8841560 Canada Inc.

1100 les Erables, suite 602, Laval, QC H7R 0G7

Overview

8841560 CANADA INC. is a federal corporation in Laval incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on June 6, 2014 with corporation #8841560. The current entity status is . The registered office location is at 1100 les Erables, suite 602, Laval, QC H7R 0G7. The directors of the corporation include Michel Côté.

Corporation Information

ID8841560
Business Number809322571
Current Name8841560 CANADA INC.
Incorporation Date2014-06-06
Care OfMichel Côté
Address1100 les Erables
suite 602
Laval
QC H7R 0G7
Director Limits1-10

Corporation Directors

Director NameDirector Address
Michel Côté1100 les Erables, suite 602, Laval QC H7R 0G7, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Address2021-08-02currentMichel Côté, 1100 les Erables, suite 602, Laval, QC H7R 0G7
Address2015-11-182021-08-02747 rue des Châtaigniers, Boucherville, QC J4B 8S3
Address2015-11-18current747 rue des Châtaigniers, Boucherville, QC J4B 8S3
Act2014-06-06currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2014-06-06currentActive / Actif
Name2014-06-06current8841560 CANADA INC.
Address2014-06-062015-11-181321 avenue Robert-L.-Séguin, Québec, QC G1X 4W8
Activity2014-06-06currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20242024-07-19Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20232023-06-30Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20222022-07-12Non-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
Michel Côté1100 les Erables, suite 602, Laval QC H7R 0G7, Canada

Corporations with the same officer (MICHEL COTE)

Corporation NameAddressIncorporation Date
2688620 Canada Inc. 841 Rue Des Grands Ducs, St-Bruno De Montarville, QC J3V4P61991-02-07
Windsor CogÉNÉRation Inc. 625 Rene-Levesque Ouest, Suite 600, Montreal, QC H3B 1R21991-07-09
2889421 Canada Inc. 950 Rue Bergar, Laval, QC H7L5A11993-01-25
172082 Canada Inc. 1002 Rue Sherbrooke Ouest, 28e ÉTage, Montreal, QC H3A 3L61990-01-30
Knowlton Packaging Inc. · Les Emballages Knowlton Inc. 315 Knowlton Rd, Brome Lake, Knowlton, QC J0E 1V01990-12-17
Gerfon Inc. 9016 Rue Richmond, Brossard, QC J4X9Z71977-11-21
Les Agences Kyoto Ltee · Kyoto Agencies Ltd. 1150 Boul. Des Laurentides, St-JÉRÔMe, QC J7Z 7L31989-08-28
Crc Sogema Inc. 1111 St-Charles O., Tour Ouest, Bureau 700, Longueuil, QC J4K 5G41991-02-02
Institut canadien de recherche dentaire (I.C.R.D.) · Canadian dental research institute (C.D.R.I.) 850 Avenue Ernest-Gagnon, suite 1169, Québec, QC G1S 4S21990-05-11
Sosic Inc. 1801 Ave Mcgill College, Bur 1450, Montreal, QC H3A2N41990-01-26
Find all corporations with the same officer (MICHEL COTE)

Location Information

Street Address 1100 les Erables
suite 602
CityLaval
ProvinceQC
Postal CodeH7R 0G7
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Gestion MiCôté2 Inc. 1100 les Erables, Suite 602, Laval, QC H7R 0G72015-04-29
Gestion MiCôté1 Inc. 1100 les Erables, suite 602, Laval, QC H7R 0G72015-04-29

Corporations in the same postal code

Corporation NameAddressIncorporation Date
6997406 Canada Inc. 103-1200, rue les Érables, Laval, QC H7R 0G72008-06-19
4076991 Canada Inc. 1000 Rue les Érables, Suite 401, Laval, QC H7R 0G72002-07-25
2420775 Canada Inc. 601-1000 rue Les Érables, Laval, QC H7R 0G71988-12-29
Les Communications Alpec Inc.- · Alpec Communications Inc. 1300 Rue les Érables, Laval, QC H7R 0G71990-08-02
Gestion Misteric Inc. 505-1100 Rue les Érables, Laval, QC H7R 0G71982-01-06
Investissements Immobiliers Giacomo Inc. · Giacomo Real Estate Investments Inc. 1100, Les Érables, no. 601, Laval, QC H7R 0G71975-10-20
Tony Messina Group Inc. · Groupe Tony Messina Inc. 1000 rue des Erables, Apt 501, Laval, QC H7R 0G72006-10-11
L’atelier Dana Inc. 1300 rue des érables apt 301, Laval, QC H7R 0G72024-10-29
171862 Canada Inc. 202-1300, rue Les Érables, Laval, QC H7R 0G7
Next Digital Inc. 301-1300 rue Les Érables, Laval, QC H7R 0G72022-08-26
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
12288834 Canada Inc. 701 Rue Sabrina, Laval, QC H7R 0B12020-08-24
10275816 Canada Inc. 697 Rue Sandrino, Laval, QC H7R 0B12017-06-12
8709025 Canada Inc. 2800 Étienne-Lenoir Street, Laval, QC H7R 0A32013-12-01
West Island Location Inc. 2700 Rue Etienne-Lenoir, Laval, QC H7R 0A32006-12-19
7587627 Canada Inc. 696, Sabrina, Laval, QC H7R 0B12010-06-28
9133445 Canada Inc. 2800 Etienne Lenoir, Laval, QC H7R 0A32014-12-22
West Island International Trucks Inc. · Camions International West Island Inc. 2700, Rue Etienne-Lenoir, Laval, QC H7R 0A32006-03-22
13253848 Canada Inc. 660 rue Sabrina, Laval, QC H7R 0B12021-08-11
11692445 Canada Inc. 4239 Rue Sacha, Laval, QC H7R 0A82019-10-21
7008848 Canada Inc. 2732 ÉTienne-Lenoir, Laval, QC H7R 0A32008-07-10
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Conseil Des Delegues Des Lignes Aeriennes Au Canada 5 Avenue Paprican, Pointe-Claire, QC H9R 0G81978-02-08
Conseil Gabonais De La Resistance Canada(Cgr-Canada) 3273 Avenue Appleton, Montréal, QC H3S 1L62017-02-21
Johanniter Humanitarian Group Canada (JHG Canada) · Organisation Humanitaire Johanniter Canada (OHJ Canada) 5 Halesmanor Court, Guelph, ON N1G 4E12014-04-09
Professionnels agréé en analytique et intelligence marketing du Canada (PAIM Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P12019-05-31
Centre des Ressources pour le Développement AFRIQUE-CANADA Corporation (CRD Afrique-Canada) 6355 Place Bonaventure, 204, Brossard, QC J4Z2T71998-12-08
CommunautÉ Missionnaire ChrÉTienne Internationale Au Canada/Cmci Canada 489 63e Avenue, Laval, QC H7V 2H52007-11-19
Éducation physique et santé Canada (EPS Canada) · Physical and Health Education Canada (PHE Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X71951-01-03
Institut de Psychotraumatologie et de Médiation - Canada (IPM-Canada) 200 Borealis Cres, Ottawa, ON K1K 4V12016-09-19
Societe des Systemes de transport intelligents du Canada (STI Canada) 109 Reeve Dr., Markham, ON L3P 6C51997-06-27
DisAbled Women's Network of Canada · Réseau d'action des femmes handicapées du Canada (DAWN-RAFH Canada) 469 rue Jean-Talon Ouest, 215, Montreal, QC H3N 1R41992-07-31

Improve Information

Do you have more infomration about 8841560 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.