9541179 CANADA INC.

Address:
80, 49e Av Riviere Boule, St-come, QC J0K 2B0

9541179 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9541179. The registration start date is December 8, 2015. The current status is Dissolved.

Corporation Overview

Corporation ID 9541179
Business Number 793738725
Corporation Name 9541179 CANADA INC.
Registered Office Address 80, 49e Av Riviere Boule
St-come
QC J0K 2B0
Incorporation Date 2015-12-08
Dissolution Date 2019-12-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARIO PAPASSIDERO 15 DE L'ATRE, ST-JEAN-SUR-RICHELIEU QC J2W 1B5, Canada
JEAN BILODEAU 80, 49E AVE RIVIERE BOULE, ST-COME QC J0K 2B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-12-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-12-08 current 80, 49e Av Riviere Boule, St-come, QC J0K 2B0
Name 2015-12-08 current 9541179 CANADA INC.
Status 2019-12-13 current Dissolved / Dissoute
Status 2015-12-08 2019-12-13 Active / Actif

Activities

Date Activity Details
2019-12-13 Dissolution Section: 210(3)
2015-12-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
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 2017-12-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-12-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 80, 49E AV RIVIERE BOULE
City ST-COME
Province QC
Postal Code J0K 2B0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rolling Thunder Manufacturing International Inc. 1160 Rue Principale, Saint-come, QC J0K 2B0 2016-10-25
Evme Consulting Inc. 2780 Route De La Ferme Cp2362, Saint-côme, QC J0K 2B0 2015-12-03
Fondation Diane Quevillon Inc. 81 Chemin Notre-dame De La Merci, St-côme, QC J0K 2B0 2015-01-21
Distribution Orêka! Inc. 82, Albatros, Saint-côme, QC J0K 2B0 2013-07-22
8145296 Canada Inc. 4580 Chemin Laporte, Saint-côme, QC J0K 2B0 2012-03-20
Les Services Médicaux Normand Martin M.d. Inc. 1971 Damien-venne, St-côme, QC J0K 2B0 2010-03-03
Mieux Etre En Soi Inc. 20 Chemin Leboeuf, St Côme, QC J0K 2B0 2008-10-08
Conation Inc. 81 33iÈme Avenue, St-cÔme, QC J0K 2B0 1997-07-25
2713535 Canada Inc. 141 Grand Beloeil, St-côme, QC J0K 2B0 1991-05-06
169295 Canada Inc. 51, 33e Avenue RiviÈre Boule, Saint-cÔme, QC J0K 2B0 1989-10-11
Find all corporations in postal code J0K 2B0

Corporation Directors

Name Address
MARIO PAPASSIDERO 15 DE L'ATRE, ST-JEAN-SUR-RICHELIEU QC J2W 1B5, Canada
JEAN BILODEAU 80, 49E AVE RIVIERE BOULE, ST-COME QC J0K 2B0, Canada

Entities with the same directors

Name Director Name Director Address
PARTICULES PLASTIQUES (PPI) INC. PLASTIC PARTICLES (PPI) INC. Jean BILODEAU 80, 49e avenue Rivière-de-la-Boule, Saint-Côme QC J0K 2B0, Canada
6638899 CANADA INC. JEAN BILODEAU 20 DE LA GALAXIE, GATINEAU QC J9A 3A8, Canada
TRANSFIBRE INC. Jean Bilodeau 80 49E Avenue de la Rivière-de-la-Boule, Saint-Côme QC J0K 2B0, Canada
Les Entreprises de Construction Patrick et Jean Inc. JEAN BILODEAU 52, DE SERIGNAN, GATINEAU QC J8V 3R9, Canada
6769659 CANADA INC. JEAN BILODEAU 8375 RUE DE LA PRUCHIÈRE, QUÉBEC QC G2K 1T3, Canada
PARTICULES PLASTIQUES (PPI) INC. Jean Bilodeau 80 49E Avenue de la Rivière-de-la-Boule, Saint-Côme QC J0K 2B0, Canada
9556141 Canada Inc. Jean Bilodeau 80, 49E Avenue de la Rivière-de-la-Boule, Saint-Côme QC J0K 2B0, Canada
LES PRODUCTIONS NETPRESSO INC. JEAN BILODEAU 2179 BOUL. DES ROSES, CARIGNAN QC J3L 5E1, Canada
GEEM CONSULTANTS INC. JEAN BILODEAU 20 DE LA GALAXIE, GATINEAU QC J9A 3A8, Canada
Chambre de Commerce de St-Côme JEAN BILODEAU 80 49 AVE RIVIERE BOULE, ST. COME QC J0K 2B0, Canada

Competitor

Search similar business entities

City ST-COME
Post Code J0K 2B0

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 9541179 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