9313290 CANADA INC.

Address:
66, Rue Court, Suite 314, Granby, QC J2G 4Y5

9313290 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9313290. The registration start date is May 29, 2015. The current status is Active.

Corporation Overview

Corporation ID 9313290
Business Number 821751922
Corporation Name 9313290 CANADA INC.
Registered Office Address 66, Rue Court, Suite 314
Granby
QC J2G 4Y5
Incorporation Date 2015-05-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Karianne Audet 66,rue Court, suite 314, Granby QC J2G 4Y5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-05-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-06-01 current 66, Rue Court, Suite 314, Granby, QC J2G 4Y5
Address 2015-05-29 2017-06-01 66, Rue Court, Granby, QC J2G 4Y5
Name 2015-05-29 current 9313290 CANADA INC.
Status 2015-05-29 current Active / Actif

Activities

Date Activity Details
2015-05-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 66, rue Court, suite 314
City Granby
Province QC
Postal Code J2G 4Y5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
SociÉtÉ De Portefeuille David Lambert Inc. 66, Rue Court, Suite 314, Granby, QC J2G 4Y5 2015-04-30
SociÉtÉ De Portefeuille D.k. Inc. 66, Rue Court, Suite 314, Granby, QC J2G 4Y5 2015-05-12
9421327 Canada Inc. 66, Rue Court, Suite 314, Granby, QC J2G 4Y5 2015-08-27
Le Groupe Dakar Inc. 66, Rue Court, Suite 314, Granby, QC J2G 4Y5 2016-08-31

Corporations in the same postal code

Corporation Name Office Address Incorporation
Développement Dakar Inc. 312-66 Rue Court, Granby, QC J2G 4Y5 2020-06-26
Les Investissements B.a.l. Inc. 66, Rue Court, Suite 312, Granby, QC J2G 4Y5 2020-02-21
Exprezo Broker Inc. 312-66, Rue Court, Granby, QC J2G 4Y5 2016-12-12
Gestion Maryse Gagnon Inc. 66, Rue Court, App. 312, Granby, QC J2G 4Y5 2016-08-31
Les Immeubles Innova Inc. 66, Rue Court, Bureau 312, Granby, QC J2G 4Y5 2016-08-31
Kapito Inc. 66, Rue Court, Bureau 314, Granby, QC J2G 4Y5 2015-10-21
Elleiah Distribution Inc. 12, Rue Court, Granby, QC J2G 4Y5 2010-04-13
Leader Svp Inc. 66, Court, Bureau 204, Granby, QC J2G 4Y5 2006-12-22
Finovak Inc. 66, Rue Court, Suite 314, Granby, QC J2G 4Y5
SociÉtÉ De Portefeuille D.k. Inc. 314-66, Rue Court, Granby, QC J2G 4Y5
Find all corporations in postal code J2G 4Y5

Corporation Directors

Name Address
Karianne Audet 66,rue Court, suite 314, Granby QC J2G 4Y5, Canada

Entities with the same directors

Name Director Name Director Address
Dakar Construction Inc. Karianne Audet 312-66, rue Court, Granby QC J2G 4Y5, Canada
Les Habitations Dakar Inc. Karianne Audet 312-66, rue Court, Granby QC J2G 4Y5, Canada
Développement Dakar Inc. Karianne Audet 312-66, rue Court, Granby QC J2G 4Y5, Canada
KAPITO INC. Karianne Audet 66, rue Court, suite 314, Granby QC J2G 4Y5, Canada
LES IMMEUBLES INNOVA INC. Karianne Audet 66, rue Court, suite 314, Granby QC J2G 4Y5, Canada
CENTRE D'APPEL INNOVA INC. Karianne Audet 66, rue Court, suite 314, Granby QC J2G 4Y5, Canada
EXPREZO BROKER INC. KARIANNE AUDET 320 Rue des Morilles, Bromont QC J2L 0C9, Canada
GESTION IMMOBILIÈRE KAPIESKO INC. Karianne Audet 66, rue Court, suite 314, Granby QC J2G 4Y5, Canada
SOCIÉTÉ DE PORTEFEUILLE D.K. INC. Karianne Audet 66, rue Court, suite 314, Granby QC J2G 4Y5, Canada
D.K. INNOV INC. Karianne Audet 66, rue Court, suite 314, Granby QC J2G 4Y5, Canada

Competitor

Search similar business entities

City Granby
Post Code J2G 4Y5

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 9313290 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