9502491 Canada Association

Address:
1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1

9502491 Canada Association is a business entity registered at Corporations Canada, with entity identifier is 9502491. The registration start date is November 6, 2015. The current status is Active.

Corporation Overview

Corporation ID 9502491
Business Number 797846920
Corporation Name 9502491 Canada Association
Registered Office Address 1 Place Ville Marie
Suite 2500
Montreal
QC H3B 1R1
Incorporation Date 2015-11-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Thomas Charest-Girard 7122 rue Waverly, app. 203, Montréal QC H2S 3J3, Canada
Jérémie Ste-Marie 200 rue Saint Jacques, app. 501, Montréal QC H2Y 1M1, Canada
Alexandre Morin 5420 rue St-Denis, app. 305, Montréal QC H2J 2M3, Canada
Hamza Benqassmi 4040 rue de la Peltrie, Montréal QC H3S 1V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-11-06 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2020-02-13 current 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1
Address 2015-11-06 2020-02-13 200 Rue Saint Jacques, App. 501, Montréal, QC H2Y 1M1
Name 2015-11-06 current 9502491 Canada Association
Status 2015-11-06 current Active / Actif

Activities

Date Activity Details
2019-08-30 Amendment / Modification Section: 201
2015-11-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-11 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-11-19 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-12-19 Soliciting
Ayant recours à la sollicitation

Office Location

Address 1 Place Ville Marie
City Montreal
Province QC
Postal Code H3B 1R1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Plastiques Solidur (canada) LimitÉe 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1977-11-08
Transcontinental Inc. 1 Place Ville Marie, Suite 3240, Montreal, QC H3B 0G1 1978-03-03
Sigvaris Corporation 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 1988-11-23
176309 Canada Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1990-12-21
Mario Le Jardinier Inc. 1 Place Ville Marie, Bureau 2001, Montreal, QC H3B 2C4 1991-02-27
Repartir À ZÉro 1 Place Ville Marie, Bureau 1523, Montreal, QC H3B 2B5 1991-03-14
Gestion Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-07-26
Capital Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-10-09
Baseball Montreal Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1991-10-10
Produits De Bois A.w.p. Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1992-01-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
9875182 Canada Inc. 1, Place Ville-marie. Bureau 2500, Montréal, QC H3B 1R1 2019-06-25
Ciena QuÉbec, Inc. Suite 2500, 1 Place Ville Marie, Montréal, QC H3B 1R1 2014-11-12
Crew-commercial Real Estate Women Network Foundation 1, Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 2014-01-24
Campus 2 Foundation Suite 2500, 1 Place Ville-marie, Montreal, QC H3B 1R1 2012-10-25
Services Norton Rose Fulbright Canada Inc. 2500 - 1 Place Ville Marie, Montreal, QC H3B 1R1 2009-03-25
Tranzyme Pharma Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1996-03-25
Societe Choletaise Du Canada Inc. 1, Place Ville Marie, Bureau 2500, Montréal, QC H3B 1R1 1976-09-15
Mclarens International Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1
Covance (canada) Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1996-12-20
3388298 Canada Inc. 1, Place Ville Marie, Bureau 2500, Montreal, QC H3B 1R1 1997-06-30
Find all corporations in postal code H3B 1R1

Corporation Directors

Name Address
Thomas Charest-Girard 7122 rue Waverly, app. 203, Montréal QC H2S 3J3, Canada
Jérémie Ste-Marie 200 rue Saint Jacques, app. 501, Montréal QC H2Y 1M1, Canada
Alexandre Morin 5420 rue St-Denis, app. 305, Montréal QC H2J 2M3, Canada
Hamza Benqassmi 4040 rue de la Peltrie, Montréal QC H3S 1V4, Canada

Entities with the same directors

Name Director Name Director Address
8582505 Canada Inc. Alexandre Morin 470 Rideau Street, Ottawa ON K1N 5Z4, Canada
8097496 Canada Inc. ALEXANDRE MORIN 2120 DU CHATEAU, ROCKLAND ON K4K 1J3, Canada
HOUSEVERIFIED INC. ALEXANDRE MORIN 2120 DU CHATEAU, ROCKLAND ON K4K 1J3, Canada
Le marchand d'armes morin2015 inc. Alexandre Morin 131 Fortin, st-charles de bellechasse QC G0R 2T0, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3B 1R1

Similar businesses

Corporation Name Office Address Incorporation
Canadian Co-operative Association 275 Bank Street, Ottawa, ON K2P 2L6
Auditing Association of Canada Inc. 9 Forest Road, Whitby, ON L1N 3N7 1994-10-25
L'association Canadienne D'urbanisme 425 Gloucester St, Ottawa, ON K1R 5E9 1946-10-15
Histiocytosis Association of Canada 41 Milverton Close, Waterdown, ON L8B 0A9 1989-09-01
Soaring Association of Canada 903-75 Albert St, Ottawa, ON K1P 5E7 1945-10-15
Ems Volunteers Association of Canada 50 Curtis Private, Ottawa, ON K1V 7L8 2019-04-23
Association Des Artisans Du Canada Station D, Box 2431, Ottawa, ON K1P 5W5 1966-04-04
Canadian Psychiatric Association 141 Laurier Ave W, Suite 701, Ottawa, ON K1P 5J3 1951-06-01
Canadian Nurses Association 50 The Driveway, Ottawa, ON K2P 1E2 1970-07-15
Freethought Association of Canada Inc. 1-157 Madison Ave., Toronto, ON M5R 2S6 2007-12-10

Improve Information

Please provide details on 9502491 Canada Association 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