9206817 CANADA INC.

Address:
545 Du Centropolis Promenade, Suite 100, Laval, QC H7T 0A3

9206817 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9206817. The registration start date is November 25, 2015. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 9206817
Business Number 795513092
Corporation Name 9206817 CANADA INC.
Registered Office Address 545 Du Centropolis Promenade
Suite 100
Laval
QC H7T 0A3
Incorporation Date 2015-11-25
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
James Hamilton 321 Kensington Avenue, Westmount QC H3Z 2H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-11-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-11-25 current 545 Du Centropolis Promenade, Suite 100, Laval, QC H7T 0A3
Name 2015-11-25 current 9206817 CANADA INC.
Status 2016-01-07 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2015-11-25 2016-01-07 Active / Actif

Activities

Date Activity Details
2015-11-25 Incorporation / Constitution en société

Office Location

Address 545 du Centropolis Promenade
City Laval
Province QC
Postal Code H7T 0A3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9555048 Canada Inc. 655, Promenade Du Centropolis, Bureau 225, Laval, QC H7T 0A3 2015-12-17
8718890 Canada Inc. 230-655, Promenade Du Centropolis, Laval, QC H7T 0A3 2013-12-06
4538609 Canada Inc. 655 Promenade Du Centropolis, Laval, QC H7T 0A3 2009-11-13
7222211 Canada Inc. 545 Pr.du Centropolis, Suite 210, Laval, QC H7T 0A3 2009-08-11
7016093 Canada Inc. 545 Pr. Du Centropolis, Suite 210, Laval, QC H7T 0A3 2008-07-23
6957161 Canada Inc. 505 Promenade Du Centropolis, Laval, QC H7T 0A3 2008-04-14
6858520 Canada Inc. 210 - 2540 Ave Pierre-péladeau, Laval, QC H7T 0A3 2007-10-18
6483348 Canada Limited 545 Promenade Du Centropolis, Suite 210, Laval, QC H7T 0A3 2005-11-25
4051408 Canada Inc. 545, Promenade Du Centropolis, Suite 210, Laval, QC H7T 0A3 2002-04-22
4040538 Canada Inc. 545,promnenade Centropolis, Suite 207, Laval, QC H7T 0A3 2002-04-11
Find all corporations in postal code H7T 0A3

Corporation Directors

Name Address
James Hamilton 321 Kensington Avenue, Westmount QC H3Z 2H2, Canada

Entities with the same directors

Name Director Name Director Address
RHODES & WILLIAMS LIMITED James Hamilton 297 Dupuis Street, Ottawa ON K1L 7H8, Canada
Jatro2 Inc. James Hamilton 297 Dupuis Street, Unit 205, Ottawa ON K1L 7H8, Canada
CAPCORP PLANNING LIMITED JAMES HAMILTON 149 WITHROW AVE., OTTAWA ON K2G 2J6, Canada
USED CAR DEALERS ASSOCIATION OF CANADA JAMES HAMILTON 36 TIMBER VALLEY AVE., RICHMOND HILL ON L4E 3S6, Canada
Jatro Inc. James Hamilton 297 Dupuis St., Unit 205, Ottawa ON K1L 7H8, Canada
RHODES & WILLIAMS LIMITED James Hamilton 205-297 Dupuis Street, Vanier ON K1L 7H8, Canada
HAMILTON-ROONEY INSURANCE AGENCY LTD. JAMES HAMILTON 179 Gilmour Street, Suite 3, OTTAWA ON K1L 7H8, Canada
4501268 CANADA INC. James Hamilton 321 Kensington Avenue, Westmount QC H3Z 2H2, Canada
DEWAR & BETHUNE LIMITED/LIMITEE JAMES HAMILTON 205-297 Dupuis Street, Vanier ON K1L 7H8, Canada
SHELLEY B SERVICES LTD. JAMES HAMILTON 205-297 Dupuis Street, OTTAWA ON K1L 7H8, Canada

Competitor

Search similar business entities

City Laval
Post Code H7T 0A3

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 9206817 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