9270469 Canada Inc.

Address:
354, Thomas Sayer, Gatineau, QC J9J 3E6

9270469 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9270469. The registration start date is April 27, 2015. The current status is Active.

Corporation Overview

Corporation ID 9270469
Business Number 800735185
Corporation Name 9270469 Canada Inc.
Registered Office Address 354, Thomas Sayer
Gatineau
QC J9J 3E6
Incorporation Date 2015-04-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Michel Legault 60, rue Cinq-Mars, Gatineau QC J8Y 6C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-04-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-08-02 current 354, Thomas Sayer, Gatineau, QC J9J 3E6
Address 2015-04-27 2016-08-02 60, Rue Cinq-mars, Gatineau, QC J8Y 6C2
Name 2015-04-27 current 9270469 Canada Inc.
Status 2015-04-27 current Active / Actif

Activities

Date Activity Details
2015-04-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2015-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 354, Thomas Sayer
City Gatineau
Province QC
Postal Code J9J 3E6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Annatek Ltd. 350 Thomas-sayer Rd, Gatineau, QC J9J 3E6 2020-01-16
10606936 Canada Inc. 350 Chemin Thomas-sayer, Gatineau, QC J9J 3E6 2018-03-06
Halcyon Mechanical Inc. 392 Ch. Thomas-sayer, Gatineau, QC J9J 3E6 2011-04-14
Ventilation Simms Ltée 392 Thomas-sayer Rd., Gatineau, QC J9J 3E6 2006-03-10
3369862 Canada Inc. 338, Chemin Thomas-sayer, Gatineau, QC J9J 3E6
9814841 Canada Inc. 338, Chemin Thomas-sayer, Gatineau, QC J9J 3E6 2016-06-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4518811 Canada Inc. 34, Rue Des Vieux-moulin, Gatineau, QC J9J 0A1 2009-05-14
BiodiversitÉ Sans FrontiÈres 22 Rue Des Vieux-moulins, Gatineau, QC J9J 0A1 2009-02-02
7727747 Canada Inc. 993-c Wilfred Lavigne Boulevard, Aylmer, QC J9J 0A3 2010-12-15
Canadian Security Alliance Group Inc. 221 Europe Blvd. Unit 3, Gatineau, QC J9J 0A3 2003-11-20
11616285 Canada Inc. 2-195 Boul D'europe, Gatineau, QC J9J 0A5 2019-09-09
7315511 Canada Inc. 153 Boul. De L'europe Apt 1, Gatineau, QC J9J 0A5 2010-01-19
Gestion Prévention Et Sécurité (gps) Inc. 178 Boulevard D'europe, Gatineau, QC J9J 0A6 2020-08-18
Komfi Baby Inc. 2-178 Boulevard D'europe, Gatineau, QC J9J 0A6 2018-02-09
The Grodan Groupe Incorporated 174 De L'europe, Gatineau, QC J9J 0A6 2006-02-17
Super Spring World Enterprises Inc. 189 Rue Pierre Debain, Gatineau, QC J9J 0A9 2015-11-11
Find all corporations in postal code J9J

Corporation Directors

Name Address
Michel Legault 60, rue Cinq-Mars, Gatineau QC J8Y 6C2, Canada

Entities with the same directors

Name Director Name Director Address
FONDS DE RÉSERVE IMMEUBLE PAUL TRIQUET MICHEL Legault 4545 CHEMIN QUEEN MARY, MONTREAL QC H3W 1W4, Canada
LES CONSULTANTS GEMCO EXPERTS-CONSEILS INC. MICHEL LEGAULT 1178 PATRICK, LAVAL QC H7Y 2O4, Canada
RESTAURANTS FRITS INC. MICHEL LEGAULT 3883 SIROIS, ST-HUBERT QC J3Y 7B7, Canada
CANAPREV INC. MICHEL LEGAULT 935 DE LA GAUCHETIERE ST WEST, MONTREAL QC H3B 2M9, Canada
CENTRE INFORMATIQUE ORDICOM INC. MICHEL LEGAULT 1433 RUE PARAOIS, ROUYN QC J9X 5E7, Canada
ALUMINIUM G.D.M. INC. MICHEL LEGAULT 188 DE LA PRUDENCE, ST-EUSTACHE QC J7P 5C1, Canada
3080421 CANADA INC. MICHEL LEGAULT 181 MC DOUGALL, MANIWAKI QC J9E 1V4, Canada
4446887 CANADA INC. MICHEL LEGAULT 1178 PATRICK, LAVAL QC H7Y 2C4, Canada
(LES) INSTALLATIONS THEATRALES LEGAULT LIMITEE MICHEL LEGAULT 308 - 4IEME AVENUE, DEUX MONTAGNES QC , Canada
9788522 Canada Inc. Michel Legault 86 Brunet, Limoges ON K0A 2M0, Canada

Competitor

Search similar business entities

City Gatineau
Post Code J9J 3E6

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
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 9270469 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