9541829 CANADA INC.

Address:
1501 Mcgill College Avenue, 26th Floor, Montréal, QC H3A 3N9

9541829 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9541829. The registration start date is March 9, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9541829
Business Number 779820497
Corporation Name 9541829 CANADA INC.
Registered Office Address 1501 Mcgill College Avenue
26th Floor
Montréal
QC H3A 3N9
Incorporation Date 2016-03-09
Dissolution Date 2019-01-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Robin CONNERS 632 av. Stuart, Outremont QC H2V 3H3, Canada
Colin YEE 107 rue des Passereaux, Verdun QC H3E 1X3, Canada
Mark GRENOBLE 8606 E Los Gatos Dr, Scottsdale AZ 85255, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-03-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-03-09 current 1501 Mcgill College Avenue, 26th Floor, Montréal, QC H3A 3N9
Name 2016-03-09 current 9541829 CANADA INC.
Status 2019-01-12 current Dissolved / Dissoute
Status 2018-08-15 2019-01-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-03-09 2018-08-15 Active / Actif

Activities

Date Activity Details
2019-01-12 Dissolution Section: 212
2016-03-09 Incorporation / Constitution en société

Office Location

Address 1501 McGill College Avenue
City Montréal
Province QC
Postal Code H3A 3N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bmo Nesbitt Burns Corporation Limited 1501 Mcgill College Avenue, Suite 3200, Montreal, QC H3A 3M8 1979-12-06
Gestion M.j.r. Ltee 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1977-11-15
Investissements Esszedem Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1991-11-26
2815583 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-04-24
2815605 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-04-24
2815621 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-04-24
3398633 Canada Inc. 1501 Mcgill College Avenue, #1400, Montreal, QC H3A 3M8 1997-08-05
Habkids Investments Corporation 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1999-04-07
Institute for Policy Research In Medicine and Emerging-technologies 1501 Mcgill College Avenue, Suite 2900, Montreal, QC H3A 3M8 1999-05-26
Oakland Boulevard Realties Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1999-06-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11909452 Canada Inc. 1501 Mcgill Avenue, 26th Floor, Montréal, QC H3A 3N9 2020-02-18
10616478 Canada Inc. 1501 Avenue Mcgill College, 26th Foor, Montréal, QC H3A 3N9 2018-02-05
Pspib/cppib Waiheke Inc. 1501 Avenue Mcgill College, 26th Floor, Montréal, QC H3A 3N9 2014-05-07
Les Investissements Elescales Inc. 1501, Ave Mcgill College, Bureau 2600, Montréal, QC H3A 3N9 2014-01-14
Faysam Investments Inc. 1501, Mcgill College Avenue, 26th Floor, Montréal, QC H3A 3N9 2013-11-04
8490589 Canada Inc. 1501 Avenue Mcgill College, 26e étage, Montréal, QC H3A 3N9 2013-04-09
Windshadow Investments Inc. 1501 Mcgill College Ave.,26 Fl, Montreal, QC H3A 3N9 1998-10-29
3435547 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montréal, QC H3A 3N9 1997-11-17
Fondation Dorot 1501 Mcgill College, 26th Floor, Montreal, QC H3A 3N9 1996-11-12
2773872 Canada Inc. 1501 Ave Mcgill College, 26e Etage, Montreal, QC H3A 3N9 1991-11-26
Find all corporations in postal code H3A 3N9

Corporation Directors

Name Address
Robin CONNERS 632 av. Stuart, Outremont QC H2V 3H3, Canada
Colin YEE 107 rue des Passereaux, Verdun QC H3E 1X3, Canada
Mark GRENOBLE 8606 E Los Gatos Dr, Scottsdale AZ 85255, United States

Entities with the same directors

Name Director Name Director Address
Clear Capital Management Corporation COLIN YEE 174 LEE AVENUE, TORONTO ON M4E 2P3, Canada
360 VOX DEVELOPMENTS INC. COLIN YEE 4, PLACE DU JARDIN-DES-VOSGES, UNIT J34, VERDUN QC H3E 2B3, Canada
4542487 CANADA INC. Colin Yee 4 Place Jardin des Vosges, Verdun QC H3E 2B3, Canada
360 BLU INC. Colin Yee 2001 University Street, Suite 400, Montréal QC H3A 2A6, Canada
7227680 CANADA INC. Colin Yee 4 Place Jardins Des Vosges, Suite #J34, Verdun QC H3E 2B3, Canada
WESTWOOD UNITED HOLDINGS INC. · GESTION WESTWOOD UNITED INC. Mark Grenoble 8606 E. Los Gatos, Scottsdale AZ 85255, United States
360 PACIFICA CAPITAL INC. Robin Conners 632 Stuart Avenue, Outremont QC H2V 3H3, Canada
Auxico Resources Canada Inc. Robin Conners 632 Avenue Stuart, Outremont QC H2V 3H3, Canada
Blueprint Global Marketing Inc. Robin Conners 632 Stuart Avenue, Outremont QC H2V 3H3, Canada
4523512 CANADA INC. ROBIN CONNERS 632, AV. CONNERS, OUTREMONT QC H2V 3H3, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3A 3N9

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 9541829 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