9501975 CANADA INC.

Address:
1000 De La Gauchetière Ouest, Bureau 3700, Montréal, QC H3B 4W5

9501975 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9542396. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 9542396
Business Number 798042495
Corporation Name 9501975 CANADA INC.
Registered Office Address 1000 De La Gauchetière Ouest
Bureau 3700
Montréal
QC H3B 4W5
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Sylvain Jauze 52 quai Paul Sédallian, Lyon 69729, France
Thierry Luthi 52 quai Paul Sédallian, Lyon 69729, France
Patrick Bertrand 52 quai Paul Sédallian, Lyon 69729, France
Normand Royal 1570, boul. D'Auteuil, Laval QC H7E 3J6, 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 1000 De La Gauchetière Ouest, Bureau 3700, Montréal, QC H3B 4W5
Name 2015-12-08 current 9501975 CANADA INC.
Status 2015-12-09 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2015-12-08 2015-12-09 Active / Actif

Activities

Date Activity Details
2015-12-08 Amalgamation / Fusion Amalgamating Corporation: 4530381.
Section: 184 1
2015-12-08 Amalgamation / Fusion Amalgamating Corporation: 9501975.
Section: 184 1

Corporations with the same name

Corporation Name Office Address Incorporation
9501975 Canada Inc. 1000 De La Gauchetière Ouest, Bureau 3700, Montréal, QC H3B 4W5 2015-11-06

Office Location

Address 1000 De La Gauchetière Ouest
City Montréal
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2880539 Canada Inc. 1000 De La Gauchetiere Ouest, Bureau 320, Montreal, QC H3B 4W5 1992-12-22
3341810 Canada Inc. 1000 De La GauchetiÈre Ouest, #900, Montreal, QC H3B 5H4 1997-01-30
Gets Global Signaling Canada Ltd. 1000 De La Gauchetiere Ouest, 5th Floor, Montreal, QC H3A 0A2
3446689 Canada Inc. 1000 De La Gauchetiere Ouest, Bureau 900, Montreal, QC H3B 5H4 1997-12-16
MÉdyglobe (les ActualitÉs MÉdicales Mondiales) 1000 De La GauchetiÈre Ouest, Bur 900, MontrÉal, QC H3B 5H4 1998-10-16
Services De Gestion Téléglobe Inc. 1000 De La GauchetiÈre Ouest, Suite 1800, Montreal, QC H3B 4X5 1998-12-23
3587410 Canada Inc. 1000 De La Gauchetiere Ouest, Bureau 4100, Montreal, QC H3B 5H8 1999-04-28
3588262 Canada Inc. 1000 De La Gauchetiere Ouest, Suite 4100, Montreal, QC H3B 4Y7 1999-05-10
3588378 Canada Inc. 1000 De La Gauchetiere Ouest, Suite 3700, Montreal, QC H3B 4Y7 1999-05-12
3588513 Canada Inc. 1000 De La Gauchetiere Ouest, Suite 4100, Montreal, QC H3B 5H4 1999-05-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11985841 Canada Inc. 1000 Rue De La Gauchetière O, Suite 2400, Montréal, QC H3B 4W5 2020-03-31
Rein360 Inc. 3700-1000 De La Gauchetière West, Montréal, QC H3B 4W5 2019-07-19
11499319 Canada Corp. 200-1000 De La Gauchetiere Street West, Montreal, QC H3B 4W5 2019-07-05
Barsktage Inc. 24-1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-05-06
11323075 Canada Inc. App 2448, 1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-03-27
11188291 Canada Inc. 1000 De La Gauchetiere O, Suite 1200, Montréal, QC H3B 4W5 2019-01-09
11180886 Canada Inc. 3700-1000 Rue De La Gauchetière West, Montréal, QC H3B 4W5 2019-01-07
Canadian International Investment Management Ltd. 1000 Rue De La Gauchetière O, 2456, Montréal, QC H3B 4W5 2018-08-09
Fonds Cgc - Cgc Fund 3500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 4W5 2017-11-09
Institut Nova Gallia 2900-1000, Rue De La Gauchetière O., Montréal, QC H3B 4W5 2017-02-07
Find all corporations in postal code H3B 4W5

Corporation Directors

Name Address
Sylvain Jauze 52 quai Paul Sédallian, Lyon 69729, France
Thierry Luthi 52 quai Paul Sédallian, Lyon 69729, France
Patrick Bertrand 52 quai Paul Sédallian, Lyon 69729, France
Normand Royal 1570, boul. D'Auteuil, Laval QC H7E 3J6, Canada

Entities with the same directors

Name Director Name Director Address
FONDS TELSTE INC. Normand Royal 1570, boul. D'Auteuil, Laval QC H7E 3J6, Canada
LITTLE BIG JOB NETWORKS INC. Normand Royal 3700-1000 rue De La Gauchetière Ouest, Montréal QC H3B 4W5, Canada
MRRM INC. Normand Royal 1000, rue De La Gauchetière Ouest, 3700, Montréal QC H3B 4W5, Canada
Corp Events IntCan Inc. Normand Royal 3700-1000 de la Gauchetière Ouest, Montréal QC H3B 4W5, Canada
SIACOM CANADA INC. Normand Royal 3700-1000 rue De La Gauchetière Ouest, Montréal QC H3B 4W5, Canada
MRRM INC. NORMAND ROYAL 1000 RUE DE LA GOUCHETERIE OUEST, 3700, MONTREAL QC H3B 4W5, Canada
4143809 CANADA INC. NORMAND Royal 1155 BOUL. RENE-LEVESQUE OUEST, BUR. 3100, MONTREAL QC H3B 3S6, Canada
TRADEX INTERNATIONAL (CANADA) LTEE NORMAND ROYAL 1570 BOUL. D'AUTEUIL, LAVAL QC H7E 3J6, Canada
9501975 CANADA INC. Normand Royal 1570 boul. D'Auteuil, Laval QC H7E 3J6, Canada
Assystem Canada Inc. NORMAND ROYAL 1570 BOUL. D'AUTEUIL, LAVAL QC H7E 3J6, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3B 4W5

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 9501975 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