd. 111. Albert Street, P.o. Box 81107, Ottawa, Ontario, ON K1P 1A5 1974-12-09
Uni-select Ontario Stores Inc. 170 Boulevard Industriel, Boucherville, QC J4B 2X3 2020-01-10
Medico-centre Ontario (1981) Inc. 3440 Est, Rue Ontario, Montreal, QC H1W 1P9 1981-02-27

Improve Information

Please comment or provide details below to improve the information on 8766428 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.