9063803 Canada Inc.

Address:
454, Rue Edouard, Granby, QC J2G 3Z3

9063803 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9063803. The registration start date is October 27, 2014. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 9063803
Business Number 831383195
Corporation Name 9063803 Canada Inc.
Registered Office Address 454, Rue Edouard
Granby
QC J2G 3Z3
Incorporation Date 2014-10-27
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Danielle Béliveau 305, rue des Morilles, Bromont QC J2L 0C3, Canada
Jean-Louis Béliveau 169, rue des Champs-Élysées, Magog QC J1X 0K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-10-27 current 454, Rue Edouard, Granby, QC J2G 3Z3
Name 2014-10-27 current 9063803 Canada Inc.
Status 2015-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2014-10-27 2015-01-01 Active / Actif

Activities

Date Activity Details
2014-11-20 Amendment / Modification Section: 178
2014-10-27 Incorporation / Constitution en société

Office Location

Address 454, rue Edouard
City Granby
Province QC
Postal Code J2G 3Z3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Polyvert Recyclage Inc. 454, Rue Édouard, Granby, QC J2G 3Z3 2004-07-26
9060529 Canada Inc. 454, Rue Edouard, Granby, QC J2G 3Z3 2014-10-23
9060545 Canada Inc. 454, Rue Edouard, Granby, QC J2G 3Z3 2014-10-23
9060553 Canada Inc. 454, Rue Edouard, Granby, QC J2G 3Z3 2014-10-23
9060570 Canada Inc. 454, Rue Edouard, Granby, QC J2G 3Z3 2014-10-23
9060588 Canada Inc. 454, Rue Edouard, Granby, QC J2G 3Z3 2014-10-23
9060600 Canada Inc. 454, Rue Edouard, Granby, QC J2G 3Z3 2014-10-23
9060618 Canada Inc. 454, Rue Edouard, Granby, QC J2G 3Z3 2014-10-23
9522697 Canada Inc. 454, Rue Édouard, Granby, QC J2G 3Z3 2015-11-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
10933031 Canada Inc. 454 Édouard Street, Granby, QC J2G 3Z3 2018-08-06
4251598 Canada Inc. 454 Rue Edouard, Granby, QC J2G 3Z3 2004-07-26
Polyform Cellular Plastics Inc. 454 Rue Edouard, Granby, QC J2G 3Z3 1997-12-15
SociÉtÉ ImmobiliÈre Confort Plus Inc. 454 Edouard, Granby, QC J2G 3Z3 1996-07-10
Engrenax Hydraulix Inc. 476 Rue Edouard, Granby, QC J2G 3Z3 1989-07-19
Concept J R C Inc. 454 Edouard, Granby, QC J2G 3Z3 1986-10-24
3496015 Canada Inc. 454 Edouard, Granby, QC J2G 3Z3 1998-08-06
Les Industries De Moulage Polytech Inc. 454 Edouard, Granby, QC J2G 3Z3 1989-12-11
Polyform A.g.p. Inc. 454 Rue Edouard, Granby, QC J2G 3Z3
Polymax Moulding Industries Inc. 454 Edouard, Granby, QC J2G 3Z3 1994-10-31
Find all corporations in postal code J2G 3Z3

Corporation Directors

Name Address
Danielle Béliveau 305, rue des Morilles, Bromont QC J2L 0C3, Canada
Jean-Louis Béliveau 169, rue des Champs-Élysées, Magog QC J1X 0K9, Canada

Entities with the same directors

Name Director Name Director Address
4251580 CANADA INC. DANIELLE BÉLIVEAU 305 RUE MORILLES, BROMONT QC J2L 0C3, Canada
9522697 CANADA INC. DANIELLE BÉLIVEAU 305, rue des Morilles, Bromont QC J2L 0C3, Canada
9060570 Canada Inc. Danielle Béliveau 305, des Morilles, Bromont QC J2L 0C3, Canada
9060588 Canada Inc. Danielle Béliveau 305, rue des Morilles, Bromont QC J2L 0C3, Canada
CONCEPT J R C INC. DANIELLE BÉLIVEAU 305 RUE MORILLES, BROMONT QC J2L 0C3, Canada
NUDURA CORPORATION DANIELLE BÉLIVEAU 305, rue des Morilles, Bromont QC J2L 0C3, Canada
Plastiques Cellulaires Polyform inc. Danielle Béliveau 305 rue des Morilles, Bromont QC J2L 0C3, Canada
GESTION FINANCIÈRE ACAPPELLA INC. DANIELLE BÉLIVEAU 305, RUE DES MORILLES, BROMONT QC J2L 0C3, Canada
10933058 Canada Inc. DANIELLE BÉLIVEAU 305 Morilles Street, Bromont QC J2L 0C3, Canada
LA TÊTE DE MULE INC. Danielle BÉLIVEAU 305, rue des Morilles, Bromont QC J2L 0C3, Canada

Competitor

Search similar business entities

City Granby
Post Code J2G 3Z3

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 9063803 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