8601429 CANADA INC. (Corporation# 8601429) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 1, 2014.
| Director Name | Director Address |
|---|---|
| Philip De Ladurantaye | 303 - 825 RUE DE BRUXELLES, MONTREAL QC H1L 0A8, Canada |
| Type | Effective Date | Expiry Date | Detail |
|---|---|---|---|
| Activity | 2016-11-17 | current | Dissolution - Section: 210(3). |
| Status | 2014-03-01 | 2016-11-17 | Active / Actif |
| Address | 2014-03-01 | 2016-11-08 | Philip DE LADURANTAYE, 400 rue de Versailles, Granby, QC J2H 0K7 |
| Corporation Name | Office Address | Incorporation |
|---|---|---|
| 10633593 Canada Inc. | 323-825 Rue de Bruxelles, Montréal, QC H1L 0A8 | 2018-02-16 |
| Corporation Name | Office Address | Incorporation |
|---|---|---|
| 6308147 Canada LimitÉE | 315-9250 Avenue Dubuisson, Montréal, QC H1L 0B7 | 2004-11-09 |
| 16109195 Canada Inc. | 9280 Av. Dubuisson, App 512, Montréal, QC H1L 0C2 | 2024-06-08 |
| Georges Khokaz Dentiste Inc. | 7744, rue Sherbrooke Est, Bureau 201, Montréal, QC H1L 1A1 | 2010-11-09 |
| The Thalidomide Victims Association of Canada | 7744 Sherbrooke Street East, Suite 101, Montreal, QC H1L 1A1 | 1988-04-20 |
| Gestion Denis Pilon Inc. | 7744 Rue Sherbrooke Est, Bureau 300, Montreal, QC H1L 1A1 | 1984-08-14 |
| Centre Professionnel Honore-Beaugrand Inc. | 7744 Sherbrooke Est, Montreal, QC H1L 1A1 | 1984-03-22 |
| Choco & Sens LtÉE | 7744 Sherbrooke Est, Suite 102, Montréal, QC H1L 1A1 | 2006-05-10 |
| Clinique De RÉAdaptation De MontrÉAl-Est Inc. | 7744 Est Rue Sherbrooke, Montreal, QC H1L 1A1 | 1988-07-27 |
| Les Investissements Depiroma Ltee | 7744 Sherbrooke Est, Bur 300, Montreal, QC H1L 1A1 | 1985-02-26 |
| Societe Immobiliere Jules Et Lucien Beauchamp Inc. | 7744 Sherbrooke Est, Bur 300, Montreal, QC H1L 1A1 | 1984-09-12 |
| Find all corporations in postal H1L | ||
| Director Name | Business Address |
|---|---|
| Philip De Ladurantaye | 303 - 825 RUE DE BRUXELLES, MONTREAL QC H1L 0A8, Canada |
| City | MONTREAL |
| Postal Code | H1L 0A8 |
| 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 8601429 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.
| Data Provider | Corporations Canada |
| Jurisdiction | Canada |
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.