9361065 CANADA INC.

Address:
161 Rue Des Eaux-vives, St Jerome, QC J7Y 0E7

9361065 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9361065. The registration start date is July 8, 2015. The current status is Active.

Corporation Overview

Corporation ID 9361065
Business Number 813983160
Corporation Name 9361065 CANADA INC.
Registered Office Address 161 Rue Des Eaux-vives
St Jerome
QC J7Y 0E7
Incorporation Date 2015-07-08
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHANNE TREMBLAY 161 RUE DES EAUX-VIVES, ST JEROME QC J7Y 0E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-07-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-07-08 current 161 Rue Des Eaux-vives, St Jerome, QC J7Y 0E7
Name 2015-07-08 current 9361065 CANADA INC.
Status 2015-07-08 current Active / Actif

Activities

Date Activity Details
2015-07-08 Incorporation / Constitution en société

Office Location

Address 161 rue des eaux-vives
City st jerome
Province QC
Postal Code J7Y 0E7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9998136 Canada Inc. 196, Rue Des Eaux-vives, Saint-jérôme, QC J7Y 0E7 2016-11-25
11589458 Canada Inc. 196, Rue Des Eaux-vives, Saint-jérôme, QC J7Y 0E7 2019-08-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Distributions Benoit Coupal Inc. 19, Rue Gauthier, St-jÉrome, QC J7Y 0A3 2008-10-19
4392370 Canada Inc. 2225 Isaac-jogues, Porte 2, Saint-jerome, QC J7Y 0A5 2006-11-03
Sd Grains Inc. 153, Rue J.-c.-wilson, Saint-jérôme, QC J7Y 0A9 2016-06-30
Les Éditions I Inc. 108, Rue Deschambault, St-jérôme, QC J7Y 0B1 2015-04-08
4490703 Canada Inc. 108 Rue Deschambault, Saint Jerome, QC J7Y 0B1 2008-08-26
Code2i Solution D'affaire Internet Inc. 331 Blanchard, St-jérôme, QC J7Y 0B4 2007-05-17
Vérifio Inc. 253 Forget, Saint-jérôme, QC J7Y 0B6 2015-12-10
10098264 Canada Inc. 2-30, Rue Louis-jolliet, Saint-jérôme, QC J7Y 0C3 2017-02-09
7274009 Canada Inc. 38 Rue Louis-jolliet #201, Saint-jérôme, QC J7Y 0C3 2009-11-06
Osler & Vanier Representations Inc. 50 Rue Louis-jolliet, App 404, St-jérome, QC J7Y 0C3 1990-05-07
Find all corporations in postal code J7Y

Corporation Directors

Name Address
JOHANNE TREMBLAY 161 RUE DES EAUX-VIVES, ST JEROME QC J7Y 0E7, Canada

Entities with the same directors

Name Director Name Director Address
TRANS-CANADA AUTO LOCATION (1990) LTÉE JOHANNE TREMBLAY 241 COULONGE, APP. 4, LONGUEUIL QC J9G 1T9, Canada
MEDPHARMGENE INC. JOHANNE TREMBLAY 1405-370 rue Saint-André, Montréal QC H2L 0C4, Canada
JONETCO INC. JOHANNE TREMBLAY 143, rue de la Sève, Gatineau QC J8V 4A8, Canada
LES SERVICES D'EDITION JOHANNE TREMBLAY INC. JOHANNE TREMBLAY 7810 ST-DOMINIQUE, APP 3, MONTREAL QC H2R 1X7, Canada
4416821 CANADA INC. JOHANNE TREMBLAY 325 AVENUE ELLERTON, MONTREAL QC H3P 1E1, Canada
MONTREAL FNA MEDICAL RESEARCH INC. JOHANNE TREMBLAY 4425 RUE DE L'ESPLANADE APP. 6, MONTREAL QC H2W 1T2, Canada
3696120 CANADA INC. JOHANNE TREMBLAY 199, RUE PIERREFONTAINE, BOISBRIAND QC J7G 1Y1, Canada
115571 CANADA LTEE. JOHANNE TREMBLAY 3667 BELAIR, APT. 6, MONTREAL QC H2A 2B4, Canada

Competitor

Search similar business entities

City st jerome
Post Code J7Y 0E7

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 9361065 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