9014217 CANADA INC.

Address:
155 Beaubien West, Montreal, QC H2V 1C5

9014217 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9014217. The registration start date is September 9, 2014. The current status is Active.

Corporation Overview

Corporation ID 9014217
Business Number 834497182
Corporation Name 9014217 CANADA INC.
Registered Office Address 155 Beaubien West
Montreal
QC H2V 1C5
Incorporation Date 2014-09-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
LINDA SIGAL 3 WESTMOUNT SQUARE, SUITE 1613, WESTMOUNT QC H3Z 2S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-09-11 current 155 Beaubien West, Montreal, QC H2V 1C5
Address 2014-09-09 2014-09-11 1, Westmount Square, Suite 1001, Westmount, QC H3Z 2P9
Name 2014-09-09 current 9014217 CANADA INC.
Status 2014-09-09 current Active / Actif

Activities

Date Activity Details
2014-09-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2016-07-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-07-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 155 BEAUBIEN WEST
City MONTREAL
Province QC
Postal Code H2V 1C5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Modes Wilshire LtÉe 155 Beaubien St West, Montreal, QC H2V 1C5 1993-12-02
Simms Sigal Linwood Inc. 155 Beaubien Street West, Montreal, QC H2V 1C5
Corporation De VÊtements Townsend 155 Beaubien Street West, Montreal, QC H2V 1C5 1998-11-26
7266596 Canada Inc. 155 Beaubien Street West, Montréal, QC H2V 1C5 2009-10-27
7285027 Canada Inc. 155 Beaubien Street West, Montréal, QC H2V 1C5 2009-11-25
Ben & Boule Trading Inc. 155 Beaubien Street West, Montréal, QC H2V 1C5 2011-07-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CafÉ Tredici Inc. 275 Avenue Fairmount Ouest, Montréal, QC H2V 0A1 2007-05-25
F.gas Technologies Inc. 5220 Rue Jeanne Mance Appt 311, Montreal, QC H2V 0A2 2018-05-21
7087829 Canada Inc. 5220 Rue Jeanne Mance, Apt. 403, Montreal, QC H2V 0A2 2008-12-03
9318453 Canada Inc. 5064, Rue Hutchison, Montréal, QC H2V 0A6 2015-06-03
Union Des Producteurs Et Productrices Du Cinéma Québécois 335-6750, Avenue De L'esplanade, Montréal, QC H2V 1A2 2020-07-15
12188571 Canada Inc. 6750 Avenue De L'esplanade #290, Montréal, QC H2V 1A2 2020-07-10
Studio Bonafide Inc. 225 Saint-zotique West, Montreal, QC H2V 1A2 2016-08-25
8527237 Canada Inc. 215 St. Zotique Street West, Montreal, QC H2V 1A2 2013-05-22
Deka Gym Inc. 205 Tu St-zotique Ouest, Montréal, QC H2V 1A2 2011-08-16
Saint-zotique Holdings Inc. 225 Saint Zotique Street West, Montréal, QC H2V 1A2 2010-03-30
Find all corporations in postal code H2V

Corporation Directors

Name Address
LINDA SIGAL 3 WESTMOUNT SQUARE, SUITE 1613, WESTMOUNT QC H3Z 2S5, Canada

Entities with the same directors

Name Director Name Director Address
BEN & BOULE TRADING INC. Linda Sigal 3 WESTMOUNT SQUARE, SUITE 1613, Westmount QC H3Z 2S5, Canada
7285027 CANADA INC. LINDA SIGAL 4465 MONTROSE AVENUE, WESTMOUNT QC H3Y 2B4, Canada
TOWNSEND CLOTHING CORPORATION LINDA SIGAL 4465 MONTROSE, WESTMOUNT QC H3Y 2B4, Canada
SIMMS SIGAL & CO. LTD. LINDA SIGAL 3 WESTMOUNT SQUARE, SUITE 1613, WESTMOUNT QC H3Z 2S5, Canada
7266596 CANADA INC. LINDA SIGAL 4465 MONTROSE AVENUE, WESTMOUNT QC H3Y 2B4, Canada
172109 CANADA INC. LINDA SIGAL 4707 ROSLYN AVE.,, MONTREAL QC H3W 2L3, Canada
WILSHIRE FASHIONS LTD. LINDA SIGAL 3 WESTMOUNT SQUARE, SUITE 1613, WESTMOUNT QC H3Z 2S5, Canada
129232 CANADA INC. LINDA SIGAL 4707 ROSLYN, MONTREAL QC , Canada
148381 CANADA INC. LINDA SIGAL 4539 OXFORD AVE, MONTREAL QC H4A 2Y9, Canada
ANV CLOTHING COMPANY INC. LINDA SIGAL 3 WESTMOUNT SQUARE, SUITE 1613, WESTMOUNT QC H3Z 2S5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2V 1C5

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 9014217 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