9001069 CANADA INC.

Address:
4880, Rue Sherbrooke Ouest, Bureau 100, Westmount, QC H3Z 1H1

9001069 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9001069. The registration start date is August 27, 2014. The current status is Active.

Corporation Overview

Corporation ID 9001069
Business Number 839860996
Corporation Name 9001069 CANADA INC.
Registered Office Address 4880, Rue Sherbrooke Ouest
Bureau 100
Westmount
QC H3Z 1H1
Incorporation Date 2014-08-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Leonard LEWKOWICT 23, Granville Road, Hampstead QC H3X 3B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-06-17 current 4880, Rue Sherbrooke Ouest, Bureau 100, Westmount, QC H3Z 1H1
Address 2016-09-16 2019-06-17 5101, Rue Buchan, Bureau 302, Montreal, QC H4P 1S4
Address 2014-09-03 2016-09-16 5101, Rue Buchan, Bureau 302, Montreal, QC H4P 2R9
Address 2014-08-27 2014-09-03 5511, Upper-lachine Road, Montreal, QC H4A 2A5
Name 2014-08-27 current 9001069 CANADA INC.
Status 2014-08-27 current Active / Actif

Activities

Date Activity Details
2014-08-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2016-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4880, rue Sherbrooke Ouest
City Westmount
Province QC
Postal Code H3Z 1H1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10778656 Canada Inc. 4880, Rue Sherbrooke Ouest, Suite 100, Westmount, QC H3Z 1H1 2018-05-11
Hubone Systems Inc. 4880, Rue Sherebrooke Ouest, Suite 100, Westmount, QC H3Z 1H1 2016-05-30
8147558 Canada Inc. 4864 Sherbrooke Ouest, Westmount, QC H3Z 1H1 2012-03-22
The Well House Inc. 4858 Sherbrooke Street West, Westmount, QC H3Z 1H1 2009-12-17
Les Cahiers Abs Inc. 4862 Sherbrooke, Apt 1, Westmount, QC H3Z 1H1 2006-07-20
Elemental Corporation Innovation 4880 Sherbrooke West, Suite 170, Westmount, QC H3Z 1H1 2006-02-10
6235522 Canada Inc. 4880 Sherbrooke West, Suite 180, Westmount, QC H3Z 1H1 2004-05-14
2894068 Canada Inc. 4896 Sherbrooke West, Westmount, QC H3Z 1H1 1993-02-09
Lenka Management Inc. 4880 Sherbrooke Street West, Suite 120, Westmount, QC H3Z 1H1 1980-05-01
Goldmar Investments Canada Inc. 4880 Sherbrooke Street West, Suite 120, Westmount, QC H3Z 1H1
Find all corporations in postal code H3Z 1H1

Corporation Directors

Name Address
Leonard LEWKOWICT 23, Granville Road, Hampstead QC H3X 3B4, Canada

Entities with the same directors

Name Director Name Director Address
8602174 CANADA INC. Leonard LEWKOWICT 23, Granville Street, Hampstead QC H3X 3B4, Canada
LOYALTY PROMOTION SYSTEMS INC. LEONARD LEWKOWICT 23, CHEMIN GRANVILLE, HAMPSTEAD QC H3X 3B4, Canada
7861907 CANADA INC. Leonard LEWKOWICT 23, Granville Street, Hampstead QC H3X 3B4, Canada
8314071 CANADA INC. Leonard LEWKOWICT 23, rue Granville, Hampstead QC H3X 3B4, Canada
6891993 CANADA INC. LEONARD LEWKOWICT 740 NOTRE-DAME WEST, APT. 1305, MONTRÉAL QC H3C 3X6, Canada
MAIMONIDES MEDICAL RESEARCH FOUNDATION LEONARD LEWKOWICT 23 GRANVILLE, HAMPSTEAD QC H3X 3B4, Canada
9103503 CANADA INC. Leonard LEWKOWICT 23, Granville Street, Hampstead QC H3X 3B4, Canada
7709226 Canada Inc. Leonard LEWKOWICT 23, Granville Road, Hampstead QC H3X 3B4, Canada
9886141 CANADA INC. Leonard LEWKOWICT 23, Grandville Raod, Hamsptead QC H3X 3B4, Canada
9886389 CANADA INC. Leonard LEWKOWICT 23, Granville Road, Hampstead QC H3X 3B4, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 1H1

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 9001069 CANADA INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches