9557881 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9557881. The registration start date is July 21, 2016. The current status is Dissolved.
Corporation ID | 9557881 |
Business Number | 759021926 |
Corporation Name | 9557881 CANADA INC. |
Registered Office Address |
1 Place Ville Marie Suite 2500 Montréal QC H3B 1R1 |
Incorporation Date | 2016-07-21 |
Dissolution Date | 2020-06-23 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Michael Tobin | 1421 - 4900 Ocean Blvd, Lauderdale by the Sea FL 33308, United States |
Nicole Senyard | 5385 Kew Cliff Road, West Vancouver BC V7W 1M2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2016-07-21 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2018-07-19 | current | 1 Place Ville Marie, Suite 2500, Montréal, QC H3B 1R1 |
Address | 2016-07-21 | 2018-07-19 | 2330-2020 Robert-bourassa, Montréal, QC H3A 2A5 |
Name | 2016-07-21 | current | 9557881 CANADA INC. |
Status | 2020-06-23 | current | Dissolved / Dissoute |
Status | 2016-07-21 | 2020-06-23 | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-06-23 | Dissolution | Section: 210(3) |
2016-07-21 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2018-07-18 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Plastiques Solidur (canada) LimitÉe | 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 | 1977-11-08 |
Transcontinental Inc. | 1 Place Ville Marie, Suite 3240, Montreal, QC H3B 0G1 | 1978-03-03 |
Sigvaris Corporation | 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 | 1988-11-23 |
176309 Canada Inc. | 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 | 1990-12-21 |
Mario Le Jardinier Inc. | 1 Place Ville Marie, Bureau 2001, Montreal, QC H3B 2C4 | 1991-02-27 |
Repartir À ZÉro | 1 Place Ville Marie, Bureau 1523, Montreal, QC H3B 2B5 | 1991-03-14 |
Gestion Bennett Church Hill Inc. | 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 | 1991-07-26 |
Capital Bennett Church Hill Inc. | 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 | 1991-10-09 |
Baseball Montreal Inc. | 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 | 1991-10-10 |
Produits De Bois A.w.p. Inc. | 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 | 1992-01-22 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
9875182 Canada Inc. | 1, Place Ville-marie. Bureau 2500, Montréal, QC H3B 1R1 | 2019-06-25 |
Ciena QuÉbec, Inc. | Suite 2500, 1 Place Ville Marie, Montréal, QC H3B 1R1 | 2014-11-12 |
Crew-commercial Real Estate Women Network Foundation | 1, Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 | 2014-01-24 |
Campus 2 Foundation | Suite 2500, 1 Place Ville-marie, Montreal, QC H3B 1R1 | 2012-10-25 |
Services Norton Rose Fulbright Canada Inc. | 2500 - 1 Place Ville Marie, Montreal, QC H3B 1R1 | 2009-03-25 |
Tranzyme Pharma Inc. | 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 | 1996-03-25 |
Societe Choletaise Du Canada Inc. | 1, Place Ville Marie, Bureau 2500, Montréal, QC H3B 1R1 | 1976-09-15 |
Mclarens International Inc. | 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 | |
Covance (canada) Inc. | 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 | 1996-12-20 |
3388298 Canada Inc. | 1, Place Ville Marie, Bureau 2500, Montreal, QC H3B 1R1 | 1997-06-30 |
Find all corporations in postal code H3B 1R1 |
Name | Address |
---|---|
Michael Tobin | 1421 - 4900 Ocean Blvd, Lauderdale by the Sea FL 33308, United States |
Nicole Senyard | 5385 Kew Cliff Road, West Vancouver BC V7W 1M2, Canada |
Name | Director Name | Director Address |
---|---|---|
KANATA BUSINESS SYSTEMS CORPORATION | MICHAEL TOBIN | 70 REANEY COURT, KANATA ON K2K 1W8, Canada |
Continent 8 Ltd. | Michael Tobin | 4900 North Ocean Blvd, 1421, Lauderdale-by-the-Sea FL 33308, United States |
3610764 Canada Inc. | MICHAEL TOBIN | 230 DU LIMOUSIN, ST-LAMBERT QC J4S 1R6, Canada |
IA DIGITAL MARKETING INC. | Nicole Senyard | 5385 Kew Cliff Rd., West Vancouver BC V7W 1M2, Canada |
4233786 CANADA INC. | NICOLE SENYARD | 5385 Kew Cliff Road, West Vancouver BC V7W 1M2, Canada |
9557890 CANADA INC. | Nicole Senyard | 5385 Kew Cliff Road, West Vancouver BC V7W 1M2, Canada |
9557865 CANADA INC. | Nicole Senyard | 5385 Kew Cliff Road, West Vancouver BC V7W 1M2, Canada |
City | Montréal |
Post Code | H3B 1R1 |
Please provide details on 9557881 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |