9314679 CANADA INC.

Address:
20 Route De Windsor, Sherbrooke, QC J1C 0E5

9314679 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9314679. The registration start date is August 12, 2016. The current status is Active.

Corporation Overview

Corporation ID 9314679
Business Number 756900296
Corporation Name 9314679 CANADA INC.
Registered Office Address 20 Route De Windsor
Sherbrooke
QC J1C 0E5
Incorporation Date 2016-08-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Robert H. HENDERSON 4310 ch. Magog, North Hatley QC J0B 2C0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-08-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-08-12 current 20 Route De Windsor, Sherbrooke, QC J1C 0E5
Name 2016-08-12 current 9314679 CANADA INC.
Status 2016-08-12 current Active / Actif

Activities

Date Activity Details
2016-08-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-08-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 20 route de Windsor
City Sherbrooke
Province QC
Postal Code J1C 0E5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6323235 Canada Limited 20 Route De Windsor, Sherbrooke, QC J1C 0E5 2004-12-13
9432663 Canada Inc. 20 Route De Windsor, Sherbrooke, QC J1C 0E5 2015-09-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
3682331 Canada Inc. 20, Route De Windsor, Sherbrooke, QC J1C 0E5 1999-12-20
Ateliers P.r.j. 1995 Inc. 20 Rte De Windsor, Sherbrooke, QC J1C 0E5 1998-12-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Excavation Gilles Bergeron (1988) Inc. 576 Ch. Du 4e Rang, Sherbrooke, QC J1C 0A1 1987-07-10
6237975 Canada Inc. 5805, Boulevard Saint-franÇois Nord, Sherbrooke, QC J1C 0A5 2004-05-20
6811710 Canada Inc. 426, Chemin 2e Rang, Sherbrooke, QC J1C 0A9 2007-08-01
9186573 Canada Inc. 1024, Rue Des Ruches, Sherbrooke, QC J1C 0B3 2015-02-12
Biotop Canada Inc. 365, Chemin Du Sanctuaire, Sherbrooke, QC J1C 0B9 2009-02-16
Ecosfera Inc. 4065 Auvergne, Sherbrooke, QC J1C 0C8 1994-10-27
Jeffrey Wackett Medicine Professional Corporation 4088, Rue D'auvergne, Sherbrooke, QC J1C 0C8
Ener6 Inc. 73, Rue Alfred-paradis, Sherbrooke, QC J1C 0G3 2016-10-17
Beauregard Manuel Services Inc. 236 Chemin De La Riviere, Sherbrooke, QC J1C 0H3 2007-11-29
Exo Sled Inc. 1521, 6e Rang, Sherbrooke, QC J1C 0H8 2019-10-21
Find all corporations in postal code J1C

Corporation Directors

Name Address
Robert H. HENDERSON 4310 ch. Magog, North Hatley QC J0B 2C0, Canada

Entities with the same directors

Name Director Name Director Address
MJCR&C INVESTMENTS LTD. ROBERT H. HENDERSON 729 UPPER BELMONT, WESTMOUNT QC , Canada
OLIVE & DORION, LIMITED ROBERT H. HENDERSON 729 UPPER BELMONT, WESTMOUNT QC H3Y 1K1, Canada
HABE-ISE INC. Robert H. HENDERSON 4310 ch. Magog, North Hatley QC J0B 2C0, Canada
6323235 CANADA LIMITED ROBERT H. HENDERSON 4310 ch. Magog, North Hatley QC J0B 2C0, Canada
GESTIONS PENTATHLON INC.- Robert H. Henderson 4310 ch. Magog, North Hatley QC J0B 2C0, Canada
3682331 CANADA INC. ROBERT H. HENDERSON 4310 ch. Magog, North Hatley QC J0B 2C0, Canada
BLACK CAPE HOLDINGS LTD. ROBERT H. HENDERSON 604 CLARKE AVENUE, WESTMOUNT QC H3Y 3E4, Canada

Competitor

Search similar business entities

City Sherbrooke
Post Code J1C 0E5

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 9314679 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