9500910 Canada Inc.

Address:
392 Av. Dorval, #123, Dorval, QC H9S 3H7

9500910 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9500910. The registration start date is November 5, 2015. The current status is Active.

Corporation Overview

Corporation ID 9500910
Business Number 798172698
Corporation Name 9500910 Canada Inc.
Registered Office Address 392 Av. Dorval, #123
Dorval
QC H9S 3H7
Incorporation Date 2015-11-05
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Michael James Page 596 av. Victoria, Westmount QC H3Y 2R9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-11-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-03-01 current 392 Av. Dorval, #123, Dorval, QC H9S 3H7
Address 2015-11-09 2016-03-01 150, Cloverdale, #105, Dorval, QC H9R 3H9
Address 2015-11-06 2015-11-09 150, Cloverdale, #150, Dorval, QC H9R 3H9
Address 2015-11-05 2015-11-06 197 Brunet Ave, Dorval, QC H9R 5R5
Name 2015-11-05 current 9500910 Canada Inc.
Status 2015-11-05 current Active / Actif

Activities

Date Activity Details
2017-05-18 Amendment / Modification Section: 178
2015-11-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 392 av. Dorval, #123
City Dorval
Province QC
Postal Code H9S 3H7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
C.a-z The Business Box Inc. 392 Av. Dorval, Dorval, QC H9S 3H7 2020-06-01
D.t. Flow Wrap Machines Inc. 392, Dorval Ave. Suite #154, Dorval, QC H9S 3H7 2019-05-16
11233190 Canada Inc. 292-392 Dorval Avenue, Dorval, QC H9S 3H7 2019-02-04
11204963 Canada Inc. 159-392 Dorval Ave, Dorval, QC H9S 3H7 2019-01-18
10491241 Canada Inc. 392 Avenue Dorval, Suite 178, Dorval, QC H9S 3H7 2017-11-10
Carbosol Services Environnementaux Inc. 150-392 Dorval Ave, Dorval, QC H9S 3H7 2017-11-08
International Aerospace Committee 392 Dorval Avenue, Suite 155, Dorval, QC H9S 3H7 2017-08-23
9815139 Canada Inc. 121-392 Dorval Ave, Dorval, QC H9S 3H7 2016-06-30
9392718 Canada Inc. 392, Avenue Dorval, Bureau 160, Dorval, QC H9S 3H7 2015-08-01
Tom Neuman Dental Services Inc. 342 Dorval Avenue, Dorval, QC H9S 3H7 2014-02-04
Find all corporations in postal code H9S 3H7

Corporation Directors

Name Address
Michael James Page 596 av. Victoria, Westmount QC H3Y 2R9, Canada

Entities with the same directors

Name Director Name Director Address
DLVRD LOGISTICS INC. Michael James Page 757 Avenue Upper Belmont, Westmount QC H3Y 1K3, Canada
4369483 CANADA INC. MICHAEL JAMES PAGE 757 UPPER BELMONT, WESTMOUNT QC H3Y 1K3, Canada
10290963 CANADA INC. Michael James Page 596 Avenue Victoria, Westmount QC H3Y 2R9, Canada
6759041 CANADA INC. MICHAEL JAMES PAGE 596 VICTORIA AVENUE, WESTMOUNT QC H3Y 2R9, Canada
10138118 CANADA INC. Michael James Page 757 Avenue Upper Belmont, Westmount QC H3Y 1K3, Canada
BUDGET COURIER ONLINE INC. MICHAEL JAMES PAGE 757 UPPER WESTMOUNT, WESTMOUNT QC H3Y 1K3, Canada

Competitor

Search similar business entities

City Dorval
Post Code H9S 3H7

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 9500910 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