8937974 Canada Inc.

363, montée de la Source, suite 101, Cantley, QC J8V 0G6

Overview

8937974 CANADA INC. is a federal corporation in Cantley incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated with corporation #11487663. The current entity status is . The registered office location is at 363, montée de la Source, suite 101, Cantley, QC J8V 0G6. The directors of the corporation include Daniel GINGRAS, Martin GASCON, Martin PAQUETTE and Anouar NEMRY.

Corporation Information

ID11487663
Business Number806184172
Current Name8937974 CANADA INC.
Care OfMonsieur Martin GASCON
Address363, montée de la Source, suite 101
Cantley
QC J8V 0G6
Director Limits1-10

Corporation Directors

Director NameDirector Address
Daniel GINGRAS131, rue de la Tire, Gatineau QC J8V 0E8, Canada
Martin GASCON48, rue du Soleil, Cantley QC J8V 3B2, Canada
Martin PAQUETTE115, rue de la Tire, Gatineau QC J8V 4E2, Canada
Anouar NEMRY126, rue de la Petite Ours, Gatineau QC J9J 0S3, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Act2019-07-01currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2019-07-01currentActive / Actif
Name2019-07-01current8937974 CANADA INC.
Address2019-07-01currentMonsieur Martin GASCON, 363, montée de la Source, suite 101, Cantley, QC J8V 0G6
Activity2019-07-01currentAmalgamation / Fusion - Amalgamating Corporation: 8937974. Section: 184 1.
Activity2019-07-01currentAmalgamation / Fusion - Amalgamating Corporation: 8937982. Section: 184 1.

Annual Return Filings

YearMeeting DateType of Corporation
20242023-12-20Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation NameAddressIncorporation Date
8937974 Canada Inc. 363, Montée de la Source, suite 101, Cantley, QC J8V 0G62014-06-27

Officer Information

Officers

Director NameDirector Address
Daniel GINGRAS131, rue de la Tire, Gatineau QC J8V 0E8, Canada
Martin GASCON48, rue du Soleil, Cantley QC J8V 3B2, Canada
Martin PAQUETTE115, rue de la Tire, Gatineau QC J8V 4E2, Canada
Anouar NEMRY126, rue de la Petite Ours, Gatineau QC J9J 0S3, Canada

Corporations with the same officer (Anouar NEMRY)

Corporation NameAddressIncorporation Date
Tubes & Jujubes Family Fun Centre Inc. · Tubes & Jujubes Centre D'Amusement Familial Inc. 170, rue Deveault, Bureau 200, Gatineau, QC J8Z 1S62007-07-19
Education Internationale Cecce Inc. 4000 Labelle Street, Ottawa, ON K1J 1A12019-10-22
8937974 Canada Inc. 363, Montée de la Source, suite 101, Cantley, QC J8V 0G62014-06-27
Great Dominion Immigration Inc. 126, Rue De La Petite Ourse, Gatineau, QC J9J 0S32016-02-03
8937982 Canada Inc. 363, Montée de la Source, suite 101, Cantley, QC J8V 0G62014-06-27

Corporations with the same officer (Martin Gascon)

Corporation NameAddressIncorporation Date
Martin Gascon Consulting Ltd. 1093B Normandy Crescent, Ottawa, ON K2C 0L92018-09-03
13371743 Canada Inc. 101-363 Montée de la source, Cantley, QC J8V 0G62021-09-23
Gascon Pompage inc. 279, montée Lebrun, Notre-Dame-du-Laus, QC J0X 2M02022-07-14
7996411 Canada Inc. 363, Montee De La Source, Suite 101, Cantley, QC J8V 0G62011-10-12
Gascon a.-g. inc. 4244, rue de Salaberry, Montréal, QC H4J 1H32008-01-31
Salutem Transport Non-Urgent Inc. 805 Old Highway 17, Plantagenet, ON K0B 1L02021-05-12
6590942 Canada Inc. 363 MontÉE De La Source, Suite 101, Cantley, QC J8V 0G62006-06-29
6608604 Canada Inc. 363 Montee De La Source, Suite 101, Cantley, QC J8V 0G62006-08-07
6914438 Canada Inc. 255 rue Laurier, Île-Bizard, QC H9C 3A62008-01-31
7637799 Canada Inc. 201-363 Montée de la Source, Cantley, QC J8V 0G62010-09-01
Find all corporations with the same officer (Martin Gascon)

Corporations with the same officer (Martin PAQUETTE)

Corporation NameAddressIncorporation Date
3649873 Canada Inc. 150 Chabanel West, Montreal, QC H2N 1G11999-10-22
12965003 Canada Inc. 248, chemin Old Chelsea, Chelsea, QC J9B 1J32021-04-27
Nordik Immobiliers – Calgary Inc. 75, Boulevard de la Technologie, Gatineau, QC J8Z 3G42022-05-12
Access Industrial Mining inc. / Accès Industriel Minier inc. 780 Boul. De L'UniversitÉ, Rouyn Noranda, QC J9X 7A51997-07-16
12856778 Canada Inc. 248, chemin Old Chelsea, Chelsea, QC J9B 1J32021-03-23
Zemorah Média Sainte-Hélène, Longueuil, QC J4K 3T22021-01-12
6735258 Canada Inc. 248, chemin Old Chelsea, Chelsea, QC J9B 1J3
16127339 Canada Inc. 75 boulevard de la Technologie, Gatineau, QC J8Z 3G42024-06-14
Nordik-Thermëa E Commerce Inc. 75, boulevard de la Technologie, Gatineau, QC J8Z 3G42020-09-03
Auberge & Spa Le Nordik Inc. · Le Nordik Inn & Spa Inc. 75 boul. de la Technologie, Gatineau, QC J8Z 3G42001-10-02
Find all corporations with the same officer (Martin PAQUETTE)

Location Information

Street Address 363, montée de la Source, suite 101
CityCantley
ProvinceQC
Postal CodeJ8V 0G6
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
6317766 Canada Inc. 363, Montée de la Source, suite 101, Cantley, QC J8V 0G62004-11-29
8629102 Canada Inc. 363, Montée de la Source, suite 101, Cantley, QC J8V 0G62013-09-09
3785408 Canada Inc. 363, montée de la Source, suite 101, Cantley, QC J8V 0G6

Corporations in the same postal code

Corporation NameAddressIncorporation Date
6608604 Canada Inc. 363 Montee De La Source, Suite 101, Cantley, QC J8V 0G62006-08-07
8937982 Canada Inc. 363, Montée de la Source, suite 101, Cantley, QC J8V 0G62014-06-27
15948983 Canada Inc. 367 Mnt de la Source, Cantley, QC J8V 0G62024-04-15
8535370 Canada Inc. 363 Montée de la Source suite 101, Cantley, QC J8V 0G62013-05-30
6590942 Canada Inc. 363 MontÉE De La Source, Suite 101, Cantley, QC J8V 0G62006-06-29
Quartz Outaouais inc. 312-367 Montée de la source, Cantley, QC J8V 0G62019-05-14
Jouets Lumini Inc. 304-363, Montée de la Source, Cantley, QC J8V 0G62023-03-03
Groupe Lumivalli Inc. 304-363, montée de la Source, Cantley, QC J8V 0G62023-03-01
8937974 Canada Inc. 363, Montée de la Source, suite 101, Cantley, QC J8V 0G62014-06-27
3785408 Canada Inc. 363 MontÉE De La Source, Suite 101, Cantley, QC J8V 0G62000-07-14
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
8187894 Canada Inc. 42, rue Port-Daniel, Gatineau, QC J8V 0A12012-05-08
13482421 Canada Inc. 111, avenue des Grands-Jardins, Gatineau, QC J8V 0A52022-10-18
Pillar Planning & Management Inc. 38 Imp. d'Anticosti, Gatineau, QC J8V 0A32024-01-22
10733687 Canada Inc. 14 Impasse d'Anticosti, Gatineau, QC J8V 0A22018-04-14
Vangado Ventures Inc. 103 Avenue Des Grands-Jardins, Gatineau, QC J8V 0A52021-01-01
8142661 Canada Inc. 158, Impasse d'Anticosti, Gatineau, QC J8V 0A42012-03-16
Paul Taillefer Courtier Immobilier Inc. 10 Rue de Port-Daniel, Gatineau, QC J8V 0A12017-03-17
4314450 Canada Inc. 8 ave. Des Grands Jardins, Gatineau, QC J8V 0A12005-07-21
Michelle Soucy Holdings Limited 58 Impasse d'Anticosti, Gatineau, QC J8V 0A32000-07-28
12262126 Canada Inc. 38, rue de Port-Daniel, Gatineau, QC J8V 0A12020-08-12
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Conseil Gabonais De La Resistance Canada(Cgr-Canada) 3273 Avenue Appleton, Montréal, QC H3S 1L62017-02-21
Organisation Citoyenne De GuinÉE – Section Ocg-Canada (Ocg-Canada) 151 Edouard Gagnon, Gatineau, QC J9H 7C82017-04-04
Johanniter Humanitarian Group Canada (JHG Canada) · Organisation Humanitaire Johanniter Canada (OHJ Canada) 5 Halesmanor Court, Guelph, ON N1G 4E12014-04-09
National Mobility Equipement Dealers Association of Canada (NMEDA Canada) 4850 New Brunswick 102, Upper Kingsclear, NB E3E 1P81996-05-17
"Association Internationale Du Film D'Animation-Canada"-"Asifa-Canada" 10707 Grande Allee, Suite 3, Montreal, QC H3L2M81981-05-22
Professionnels agréé en analytique et intelligence marketing du Canada (PAIM Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P12019-05-31
Canada Centre De Prestation De Langues Modernes (Canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E72011-05-13
Ministry Camp of Revolutionary Prayer Canada Americas - Cpr Canada America 5955 Creditview Road, Unit 56, Mississauga, ON L5V 1N42021-12-29
International Pernambuco Conservation Initiative - Canada (IPCI - Canada) 237 Rachel Street East, Montreal, QC H2W 1E52002-08-07
Éducation physique et santé Canada (EPS Canada) · Physical and Health Education Canada (PHE Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X71951-01-03

Improve Information

Do you have more infomration about 8937974 Canada Inc.? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.