8752907 Canada Inc.

4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2

Overview

8752907 CANADA INC. is a federal corporation in Westmount incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on January 10, 2014 with corporation #8752907, and dissolved on November 29, 2022. The current entity status is . The registered office location is at 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2. The directors of the corporation include Randolph Fox.

Corporation Information

ID8752907
Business Number831335377
Current Name8752907 CANADA INC.
Incorporation Date2014-01-10
Dissolution Date2022-11-29
Address4148 A St. Catherine Street West
Suite 104
Westmount
QC H3Z 0A2
Director Limits1-10

Corporation Directors

Director NameDirector Address
Randolph Fox16 Montée Sainte-Marie, Sainte-Anne-de-Bellevue QC H9X 2B4, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2022-11-29currentDissolved / Dissoute
Activity2022-11-29currentDissolution - Section: 212.
Status2022-07-012022-11-29Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status2022-07-01currentActive - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Address2014-12-03current4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2
Address2014-01-172014-12-03104 Du Mont-Plaisant Street, Suite 207, Mont Tremblant, QC J8E 1L2
Act2014-01-10currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2014-01-102022-07-01Active / Actif
Status2014-01-10currentActive / Actif
Name2014-01-10current8752907 CANADA INC.
Address2014-01-102014-01-17104 Du Mont-Plaisant Street, Suite 107, Mont Tremblant, QC J8E 1L2
Activity2014-01-10currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20172017-03-13Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
Randolph Fox16 Montée Sainte-Marie, Sainte-Anne-de-Bellevue QC H9X 2B4, Canada

Corporations with the same officer (RANDOLPH FOX)

Corporation NameAddressIncorporation Date
Bouteilles en route Inc. · Bottles en route Inc. 11749 Boul. Pierrefonds, Pierrefonds, QC H9A 1A12020-12-14
9926496 Canada Inc. 4148 St. Catherine St. West, Suite 104, Westmount, QC H3Z 2Y52016-09-29
9095837 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A22014-11-21

Location Information

Street Address 4148 A St. Catherine Street West
Suite 104
CityWestmount
ProvinceQC
Postal CodeH3Z 0A2
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
9095837 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A22014-11-21

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Construction Durabec Inc. 323-4148A Ste Catherine St W, Westmount, QC H3Z 0A22015-01-01
Manganese Investment & Trading Ltd. 159-4148A Ste.Catherine West, Westmount, QC H3Z 0A22015-07-22
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148A Ste-Catherine St. West, Suite 405, Westmount, , QC H3Z 0A22012-08-08
Teabean Coffee Co. Inc. 4148A Ste-Catherine O., Suite 141, Montreal, QC H3Z 0A22009-05-14
Tradewind Compliance Inc. · Conformité Tradewind Inc. 4148a Saint-Catherine Street W., Suite 333, Westmount, QC H3Z 0A22008-08-22
Groupe Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A22012-11-08
Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A22013-02-11
7781130 Canada Inc. 4148A Rue Sainte-Catherine, #323, Westmount, QC H3Z 0A22011-02-16
Forestexport Transatlantic Inc. 4148A Ste-Catherine St West, Suite 119, Westmount, QC H3Z 0A22013-05-07
Orange-Chip Inc. 4148a Ste Catherine St. O., Westmount, QC H3Z 0A22003-07-29
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Merlin Assurance Inc. · Merlin Insurance Inc. 3400 de Maisonneuve Blvd., Suite 645, Montreal, QC H3Z 0A52011-11-02
Peter A. Mcgibbon Int. Inc. · Peter A. Mcgibbon Int'L Inc. 3055 Sherbrooke West, Suite 35, Westmount, QC H3Z 1A21996-11-25
Dale Parizeau Morris Mackenzie Inc. 3400 De Maisonneuve Blvd. West, Suite 700, Montreal, QC H3Z 0A5
Majdal Nablus Trading Investment Canada Inc. 3015 Sherbrooke Ouest, Suite 315, Montreal, QC H3Z 1A11994-04-20
6347185 Canada Inc. 3055 Sherbrooke St. W. Apt 41, Westmount, QC H3Z 1A22005-02-11
Franklin Evans Manufacturing Co. Ltd. 3015 Sherbrooke St West, Apt 408, Montreal, QC H3Z 1A11985-02-08
Dale Parizeau Morris Mackenzie Inc. 3400 De Maisonneuve Blvd. West, Suite 700, MontrÉAl, QC H3Z 0A5
Divic Technology Inc. 3015 Sherbrooke West, 212, Montreal, QC H3Z 1A11997-01-16
Knektus International Limited · Knektus Internationale Limitee 3055 Sherbrooke St W, Suite 24, Westmount, QC H3Z 1A22014-03-30
Farla Inc. 3055 Rue Sherbrooke Ouest, #22, Westmount, QC H3Z 1A22019-05-16
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
International Pernambuco Conservation Initiative - Canada (IPCI - Canada) 237 Rachel Street East, Montreal, QC H2W 1E52002-08-07
Intelligent Transportation Systems Society of Canada (ITS Canada) 109 Reeve Dr., Markham, ON L3P 6C51997-06-27
National Mobility Equipement Dealers Association of Canada (NMEDA Canada) 4850 New Brunswick 102, Upper Kingsclear, NB E3E 1P81996-05-17
INSTITUT DES HAUTES ÉTUDES EN GOUVERNANCE DU CANADA (GROUPE HEG-CANADA) Corp. 1780 De verbier, Laval (QC), QC H7M 5L42015-07-25
Ministry Camp of Revolutionary Prayer Canada Americas - Cpr Canada America 5955 Creditview Road, Unit 56, Mississauga, ON L5V 1N42021-12-29
Organisation Citoyenne De GuinÉE – Section Ocg-Canada (Ocg-Canada) 151 Edouard Gagnon, Gatineau, QC J9H 7C82017-04-04
"Association Internationale Du Film D'Animation-Canada"-"Asifa-Canada" 10707 Grande Allee, Suite 3, Montreal, QC H3L2M81981-05-22
Conseil Des Delegues Des Lignes Aeriennes Au Canada 5 Avenue Paprican, Pointe-Claire, QC H9R 0G81978-02-08
CommunautÉ Missionnaire ChrÉTienne Internationale Au Canada/Cmci Canada 489 63e Avenue, Laval, QC H7V 2H52007-11-19
Black Law Students' Association of Canada ("BLSA Canada") 40 King Street West, Suite 5800, Toronto, ON M5H 3S11994-02-21

Improve Information

Do you have more infomration about 8752907 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.