9252215 CANADA INC.

Address:
90, Boulevard La Salle, Bureau 100, Baie-comeau, QC G4Z 1R6

9252215 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9252215. The registration start date is April 10, 2015. The current status is Active.

Corporation Overview

Corporation ID 9252215
Business Number 803045988
Corporation Name 9252215 CANADA INC.
Registered Office Address 90, Boulevard La Salle
Bureau 100
Baie-comeau
QC G4Z 1R6
Incorporation Date 2015-04-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Marcel Cadoret 1521, rue du Moyac, Baie-Comeau QC G5C 3G8, Canada
Steve Maltais 194, avenue Gamache, Sept-Îles QC G4R 2H2, Canada
Geneviève Michaud 658, rue de la Rive, Sept-Îles QC G4R 0C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-04-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-04-21 current 90, Boulevard La Salle, Bureau 100, Baie-comeau, QC G4Z 1R6
Address 2015-04-10 2015-04-21 522, Avenue Brochu, Sept-Îles, QC G4R 2X3
Name 2015-04-10 current 9252215 CANADA INC.
Status 2015-04-10 current Active / Actif

Activities

Date Activity Details
2015-04-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 90, boulevard La Salle
City Baie-Comeau
Province QC
Postal Code G4Z 1R6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
English Bay Ferrous Metals Ltd. 90, Place La Salle, Baie-comeau, QC G4Z 1R6 2011-02-28
6645518 Canada Inc. 90, Boul. La Salle, Bureau 100, Baie-comeau, QC G4Z 1R6 2006-11-01
Ocean Reseau De Commercialisation Ltee 90 Boulevard La Salle, Bureau 100, Baie-comeau, QC G4Z 1R6 2005-07-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11310011 Canada Corp. 10 Chemin Du Coteau, Baie-comeau, QC G4Z 0A7 2019-03-21
Baie Comeau Minerals Inc. 1910, Avenue Charles-normand, Baie-comeau, QC G4Z 0A8 2017-10-20
3545091 Canada Inc. 12 Closse Ave., Baie-comeau, QC G4Z 1B9 1998-11-23
11780824 Canada Inc. 121-06 Avenue Legardeur, Baie-comeau, QC G4Z 1E8 2019-12-09
Alimentation Jacques Nadeau Inc. 3, Ave De Rouville, Baie-comeau, QC G4Z 1G9 2006-10-02
La Centrale Des Routiers Inc. 15, Avenue Couture, Suite 2, Baie-comeau, QC G4Z 1H1 2013-04-08
Gestion Blanchette Et Giard LtÉe 51, Avenue Talon, Baie-comeau, QC G4Z 1J7 2009-03-23
Fleuriste Au Tournesol Ltee 51 Talon, Baie Comeau, QC G4Z 1J7 1978-08-31
Isoukustouc Exploration Inc. 67, Place La Salle, Suite 401, Baie-comeau, QC G4Z 1K1 2007-09-06
7053517 Canada Inc. 4, Place La Salle, Baie-comeau, QC G4Z 1K3 2008-09-30
Find all corporations in postal code G4Z

Corporation Directors

Name Address
Marcel Cadoret 1521, rue du Moyac, Baie-Comeau QC G5C 3G8, Canada
Steve Maltais 194, avenue Gamache, Sept-Îles QC G4R 2H2, Canada
Geneviève Michaud 658, rue de la Rive, Sept-Îles QC G4R 0C8, Canada

Entities with the same directors

Name Director Name Director Address
SERVICES GEOTECHNARP INC. GENEVIÈVE MICHAUD 658, rue de la Rive, Sept-Îles QC G4R 0C8, Canada
6645518 CANADA INC. MARCEL CADORET 1521, RUE DU MOYAC, BAIE-COMEAU QC G5C 3G8, Canada
SERVICES GEOTECHNARP INC. MARCEL CADORET 1521, DU MOYAC, BAIE COMEAU QC G5C 3G8, Canada
SERVICES GEOTECHNARP INC. STEVE MALTAIS 194, ave. Gamache, Sept-Iles QC G4R 2H2, Canada

Competitor

Search similar business entities

City Baie-Comeau
Post Code G4Z 1R6

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 9252215 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