9413863 CANADA INC.

Address:
3820 Carré Bernard, Boisbriand, QC J7H 1L1

9413863 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9413863. The registration start date is August 21, 2015. The current status is Active.

Corporation Overview

Corporation ID 9413863
Business Number 807299961
Corporation Name 9413863 CANADA INC.
Registered Office Address 3820 Carré Bernard
Boisbriand
QC J7H 1L1
Incorporation Date 2015-08-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Steeve Tremblay 3820, Carré Bernard, Boisbriand QC J7H 1L1, Canada
Stanley Tran 17465 André Provost, Mirabel QC J7J 0K3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-08-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-08-21 current 3820 Carré Bernard, Boisbriand, QC J7H 1L1
Name 2015-08-21 current 9413863 CANADA INC.
Status 2015-08-21 current Active / Actif

Activities

Date Activity Details
2015-08-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3820 Carré Bernard
City Boisbriand
Province QC
Postal Code J7H 1L1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Abipa Canada Inc 3700, Avenue Des Grandes Tourelles, Boisbriand, QC J7H 0A1
7212356 Canada Inc. 3490 Avenue Des Grandes Tourelles, Boisbriand, QC J7H 0A2 2009-07-23
Amiblu Canada Inc. 20865 Chemin De La Côte N, Bureau 300, Boisbriand, QC J7H 0A4 2012-06-19
Capital Slm 300 Inc. 4945, Ambroise-lafortune, Boisbriand, QC J7H 0A4 2011-01-05
Technologies Inpexa Inc. 4835, Ambroise Lafortune, Boisbriand, QC J7H 0A4 2010-09-30
3137864 Canada Inc. 4965 Ambroise-lafortune, Bureau 100, Boisbriand, QC J7H 0A4 1995-04-12
2763621 Canada Inc. 4995 Rue Ambroise-lafortune, Boisbriand, QC J7H 0A4 1991-10-31
Kontron Canada Inc. 4555 Ambroise-lafortune, Boisbriand, QC J7H 0A4
CollÈge Jeanne Normandin 4747 Ambroise Lafortune, Boisbriand, QC J7H 0A4
Amyot Jones Aubin Inc. 4835, Ambroise Lafortune, Boisbriand, QC J7H 0A4 2010-09-30
Find all corporations in postal code J7H

Corporation Directors

Name Address
Steeve Tremblay 3820, Carré Bernard, Boisbriand QC J7H 1L1, Canada
Stanley Tran 17465 André Provost, Mirabel QC J7J 0K3, Canada

Entities with the same directors

Name Director Name Director Address
Sandmate/Karina Fasteners Ltd. Stanley Tran 17 465 André-Prévost, Mirabel QC J7J 0K3, Canada
3913287 CANADA INC. STEEVE TREMBLAY 14 RUE CÔTÉ, SAINTE-LUCE QC G0K 1P0, Canada
EPICERIE JEAN-MARIE TREMBLAY & FILS INC. STEEVE TREMBLAY 127 PERRON, MISTASSINI QC G8M 2P5, Canada
Sandmate/Karina Fasteners Ltd. Steeve Tremblay 3820 Carré Bernard, Boisbriand QC J7H 1L1, Canada
6910432 CANADA INC. STEEVE TREMBLAY 1482, ANSE À BENJAMIN, VILLE DE LA BAIE QC G7B 3N9, Canada
HABITAR CONSTRUCTION INC. STEEVE TREMBLAY 171 CREMAZIE, CHICOUTIMI QC G7J 1Z1, Canada
PIÈCES D'AUTOS SAGUENAY S & L LTÉE STEEVE TREMBLAY 1482 ANSE A BENJAMIN, VILLE DE LA BAIE QC G7B 3N9, Canada
6947735 CANADA INC. STEEVE TREMBLAY 103 RUE LOUIS-COLIN, GATINEAU QC J8V 2T2, Canada
PINCES DE LEVAGE BLAYS INC. Steeve Tremblay 234, Chemin Maltais-Laberge, St-Charles de Bourget QC G0V 1G0, Canada

Competitor

Search similar business entities

City Boisbriand
Post Code J7H 1L1

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 9413863 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