9065334 Canada Inc.

Address:
1550, Rue Metcalfe, Suite 802, Montréal, QC H3A 1X6

9065334 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9065334. The registration start date is October 28, 2014. The current status is Active.

Corporation Overview

Corporation ID 9065334
Business Number 827309980
Corporation Name 9065334 Canada Inc.
Registered Office Address 1550, Rue Metcalfe, Suite 802
Montréal
QC H3A 1X6
Incorporation Date 2014-10-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Serge Dubois 902, rue De La Pérouse, Boucherville QC J4B 7S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-12-09 current 1550, Rue Metcalfe, Suite 802, Montréal, QC H3A 1X6
Address 2014-10-28 2014-12-09 1400, 1ere Avenue, Ste-catherine, QC J5C 1C5
Name 2014-10-28 current 9065334 Canada Inc.
Status 2014-10-28 current Active / Actif

Activities

Date Activity Details
2014-10-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-08-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-08-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1550, rue Metcalfe, suite 802
City Montréal
Province QC
Postal Code H3A 1X6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12379252 Canada Inc. 1500 - 1550, Rue Metcalfe, Montréal, QC H3A 1X6 2020-11-01
11323938 Canada Inc. 1550 Rue Metcalfe, Suite 600, Montréal, QC H3A 1X6 2019-03-27
10653357 Canada Inc. 1100-1550, Rue Metcalfe, Montréal, QC H3A 1X6 2018-05-03
10698091 Canada Inc. 802-1550 Metcalfe, Montréal, QC H3A 1X6 2018-03-23
Esi Solutions Inc. 1100-1550 Metcalfe Street, Montréal, QC H3A 1X6 2017-06-14
Esi Conseil Inc. 1100-1550 Rue Metcalfe, Montréal, QC H3A 1X6 2011-06-23
Dubois Guimond Frères Inc. 1550 Rue Metcalfe, Bureau 802, Montréal, QC H3A 1X6 2011-03-31
Octopus-itsm.com Inc. 1550, Rue Metcalfe, Bureau 1100, Montréal, QC H3A 1X6 2010-01-01
Ads Apex Data Solutions Inc. 800 - 1550 Rue Metcalfe, Montréal, QC H3A 1X6 2008-09-29
6302751 Canada Inc. 802-1550 Rue Metcalfe, Montréal, QC H3A 1X6 2004-11-01
Find all corporations in postal code H3A 1X6

Corporation Directors

Name Address
Serge Dubois 902, rue De La Pérouse, Boucherville QC J4B 7S5, Canada

Entities with the same directors

Name Director Name Director Address
Technologies Papetières H.T.R.C. Inc. Serge Dubois 455, rue King ouest, bureau 200, Sherbrooke QC J1H 6E9, Canada
QUARTZ NATURE INC. SERGE DUBOIS 902 RUE DE LA PEROUSE, BOUCHERVILLE QC H4B 7S5, Canada
COMMUNICATIONS VOIR INC. SERGE DUBOIS 7202 RUE VAL DU LAC, ROCK FOREST QC J1N 3X8, Canada
GESTION JODASER INC. SERGE DUBOIS 902 rue De La Pérouse, BOUCHERVILLE QC J4B 7S5, Canada
Développement International HTRC inc. Serge Dubois 455, rue King ouest, bureau 200, Sherbrooke QC J1H 6E9, Canada
TRANS-FAIR CO. INC. SERGE DUBOIS 7202, VAL-DU-LAC, ROCK FOREST QC J1N 3X8, Canada
DUBEL SERVICES DE CAFE INC. SERGE DUBOIS 209 DU MARQUIS, PONTIAC QC J0X 2G0, Canada
2933179 CANADA INC. SERGE DUBOIS 1018 DE BELLEME, BOUCHERVILLE QC J4B 5V2, Canada
Chambre de commerce de Lac-du-Cerf SERGE DUBOIS 141 LAC MALLONNE, LAC-DU-CERF QC J0W 1S0, Canada
ABRASIFS SERGE DUBOIS INC. SERGE DUBOIS 110 BOUL DAGENAIS EST, LAVAL, VIMONT QC H7M 5C3, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3A 1X6

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
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 9065334 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