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.
Care OfMichel Côté
Address1100 les Erables
suite 602
Laval
QC H7R 0G7
ActCanada Business Corporations Act (CBCA)
Incorporation Date2014-06-06
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
Address2015-11-182021-08-02747 rue des Châtaigniers, Boucherville, QC J4B 8S3
Address2014-06-062015-11-181321 avenue Robert-L.-Séguin, Québec, QC G1X 4W8

Annual Return Filings

YearMeeting DateType of Corporation
20252025-08-01Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
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

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
Nesbitt Thomson Deacon Inc. 150 King Street West, Suite 1900, Toronto, ON M5H3W2
4076923 Canada Inc. 150 Avenue Oneida, Pointe-Claire, QC H9R 1A8
Globe Electric Holdings Inc. · Gestion Globe ÉLectrique Inc. 3400 De l'Éclipse Street, Suite 700, Brossard, QC J4Z 0P32021-03-26
12928221 Canada Inc. 150 Avenue Oneida, Pointe-Claire, QC H9R 1A82021-04-14
12870584 Canada Inc. 3400 De l'Éclipse Street, Suite 700, Brossard, QC J4Z 0P32021-03-26
Compagnie Globe ÉLectrique Inc. · Globe Electric Company Inc. 150 Oneida Avenue, Pointe-Claire, QC H9R 1A8
Nesbitt Thomson Bongard Inc. Toronto-Dominion Centre, P.O.Box 35, Toronto, ON M5K 1C41982-02-04
Au Pinceau D'Arlequin Inc. 1919 Rue William, Montreal, QC H3J1R71981-10-19
Compagnie Globe ÉLectrique Inc. · Globe Electric Company Inc. 150 Oneida Avenue, Pointe-Claire, QC H9R 1A8
Gestion Laerteco Inc. 909 Boul. Marie Victorin, Cte Lotbiniere, Deschaillons, QC G0S 1G01981-12-15
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
Les Distributions Vimac Inc. 205-1100, rue les Érables, Laval, QC H7R 0G71979-07-05
17569050 Canada Inc. 1200 Rue les Érables, 304, Laval, QC H7R 0G72025-12-23
Roblin Textiles Inc. · Textiles Roblin Inc. 1000 Rue les Érables, Suite 401, Laval, QC H7R 0G71982-12-16
Placements Roblin Inc. · Roblin Holdings Inc. 401-1000 Rue les Érables, Laval, QC H7R 0G7
12869560 Canada Inc. 1200, Rue les Érables, Suite 602, Laval, QC H7R 0G72021-03-26
Tony Messina Group Inc. · Groupe Tony Messina Inc. 1000 rue des Erables, Apt 501, Laval, QC H7R 0G72006-10-11
Next Digital Inc. 301-1300 rue Les Érables, Laval, QC H7R 0G72022-08-26
Pietro Ceramique Inc. 1000 Rue les Érables 205, laval, QC H7R 0G71985-08-15
Les Communications Alpec Inc.- · Alpec Communications Inc. 1300 Rue les Érables, Laval, QC H7R 0G71990-08-02
Communiplex Marketing Inc. 1200, rue Les Érables, Bureau 206, Laval, QC H7R 0G7
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
6109659 Canada Inc. 741, Rue Sabrina, Laval, QC H7R 0A52003-06-19
9133445 Canada Inc. 2800 Etienne Lenoir, Laval, QC H7R 0A32014-12-22
12442094 Canada Inc. 701 Sandrine, Laval, QC H7R 0B12020-10-23
7571224 Canada Inc. 2730 rue Étienne-Lenoir, Laval, QC H7R 0A32010-06-08
7008848 Canada Inc. 2732 ÉTienne-Lenoir, Laval, QC H7R 0A32008-07-10
12411831 Canada Inc. 984 Rue De Magellan, Laval, QC H7R 0A22020-10-13
Andrews Development Ca Corp. · Development Andrews CA Corp. 700 Russell, Laval, QC H7R 0A72011-10-04
10275816 Canada Inc. 697 Rue Sandrino, Laval, QC H7R 0B12017-06-12
Jamil Investment Inc. · Investissement Jamil Inc. 700 Rue Russell, Laval, QC H7R 0A72012-10-01
West Island International Trucks Inc. · Camions International West Island Inc. 2700, Rue Etienne-Lenoir, Laval, QC H7R 0A32006-03-22
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Médecins aux pieds nus - Canada · Barefoot Doctors - Canada (MAPN - CANADA) 6821 Rue Saint-Denis, Montreal, QC H2S 2S31999-11-07
Johanniter Humanitarian Group Canada (JHG Canada) · Organisation Humanitaire Johanniter Canada (OHJ Canada) 322 Rue Principale, Île-aux-Noix, QC J0J 1G02014-04-09
IAAC - Canada (International Association of Art Critics of Canada) 110-8 Rue Gary-Carter, Montréal, QC H2R 0A11989-06-29
Ministry Camp of Revolutionary Prayer Canada Americas - Cpr Canada America 3055 Tomken Road, Unit 350, Mississauga, ON L4Y 3X92021-12-29
National Mobility Equipement Dealers Association of Canada (NMEDA Canada) 4850 New Brunswick 102, Upper Kingsclear, NB E3E 1P81996-05-17
Éducation physique et santé Canada (EPS Canada) · Physical and Health Education Canada (PHE Canada) 2451 Riverside Drive, Ottawa, ON K1H 7X71951-01-03
Conseil Des Delegues Des Lignes Aeriennes Au Canada 5 Avenue Paprican, Pointe-Claire, QC H9R 0G81978-02-08
Institut de Psychotraumatologie et de Médiation - Canada (IPM-Canada) 200 Borealis Cres, Ottawa, ON K1K 4V12016-09-19
Conseil Gabonais De La Resistance Canada(Cgr-Canada) 3273 Avenue Appleton, Montréal, QC H3S 1L62017-02-21
Black Law Students' Association of Canada ("BLSA Canada") 3200-40 Temperance Street, Bay Adelaide Centre - North Tower, Toronto, ON M5H 0B41994-02-21

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.