9505059 Canada Inc.

Address:
195 Chemin Éric, Val-des-lacs, QC J0T 2P0

9505059 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9505059. The registration start date is November 9, 2015. The current status is Active.

Corporation Overview

Corporation ID 9505059
Business Number 797596129
Corporation Name 9505059 Canada Inc.
Registered Office Address 195 Chemin Éric
Val-des-lacs
QC J0T 2P0
Incorporation Date 2015-11-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Nadezda NOVOKHATSKAYA 7113 Notre-Dame Boulevard, Laval QC H7X 4G3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-11-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-01-02 current 195 Chemin Éric, Val-des-lacs, QC J0T 2P0
Address 2015-11-09 2018-01-02 7113 Notre-dame Boulevard, Laval, QC H7X 4G3
Name 2015-11-09 current 9505059 Canada Inc.
Status 2015-11-09 current Active / Actif

Activities

Date Activity Details
2015-11-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 195 Chemin Éric
City Val-des-Lacs
Province QC
Postal Code J0T 2P0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6995306 Canada Inc. 85 Chemin Desjardins, Val-des-lacs, QC J0T 2P0 2008-06-16
Importation Trusquin International Inc. 160 Chemin Beaupre, Val Des Lacs, QC J0T 2P0 2008-02-19
6923348 Canada Inc. 161 Chemin Autore, Val-des-lacs, QC J0T 2P0 2008-02-14
6566880 Canada Inc. 229, Chemin Val Des Lacs, Val Des Lacs, QC J0T 2P0 2006-05-10
New Commerce Solutions Incorporated 2210 Chemin Du Lac Quenouille, Val-des-lacs, QC J0T 2P0 2003-08-26
Logiciels Universels De Gestion Unilog Inc. 285 Chemin Michauville, Val Des Lacs, QC J0T 2P0 1993-01-28
La Maison De La Jeunesse A Val-des-lacs Incorporee 100 Chemin Du Lac Durocher, Val-des-lacs, QC J0T 2P0 1983-10-07
Les Entreprises Electriques Fil Magique Inc. 22 Chemin Gagnon, Val-des-lacs, QC J0T 2P0 1981-10-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Les Consultants Ppe Inc. 21 Deer Haven Road, Arundel, QC J0T 1A0 2018-02-07
9623124 Canada Inc. 64 Chemin Des Jésuites, Barkmere, QC J0T 1A0 2016-02-09
7299184 Canada Inc. 43, Swails Corner, Arundel, QC J0T 1A0 2009-12-18
Gestion Jean-guy LabontÉ Inc. 4 Chemin Labrosse, Arundel, QC J0T 1A0 2008-07-08
Janro Imaging Laboratory Inc. 255 Ch. De La Rivière Rouge, Arundel, QC J0T 1A0 2007-05-24
Off-road Experience Inc. 11 Chemin De La Montagne, Arundel, QC J0T 1A0 2006-07-27
Rossque Inc. 10 White Road, Arundel, QC J0T 1A0 2005-12-22
3832155 Canada Inc. 34 Chemin Du Golf, Arundel, QC J0T 1A0 2000-11-08
3749045 Canada Inc. 2 Pineridge Road, Arundel, QC J0T 1A0 2000-04-17
Sanchez Tessier Inc. 123 Rue Du Village, Arundel, QC J0T 1A0 1998-08-11
Find all corporations in postal code J0T

Corporation Directors

Name Address
Nadezda NOVOKHATSKAYA 7113 Notre-Dame Boulevard, Laval QC H7X 4G3, Canada

Entities with the same directors

Name Director Name Director Address
EZWRP INC. NADEZDA NOVOKHATSKAYA 195 Chemin Éric, Val-des-Lacs QC J0T 2P0, Canada

Competitor

Search similar business entities

City Val-des-Lacs
Post Code J0T 2P0

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 9505059 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