9014519 Canada Inc.

Address:
2672 Rachel Est, Montreal, QC H2H 1S5

9014519 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9014519. The registration start date is September 9, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 9014519
Business Number 838303196
Corporation Name 9014519 Canada Inc.
Registered Office Address 2672 Rachel Est
Montreal
QC H2H 1S5
Incorporation Date 2014-09-09
Dissolution Date 2014-12-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
TAMMY MARTIN 111 MCNAB ST E, PORT DOVER ON N0A 1N0, 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 2014-09-09 current 2672 Rachel Est, Montreal, QC H2H 1S5
Name 2014-09-09 current 9014519 Canada Inc.
Status 2014-12-15 current Dissolved / Dissoute
Status 2014-12-15 2014-12-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-09-09 2014-12-15 Active / Actif

Activities

Date Activity Details
2014-12-15 Dissolution Section: 212
2014-09-09 Incorporation / Constitution en société

Office Location

Address 2672 rachel est
City montreal
Province QC
Postal Code H2H 1S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8948682 Canada Inc. 2672 Rachel Est, Montreal, QC H2H 1S5 2014-07-09
9012737 Canada Inc. 2672 Rachel Est, Montreal, QC H2H 1S5 2014-09-08
9026835 Canada Inc. 2672 Rachel Est, Montreal, QC H2H 1S5 2014-09-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
10027006 Canada Inc. 2672 Rue Rachel Est, Montreal, QC H2H 1S5 2016-12-17
9013911 Canada Inc. 2672 Rue Rachel E, Montreal, QC H2H 1S5 2014-09-09
10041157 Canada IncorporÉe 8977 Rue Forbin Janson, Montreal, QC H2H 1S5 2016-12-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Upstarted 1886 A Rue Masson, Montréal, QC H2H 1A3 2017-06-21
02 Express Inc. 1951 Rue Masson, Montreal, QC H2H 1A5 2002-03-08
ComitÉ Pancanadien De Soutien Et De SolidaritÉ Avec La Kabylie 1995 Rue Masson, Montreal, QC H2H 1A5 2001-09-19
Mmd Media Assets Inc. 2030, Rue Masson, Montréal, QC H2H 1A6 2015-03-12
Viking Solutions & Consulting Inc. 2000 Masson Street, Montreal, QC H2H 1A6 2011-01-24
Nbourbaki Interaction Limitée 2139, Rue Masson, Montréal, QC H2H 1A8 2007-01-01
4298560 Canada Inc. 2122 Rue Masson, Montreal, QC H2H 1A9 2005-05-03
Take Off Clothing Inc. 206-2177, Rue Masson, Montréal, QC H2H 1B1 2018-01-10
Distraction Management Inc. 2177 Masson, Bureau 110, Montréal, QC H2H 1B1 2016-06-28
Surfaces Lumineuses Resilum Inc. 2155, Rue Masson, Montréal, QC H2H 1B1 2016-06-21
Find all corporations in postal code H2H

Corporation Directors

Name Address
TAMMY MARTIN 111 MCNAB ST E, PORT DOVER ON N0A 1N0, Canada

Entities with the same directors

Name Director Name Director Address
3910041 CANADA INC. TAMMY MARTIN RR#1, 4TH LINE & SENECA ROAD, LOT 25-2, CONCESSION 4, TUSCARORA, OHSWEKEN ON N0A 1M0, Canada

Competitor

Search similar business entities

City montreal
Post Code H2H 1S5

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 9014519 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