9025090 Canada Inc.

Address:
15, Impasse Des Campagnards, Cantley, QC J8V 0C2

9025090 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9025090. The registration start date is September 19, 2014. The current status is Active.

Corporation Overview

Corporation ID 9025090
Business Number 836726794
Corporation Name 9025090 Canada Inc.
Registered Office Address 15
Impasse Des Campagnards
Cantley
QC J8V 0C2
Incorporation Date 2014-09-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Alain Gosselin 15 Impasse des Campagnards, Cantley QC J8V 0C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-09-19 current 15, Impasse Des Campagnards, Cantley, QC J8V 0C2
Name 2014-09-19 current 9025090 Canada Inc.
Status 2014-09-19 current Active / Actif

Activities

Date Activity Details
2014-09-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2017-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 15
City Cantley
Province QC
Postal Code J8V 0C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Storevu Management Inc. 15, Apt 402, Montreal, QC H3G 1C6 2006-09-05
4053001 Canada Inc. 15, Forillon, Gatineau, QC J8R 2E4 2002-04-22
Trager Canada 15, Timber Lane, West Pine Ridge, MB R1C 0A4 2003-08-08
6152091 Canada Inc. 15, Links Lane, Brampton, ON L6Y 5H1 2003-10-22
7892772 Canada Incorporated 15, Kershaw Street, Brampton, ON L7A 1N8 2011-06-15
Ti3e Inc. 15, Fleetwell Crt., Toronto, ON M2R 1L2 2015-09-18
Pci Truck and Trailer Services Inc. 15, Garland Crescent, London, ON N5V 1N4 2016-01-04
...#thebestmoment Corporation 15, Silbury Drive, Toronto, ON M1V 2N8 2016-01-13
9666907 Canada Inc. 15, Ketchum Street, Mono, ON L9W 6T3 2016-03-12
9683461 Canada Incorporated 15, Maple Bush Ave, Toronto, ON M9N 1S7 2016-03-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
9852379 Canada Inc. 10 Rue Lesage, Cantley, QC J8V 0C2 2016-09-01
8646619 Canada Inc. 16 Imp. De La Clairiere, Cantley, QC J8V 0C2 2013-09-26
7551142 Canada Inc. 11 Impasse De La Clairière, Cantley, QC J8V 0C2 2010-05-12
6573843 Canada Inc. 33, Rue Lesage, Gatineau, QC J8V 0C2 2006-06-01
Silvec Construction Ltee 8 Rue Lesage, Cantley, QC J8V 0C2 1994-11-28
4086996 Canada Inc. 8 Rue Lesage, Cantley, QC J8V 0C2 2002-06-19

Corporation Directors

Name Address
Alain Gosselin 15 Impasse des Campagnards, Cantley QC J8V 0C2, Canada

Entities with the same directors

Name Director Name Director Address
Jessica Hofman Designs Inc. Alain Gosselin 415 Avenue Bourke, suite 131, Dorval QC H9S 3W9, Canada
JUMOKO INC. ALAIN GOSSELIN 1255 RUE UNIVERSITY #605, MONTREAL QC H3B 3V9, Canada
UNIVERSAL CYLINDER HEADS U.S.A. INC. ALAIN GOSSELIN 294 A SACRE-COEUR, CHARLEMAGNE QC J5Z 1X5, Canada
4050266 CANADA INC. ALAIN GOSSELIN 961 RUE DEMERS, CARIGNAN QC J3L 1E8, Canada
4344502 CANADA INC. ALAIN GOSSELIN 961 RUE DEMERS, CARIGNAN QC J3L 1E8, Canada
ESTIM-LOGIC INC. ALAIN GOSSELIN 1710 GRANDE LIGNE, ST-ALEXANDRE QC J0J 1S0, Canada
CPWRS Holdings Inc. ALAIN GOSSELIN 1255 UNIVERSITY, SUITE 605, MONTREAL QC H3B 3V9, Canada
ESTIM-CONSTRUC INC. ALAIN GOSSELIN 1710 GRANDE LIGNE, ST-ALEXANDRE QC J0J 1S0, Canada
York & Cumberland Communications Inc. ALAIN GOSSELIN 1255 RUE UNIVERSITY #605, MONTREAL QC H3B 3V9, Canada
4440633 CANADA INC. ALAIN GOSSELIN 500 DES RIVERAINS, LAVALTRIE QC J5T 1H8, Canada

Competitor

Search similar business entities

City Cantley
Post Code J8V 0C2

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 9025090 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