9160388 Canada Inc.

Address:
75a Montreal Road, Ottawa, ON K1L 6E8

9160388 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9160388. The registration start date is January 20, 2015. The current status is Dissolved.

Corporation Overview

Corporation ID 9160388
Business Number 819389792
Corporation Name 9160388 Canada Inc.
Registered Office Address 75a Montreal Road
Ottawa
ON K1L 6E8
Incorporation Date 2015-01-20
Dissolution Date 2017-11-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Bachir Berbari 8E - 276 Engle St, Englewood NJ 07631, United States
Marlene Berbari 36 Rue Fortin, Gatineau QC J8T 3W8, Canada
Philippe Berbari 102A - 3419 avenue Henri-Julien, Montreal QC H2X 3H3, Canada
Michel Berbari 36 Rue Fortin, Gatineau QC J8T 3W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-01-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-01-20 current 75a Montreal Road, Ottawa, ON K1L 6E8
Name 2015-01-20 current 9160388 Canada Inc.
Status 2017-11-25 current Dissolved / Dissoute
Status 2017-06-28 2017-11-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-01-20 2017-06-28 Active / Actif

Activities

Date Activity Details
2017-11-25 Dissolution Section: 212
2015-01-20 Incorporation / Constitution en société

Office Location

Address 75A Montreal Road
City Ottawa
Province ON
Postal Code K1L 6E8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pathways To Recovery 45 Montreal Road, Ottawa, ON K1L 6E8 2020-04-28
11468642 Canada Inc. 89 A Montreal Road, Ottawa, ON K1L 6E8 2019-06-17
Aztec Tacos Inc. 77 Montreal, Vanier, ON K1L 6E8 2019-04-05
Iwacu Bar&grill Inc. 77-a Montreal Road, Ottawa, ON K1L 6E8 2019-03-04
Rafetna Inc. 25 Montreal Road, Unit 1, Ottawa, ON K1L 6E8 2018-05-28
10127191 Canada Corporation 89 Montreal Road, Ottawa, ON K1L 6E8 2017-03-02
9460284 Canada Inc. 29 Montreal Road, Ottawa, ON K1L 6E8 2015-10-01
Maison Des Migrants Au Canada 23b Montreal Road, Vanier, Ottawa, ON K1L 6E8 2015-02-24
9107843 Canada Inc. 71 Montreal Road, Ottawa, ON K1L 6E8 2014-12-03
9039651 Canada Inc. 89-a Montreal Rd, Ottawa, ON K1L 6E8 2014-10-02
Find all corporations in postal code K1L 6E8

Corporation Directors

Name Address
Bachir Berbari 8E - 276 Engle St, Englewood NJ 07631, United States
Marlene Berbari 36 Rue Fortin, Gatineau QC J8T 3W8, Canada
Philippe Berbari 102A - 3419 avenue Henri-Julien, Montreal QC H2X 3H3, Canada
Michel Berbari 36 Rue Fortin, Gatineau QC J8T 3W8, Canada

Entities with the same directors

Name Director Name Director Address
8506531 Canada Inc. Michel Berbari 903-3855 BOUL DE CHENONCEAU, LAVAL QC H7T 0C8, Canada
9897992 CANADA INC. MICHEL BERBARI 1414 Chomedey Street, Suite 437, Montreal QC H3H 0A2, Canada
8063699 CANADA INC. MICHEL BERBARI 36 rue fortin, gatineau QC J8T 3W8, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1L 6E8

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 9160388 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