8494975 CANADA INC.

address: 32 Sandridge Road, Ottawa, ON K1K 0A9

8494975 CANADA INC. (Corporation# 8494975) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 14, 2013.

Corporation Overview

Directors

Director Name Director Address
David J. McNulty 470 Laurier Avenue West, unit 102, Ottawa ON K1R 7W9, Canada

Corporation Changes History

Type Effective Date Expiry Date Detail
Address 2020-03-04 2025-02-25 470 Laurier Avenue West, unit 102, Ottawa, ON K1R 7W9
Activity 2020-03-04 current Amendment / Modification - Section: 178. RO.
Address 2013-04-14 2020-03-04 1420 Saint-Louis Street, unit 13, Gatineau, QC J8T 6K1

Office Location

Street Address 32 Sandridge Road
City Ottawa
ProvinceON
Postal Code K1K 0A9

Corporations in the same postal code

Corporation Name Office Address Incorporation
8938890 Canada Inc. 123 Slater Street, Ottawa, ON K1K 0A9 2014-06-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10318647 Canada Inc. 1805 Gaspé Ave, Ottawa, ON K1K 0A4 2017-07-12
10787671 Canada Association 1805 Gaspe Ave, Ottawa, ON K1K 0A4 2018-05-17
Augustus Pendo Inc. 866 Finter Street, Ottawa, ON K1K 0A6 2007-04-10
6017207 Canada Inc. 730 Eastbourne Avenue, Ottawa, ON K1K 0A7 2002-09-06
Services Communautaires Au Gré du Vent 24 Sandridge Rd, Ottawa, ON K1K 0A8 2022-09-20
Martin Munro Consulting Ltd. 7 Arundel Ave, Ottawa, ON K1K 0B1 2009-02-24
BlueLuv Inc. 7 Arundel av, Ottawa, ON K1K 0B1 2008-04-06
Uncorked Consulting Inc. 11 Arundel Avenue, Ottawa, ON K1K 0B1 1996-04-11
10559946 Canada Inc. 16 Arundel Avenue, Ottawa, ON K1K 0B4 2017-12-29
Adawe Strategies Incorporated 16 Arundel Avenue, Ottawa, ON K1K 0B4 2020-03-23
Find all corporations in postal K1K

Corporation Directors

Director Name Business Address
David J. McNulty 470 Laurier Avenue West, unit 102, Ottawa ON K1R 7W9, Canada

Competitor

Search similar business entities

City Ottawa
Postal Code K1K 0A9

Similar businesses

Corporation Name Office Address Incorporation
INSTITUT DES HAUTES ÉTUDES EN GOUVERNANCE DU CANADA (GROUPE HEG-CANADA) Corp. 1780 De verbier, Laval (QC), QC H7M 5L4 2015-07-25
Institut de Psychotraumatologie et de Médiation - Canada (IPM-Canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
Conseil Gabonais De La Resistance Canada(Cgr-Canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Organisation Citoyenne De GuinÉE – Section Ocg-Canada (Ocg-Canada) 151 Edouard Gagnon, Gatineau, QC J9H 7C8 2017-04-04
Action Solidarité Myugaro Canada (ASM-Canada) 520 Petrichor Crescent, Ottawa, ON K4A 0Y4 2020-10-07
Institut De Coiffure À Domicile Du Canada Inc. 833, 9ième avenue, apt. #4, Montréal, QC H1B 4E1 2016-06-29
Technologie d'Exportation Novatrice Canada Ltée 14048 Highway 215, Rines Creek, NS B0N 2H0 2019-11-29
How to Change the World Canada Incorporated 540 Golden Avenue, Ottawa, ON K2A 2E7 2020-05-29
Entreprises Sociales Factuelles Canada 6-368 Driftwood Avenue, Toronto, ON M3N 2P5 2022-01-14
Canada's Children's Hospital Foundations 240 Richmond St. W., Suite 4-142, Toronto, ON M5V 1V6 2017-02-24

If you wish to provide additional information about 8494975 CANADA INC., please fill in the form below. Please note that the information provided here will be posted publicly on this page. Please do not leave any private information here. If you have privacy or any other concerns about the information on this page, please use this link to the contact form.

Dataset Information

Data ProviderCorporations Canada
JurisdictionCanada

This dataset includes 1.05 million 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.