9261753 CANADA INC.

Address:
104-201, Boul. De L'industrie, Candiac, QC J5R 6A6

9261753 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9261753. The registration start date is April 20, 2015. The current status is Dissolved.

Corporation Overview

Corporation ID 9261753
Business Number 801925587
Corporation Name 9261753 CANADA INC.
Registered Office Address 104-201, Boul. De L'industrie
Candiac
QC J5R 6A6
Incorporation Date 2015-04-20
Dissolution Date 2016-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Maurice Pinsonnault 3980 rue Saint-Ambroise, Montreal QC H4C 2C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-04-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-02-02 current 104-201, Boul. De L'industrie, Candiac, QC J5R 6A6
Address 2015-04-20 2016-02-02 9975b Av. De Catania, Brossard, QC J4Z 3V6
Name 2015-04-20 current 9261753 CANADA INC.
Status 2016-08-10 current Dissolved / Dissoute
Status 2015-04-20 2016-08-10 Active / Actif

Activities

Date Activity Details
2016-08-10 Dissolution Section: 210(3)
2015-04-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-01-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 104-201, boul. de l'Industrie
City Candiac
Province QC
Postal Code J5R 6A6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9261745 Canada Inc. 104-201, Boul. De L'industrie, Candiac, QC J5R 6A6 2015-04-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Plt Capital Inc. 201 Boul. De L'industrie, Bureau 216, Candiac, QC J5R 6A6 2017-04-30
9229990 Canada Inc. 201 De L'industrie Blvd., Suite 104, Candiac, QC J5R 6A6 2017-02-15
Les Consultants Roche-deluc Ltee 201 Boulevard De L'industrie, Candiac, QC J5R 6A6 1993-08-03
Gestion Maurice Pinsonnault Inc. 201 Boulevard De L'industrie, Local 104, Candiac, QC J5R 6A6 2003-01-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Maxsim Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 1997-09-16
Espace Rive-sud Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 2006-12-01
Golf La Prairie Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 2006-06-16
Tilqcommerce Inc. 440 Av. De La Briqueterie, La Prairie, QC J5R 0A6 2020-07-28
Era Conseil Canada Ltd. 48 Rue De Fleury, Candiac, QC J5R 0A7 2014-03-01
Alrojeni Capital Inc. 15 De Florence, Candiac, QC J5R 0A8 2013-07-17
7313497 Canada Inc. 28 De Florence, Candiac, QC J5R 0A8 2010-01-15
Kelshola Holdings Inc. 33 Avenue Frontenac, Candiac, QC J5R 0A9 2020-08-05
Passive Pay Profits Inc. 81 Rue De Syracuse, Candiac, QC J5R 0B1 2005-11-14
Trebano Inc. 40 De Santorin, Candiac, QC J5R 0B1 2002-11-13
Find all corporations in postal code J5R

Corporation Directors

Name Address
Maurice Pinsonnault 3980 rue Saint-Ambroise, Montreal QC H4C 2C7, Canada

Entities with the same directors

Name Director Name Director Address
ANGELCARE FEEDING CANADA INC. ALIMENTATION ANGELCARE CANADA INC. Maurice Pinsonnault 2000 Avenue McGill College, Suite 250, Montréal QC H3A 3H3, Canada
ANGELCARE CANADA INC. Maurice Pinsonnault 2000 Avenue McGill College, Suite 250, Montréal QC H3A 3H3, Canada
LE HOLDING ANGELCARE INC. MAURICE PINSONNAULT 3980 rue Saint-Ambroise, Montreal QC H4C 2C7, Canada
ANGELCARE DEVELOPMENT INC. MAURICE PINSONNAULT 3980 rue Saint-Ambroise, Montreal QC H4C 2C7, Canada
4411820 CANADA INC. MAURICE PINSONNAULT 805 UPPER LANDSDOWNE, WESTMOUNT QC H3Y 1J9, Canada
4507568 CANADA INC. MAURICE PINSONNAULT 3980 RUE ST-AMBROISE, MONTREAL QC H4C 2C7, Canada
7922779 CANADA INC. Maurice Pinsonnault 805, avenue Upper Lansdowne, Westmount QC H3Y 1J9, Canada
6049541 CANADA INC. MAURICE PINSONNAULT 3980 rue Saint-Ambroise, Montreal QC H4C 2C7, Canada
3416704 CANADA INC. MAURICE PINSONNAULT 805 AVENUE UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J9, Canada
9261745 CANADA INC. Maurice Pinsonnault 3980 rue Saint-Ambroise, Montreal QC H4C 2C7, Canada

Competitor

Search similar business entities

City Candiac
Post Code J5R 6A6

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 9261753 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