Search icon

8949344 CANADA INC.

Company Details

Entity Name: 8949344 CANADA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 Nov 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: F14000004838
FEI/EIN Number 98-1226067
Address: 110 rue Donnacona, Dollard des Ormeaux, Qu, H9B 3H1, CA
Mail Address: 110 rue Donnacona, Dollard des Ormeaux, Qu, H9B 3H1, CA

Agent

Name Role Address
FEINBERG JEFFREY Agent 4651 SHERIDAN STREET, SUITE 200, HOLLYWOOD, FL, 33021

President

Name Role Address
LAZZARINI GABRIEL President 110 rue Donnacona, Dollard des Ormeaux, Qu, H9B 31

Director

Name Role Address
LAZZARINI GABRIEL Director 110 rue Donnacona, Dollard des Ormeaux, Qu, H9B 31
LAZZARINI ANNA MARIA Director 110 rue Donnacona, Dollard des Ormeaux, Qu, H9B 31

Vice President

Name Role Address
LAZZARINI ANNA MARIA Vice President 110 rue Donnacona, Dollard des Ormeaux, Qu, H9B 31

Secretary

Name Role Address
LAZZARINI ANNA MARIA Secretary 110 rue Donnacona, Dollard des Ormeaux, Qu, H9B 31

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 110 rue Donnacona, # 307, Dollard des Ormeaux, Quebec H9B 3H1 CA No data
CHANGE OF MAILING ADDRESS 2019-04-09 110 rue Donnacona, # 307, Dollard des Ormeaux, Quebec H9B 3H1 CA No data

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-26
Foreign Profit 2014-11-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State