9326901 CANADA INC.

Address:
6009 Quinpool Road, Halifax, NS B3K 5J7

9326901 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9326901. The registration start date is December 4, 2017. The current status is Dissolved.

Corporation Overview

Corporation ID 9326901
Business Number 781314513
Corporation Name 9326901 CANADA INC.
Registered Office Address 6009 Quinpool Road
Halifax
NS B3K 5J7
Incorporation Date 2017-12-04
Dissolution Date 2018-01-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Stephen Cyr 6009 Quinpool Road, Halifax NS B3K 5J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-12-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-12-04 current 6009 Quinpool Road, Halifax, NS B3K 5J7
Name 2017-12-04 current 9326901 CANADA INC.
Status 2018-01-02 current Dissolved / Dissoute
Status 2017-12-04 2018-01-02 Active / Actif

Activities

Date Activity Details
2018-01-02 Dissolution Section: 210(3)
2017-12-04 Incorporation / Constitution en société

Office Location

Address 6009 Quinpool Road
City Halifax
Province NS
Postal Code B3K 5J7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Clarke Quebec Inc. 6009 Quinpool Road, Halifax, NS B3K 5J6 2006-05-05
4402600 Canada Inc. 6009 Quinpool Road, 10th Floor, Halifax, NS B3K 5J7 2010-02-03
Fpi Canada Inc. 6009 Quinpool Road, Halifax, NS B3K 5J6 2006-06-12
Fishery Products International Canada Inc. 6009 Quinpool Road, Halifax, NS B3K 5J6 2006-06-13
Clarke Acquisition Corporation 6009 Quinpool Road, 8th Floor, Halifax, NS B3K 5J7 2006-11-16
Clarke Opportunities Inc. 6009 Quinpool Road, Halifax, NS B3K 5J6 2005-12-28
Clarke Icelandic Partners Inc. 6009 Quinpool Road, Halifax, NS B3K 5J6 2006-02-14
Art In Motion Usa Holdings Inc. 6009 Quinpool Road, 9th Floor, Halifax, NS B3K 5J7 2004-06-29
9326910 Canada Inc. 6009 Quinpool Road, Halifax, NS B3K 5J7 2017-12-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11830392 Canada Ltd. 311-2717, Gladstone Street, Halifax, NS B3K 0A4 2020-01-07
Takaya Technology Inc. 901-5839 Cunard Street, Halifax, NS B3K 0B1 2020-08-06
The Tribe Network 3260 Barrington Street, 618, Halifax, NS B3K 0B5 2020-07-06
Fresh Mortgages Inc. 3204 Barrington Street, Halifax, NS B3K 0B5 2009-01-28
Tbg Mortgage Brokers Inc. 105-3260 Barrington Street, Invis Main Office, Halifax, NS B3K 0B5 2008-08-04
8074461 Canada Inc. 5221 Cornwallis Street, Suite 209, Spice Building, Halifax, NS B3K 0B6 2012-01-06
Jagerbomb Inc. 5221 Cornwallis St., Unit #402, Halifax, NS B3K 0B6 2008-08-08
Vital Signs Nurse Consulting Inc. 5221 Cornwallis Street, Unit 515, Halifax, NS B3K 0B6 2019-06-10
The Wells Collective Ltd. 5221 Cornwallis Street, Unit 408, Halifax, NS B3K 0B6 2020-10-30
Earnit Inc. 508-5839 Cunard Street, Halifax, NS B3K 0B9 2019-04-09
Find all corporations in postal code B3K

Corporation Directors

Name Address
Stephen Cyr 6009 Quinpool Road, Halifax NS B3K 5J7, Canada

Entities with the same directors

Name Director Name Director Address
LA TRAVERSE RIVIÈRE-DU-LOUP-ST-SIMÉON LIMITÉE Stephen Cyr 91 St. Milsom, Halifax NS B3N 3M3, Canada
12146495 CANADA LIMITED STEPHEN CYR 91 MILSOM STREET, HALIFAX NS B3N 3M3, Canada
12146452 CANADA LIMITED STEPHEN CYR 91 MILSOM STREET, HALIFAX NS B3N 3M3, Canada
8590435 Canada Inc. STEPHEN CYR 91 Milsom Street, Halifax NS B3N 3M3, Canada
ART IN MOTION GP LTD. STEPHEN CYR 91 Milsom Street, Halifax NS B3N 3M3, Canada
9326910 CANADA INC. Stephen Cyr 6009 Quinpool Road, Halifax NS B3K 5J7, Canada
MADACY HOLDING INC. STEPHEN CYR 91 Milsom Street, Halifax NS B3N 3M3, Canada

Competitor

Search similar business entities

City Halifax
Post Code B3K 5J7

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 9326901 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