9124373 CANADA INC.

Address:
128 Hymus Blvd, Apt 203, Pointe-claire, QC H9R 1E8

9124373 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9124373. The registration start date is December 17, 2014. The current status is Active.

Corporation Overview

Corporation ID 9124373
Business Number 823662390
Corporation Name 9124373 CANADA INC.
Registered Office Address 128 Hymus Blvd
Apt 203
Pointe-claire
QC H9R 1E8
Incorporation Date 2014-12-17
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Jim Ounsworth 1966 Jean-Prévost Place, Dorval QC H9P 2S3, Canada
Vincent Guay 211 Dahlia Avenue, Dorval QC H9S 3N6, Canada
Yves Nadeau 4728 Pominville Street, Montréal QC H9K 1J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-12-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-06-11 current 128 Hymus Blvd, Apt 203, Pointe-claire, QC H9R 1E8
Address 2014-12-17 2020-06-11 88 Leacock Avenue, Pointe-claire, QC H9R 1H1
Name 2014-12-17 current 9124373 CANADA INC.
Status 2014-12-17 current Active / Actif

Activities

Date Activity Details
2014-12-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-08-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 128 Hymus Blvd
City Pointe-Claire
Province QC
Postal Code H9R 1E8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12446375 Canada Inc. 302-126, Hymus Boulevard, Pointe-claire, QC H9R 1E8 2020-10-26
Nirvana Care Inc. 128 Hymus Boulevard, Apt 604, Pointe-claire, QC H9R 1E8 2020-04-16
Steico Inc. 303-126 Boulevard Hymus, Pointe-claire, QC H9R 1E8 2020-03-21
11004484 Canada Inc. 128 Hymus Blvd., Apt. 203, Pointe-claire, QC H9R 1E8 2018-09-21
10025569 Canada Inc. 302-126, Boulevard Hymus, Pointe-claire, QC H9R 1E8 2016-12-16
4372875 Canada Inc. 128 Boulevard Hymus, #105, Pointe-claire, QC H9R 1E8 2006-06-19
3928659 Canada Inc. 118 Hymus, Pointe Claire, QC H9R 1E8 2001-08-08
Re-directe Distribution Inc. 118 Hymus Blvd, Pointe-claire, QC H9R 1E8 2000-06-28
3301125 Canada Inc. 118 Blvd Hymus, Pointe-claire, QC H9R 1E8 1996-10-02
Communications Logiques Andxornot Inc. 102-128 Hymus, Pointe-claire, QC H9R 1E8 1995-03-10
Find all corporations in postal code H9R 1E8

Corporation Directors

Name Address
Jim Ounsworth 1966 Jean-Prévost Place, Dorval QC H9P 2S3, Canada
Vincent Guay 211 Dahlia Avenue, Dorval QC H9S 3N6, Canada
Yves Nadeau 4728 Pominville Street, Montréal QC H9K 1J8, Canada

Entities with the same directors

Name Director Name Director Address
9123725 CANADA INC. Jim Ounsworth 1966 Jean-Prévost Place, Dorval QC H9P 2S3, Canada
REGROUPEMENT DES CÉGEPS POUR LA COOPÉRATION ET LE DÉVELOPPMENT INTERNATIONAL VINCENT GUAY 475 RUE NOTRE-DAME EST, VICTORIAVILLE QC G2P 4B3, Canada
GARAGE VINCENT GUAY INC. VINCENT GUAY 3 KING GEORGE JONQUIERE, KENOGAMI QC , Canada
2800411 CANADA INC. Vincent Guay 211 Dahlia Avenue, Dorval QC H9S 3N6, Canada
9123806 CANADA INC. Vincent Guay 211 Dahlia Avenue, Dorval QC H9S 3N6, Canada
11004506 Canada Inc. Vincent Guay 211 avenue Dahlia, Dorval QC H9S 3N6, Canada
7753705 Canada Inc. Yves Nadeau 21 7e RueOuest, Saint-Martin QC G0M 1B0, Canada
CIMENT ET CARRELAGE Y. NADEAU INC. YVES NADEAU 1075 25 IEME RUE, ST-GEORGES QC G5Y 7K4, Canada
THE RICHTER CHARITABLE FOUNDATION Yves Nadeau 236 rue Terroux, Saint-Lambert QC J4R 2W3, Canada
88726 CANADA LTEE YVES NADEAU 11355 RUE DROUART, MONTREAL QC H3M 2S6, Canada

Competitor

Search similar business entities

City Pointe-Claire
Post Code H9R 1E8

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 9124373 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