9257110 Canada Inc.

Address:
1501 Mcgill College Avenue #2900, Montreal, QC H3A 3M8

9257110 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9257110. The registration start date is April 16, 2015. The current status is Active.

Corporation Overview

Corporation ID 9257110
Business Number 802304980
Corporation Name 9257110 Canada Inc.
Registered Office Address 1501 Mcgill College Avenue #2900
Montreal
QC H3A 3M8
Incorporation Date 2015-04-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Steven Roch 1501 McGill Colege Avenue, Montreal QC H3A 3M8, Canada
Connie De Luca 545 Promenade du Centropolis, Suite 210, Laval QC H7T 0A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-04-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-04-16 current 1501 Mcgill College Avenue #2900, Montreal, QC H3A 3M8
Name 2015-04-16 current 9257110 Canada Inc.
Status 2015-04-16 current Active / Actif

Activities

Date Activity Details
2015-04-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1501 McGill College Avenue #2900
City Montreal
Province QC
Postal Code H3A 3M8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ta-ha Realties Inc. 1501 Mcgill College Avenue #2900, Montéal, QC H3A 3M8 2015-04-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Linguinee Inc. 600-1501, Avenue Mcgill College, Montréal, QC H3A 3M8 2020-01-23
Sg Montreal Solution Center 2 Inc. 1501 Mcgill College Avenue, Suite 1800, Montreal, QC H3A 3M8 2019-07-02
Mbi Private Equity Income Gp Inc. 1200-1501 Avenue Mcgill College, Montréal, QC H3A 3M8 2018-12-03
9869921 Canada Inc. 1501 Mcgill College Avenue, Suite 914, Montreal, QC H3A 3M8 2016-08-15
Montreal Partisans Memorial Foundation 1501 Mcgill College Avenue Suite 2900, Montreal, QC H3A 3M8 2016-01-18
Ayman Daher Avocat Inc. 1400-1501 Mcgill College Avenue, Montréal, QC H3A 3M8 2015-08-20
Gr0k Scientific Inc. 1400 - 1501 Mcgill College Avenue, Montréal, QC H3A 3M8 2014-02-19
Énergies Renouvelables Combustion-gazéification-pyrolyse (canada) Inc. 1501, Avenue Mcgill Collàge, Bureau 2900, Montréal, QC H3A 3M8 2013-12-03
Shoei Canada Corporation 1400 - 1501 Mcgill College Ave., Montréal, QC H3A 3M8 2012-05-29
Gr0k Technologies Inc. 1501 Mcgill College Avenue - Suite 1400, Montréal, QC H3A 3M8 2011-11-03
Find all corporations in postal code H3A 3M8

Corporation Directors

Name Address
Steven Roch 1501 McGill Colege Avenue, Montreal QC H3A 3M8, Canada
Connie De Luca 545 Promenade du Centropolis, Suite 210, Laval QC H7T 0A3, Canada

Entities with the same directors

Name Director Name Director Address
7309104 CANADA INC. Connie De Luca 545 Promenade du Centropolis, Suite 210, Laval QC H7T 0A3, Canada
SIVAM NORTH AMERICA INC. Connie De Luca 545 promenade du Centropolis, suite 210, Laval QC H7T 0A3, Canada
7890168 CANADA INC. Connie De Luca 545 Pr.Du Centropolis, Suite 210, Laval QC H7T 0A3, Canada
4174259 CANADA INC. CONNIE DE LUCA 1771 RENÉ LAENNEC BOULEVARD, LAVAL QC H7M 5C8, Canada
Organic Miracle Inc. Steven Roch 1501 McGill College Avenue, Suite 2900, Montreal QC H3A 3M8, Canada
7899289 CANADA INC. Steven Roch 3013 Industriel Boulevard, Laval QC H7L 3W9, Canada
Group MTL Freight Transport Inc. STEVEN ROCH 3030 BOULEVARD LE CARREFOUR, BUREAU 1002, LAVAL QC H7T 2P5, Canada
Steven Roch, Attorney Ltd. STEVEN ROCH 1501 McGill College Avenue, Suite 2900, Montreal QC H3A 3M8, Canada
7309091 CANADA INC. STEVEN ROCH 641 RUE FRIDOLIN, LAVAL QC H7P 3J8, Canada
BIO HOLDINGS INC. Steven Roch 1501 avenue McGill College, #2900, Montreal QC H3A 3M8, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3A 3M8

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 9257110 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