9522689 CANADA INC.

Address:
3601 Rue BÉliveau, Longueuil, QC J3Y 0L9

9522689 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9522689. The registration start date is November 24, 2015. The current status is Dissolved.

Corporation Overview

Corporation ID 9522689
Business Number 795548296
Corporation Name 9522689 CANADA INC.
Registered Office Address 3601 Rue BÉliveau
Longueuil
QC J3Y 0L9
Incorporation Date 2015-11-24
Dissolution Date 2019-09-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JONATHAN DUBOIS 3601 RUE BÉLIVEAU, LONGUEUIL QC J3Y 0L9, Canada
PHILIPPE HAMEL 202 RUE JOSEPH BERTRAND, VERCHÈRES QC J0L 2R0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-11-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-11-24 current 3601 Rue BÉliveau, Longueuil, QC J3Y 0L9
Name 2015-11-24 current 9522689 CANADA INC.
Status 2019-09-28 current Dissolved / Dissoute
Status 2019-05-01 2019-09-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-11-24 2019-05-01 Active / Actif

Activities

Date Activity Details
2019-09-28 Dissolution Section: 212
2015-11-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3601 RUE BÉLIVEAU
City LONGUEUIL
Province QC
Postal Code J3Y 0L9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dhd Pharma Inc. 3601 BÉliveau, St-hubert, QC J3Y 0L9 2016-12-19
9051970 Canada Inc. 3601 Boul. BÉliveau, Longueuil, QC J3Y 0L9 2014-10-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6701400 Canada Inc. 7280 Rue Des Dahlias, St. Hubert, QC J3Y 0A2 2007-01-11
Samijo Mode Inc. 7416 Perce Neige, St-hubert, QC J3Y 0A3 1985-02-20
3278115 Canada Inc. 2508, Rue Racine, Bureau 2, Saint-hubert, QC J3Y 0A5 1996-07-11
Atelier D'usinage St-hubert Ltee 4640 Thibault, Longueuil, QC J3Y 0A8 1979-06-14
8830495 Canada Inc. 6755 Av. Raoul App. 4, St-hubert, QC J3Y 0B1 2014-03-21
9373578 Canada Inc. 2043 Racine, App 304, St-hubert, QC J3Y 0B6 2015-07-20
Institut Natan Bouchard-beauchesne 6160 Bernard-racicot, 2, Saint-hubert, QC J3Y 0B7 2017-07-07
9055991 Canada Inc. 6050 Bernard Racicot, 3, St-hubert, QC J3Y 0B7 2014-10-19
11261649 Canada Inc. 1-6095 Bernard Racicot, Longueuil, QC J3Y 0B8 2019-02-20
4077075 Canada Inc. 3285 Gaetan Boucher, Suite #7, Saint-hubert, QC J3Y 0B9 2002-09-03
Find all corporations in postal code J3Y

Corporation Directors

Name Address
JONATHAN DUBOIS 3601 RUE BÉLIVEAU, LONGUEUIL QC J3Y 0L9, Canada
PHILIPPE HAMEL 202 RUE JOSEPH BERTRAND, VERCHÈRES QC J0L 2R0, Canada

Entities with the same directors

Name Director Name Director Address
LES OPERATIONS FORESTIERES JEAN-M. DUBOIS INC. JONATHAN DUBOIS 1030 RUE DES CAMÉLIAS, ST-FÉLICIEN QC G8K 2X2, Canada
3605191 CANADA INC. JONATHAN DUBOIS 1030 RUE DES CAMELIAS, SAINT-FELICIEN QC G8K 2X2, Canada
9051970 CANADA INC. JONATHAN DUBOIS 3601 BOUL. BÉLIVEAU, LONGUEUIL QC J3Y 0L9, Canada
DHD PHARMA INC. PHILIPPE HAMEL 202 JOSEPH BERTRAND, VERCHERES QC J0L 2R0, Canada
9259546 CANADA INC. Philippe Hamel 202 Rue Joseph-Bertrand, Verchères QC J0L 2R0, Canada
7907664 Canada Inc. Philippe Hamel 202, rue Joseph-Bertrand, Verchères QC J0L 2R0, Canada
8370486 Canada Inc. Philippe Hamel 1270 Yvon L'Heureux Nord, Beloeil QC J3G 0K4, Canada
4065280 CANADA INC. PHILIPPE HAMEL 143, RUE DES NOMADES, REPENTIGNY QC J5Y 2Z4, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J3Y 0L9

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 9522689 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