9562575 CANADA INC.

Address:
4065, Boulevard De Portland, Sherbrooke, QC J1L 1X9

9562575 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9562575. The registration start date is January 1, 2016. The current status is Active.

Corporation Overview

Corporation ID 9562575
Business Number 790701924
Corporation Name 9562575 CANADA INC.
Registered Office Address 4065, Boulevard De Portland
Sherbrooke
QC J1L 1X9
Incorporation Date 2016-01-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Robert Henderson 20, route de Windsor, Sherbrooke QC J1C 0E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-05-25 current 4065, Boulevard De Portland, Sherbrooke, QC J1L 1X9
Address 2016-01-01 2016-05-25 4700-75 Rue Queen, Montréal, QC H3C 2N6
Name 2016-01-01 current 9562575 CANADA INC.
Status 2018-08-29 current Active / Actif
Status 2018-06-12 2018-08-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-01-01 2018-06-12 Active / Actif

Activities

Date Activity Details
2016-01-01 Incorporation / Constitution en société

Office Location

Address 4065, boulevard de Portland
City Sherbrooke
Province QC
Postal Code J1L 1X9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Protection Incendie Venus Ltee. 4105, Boul. Portland, Sherbrooke, QC J1L 1X9 1993-03-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
La Coulée, Eau D'érable Pétillante Ltée 2977 Rue Du Sauvignon, Sherbrooke, QC J1L 0A1 2017-08-18
Oxynova Hyperbare Inc. 4242, Boulevard De Portland, Sherbrooke, QC J1L 0A3 2014-07-30
Exo8 Inc. 4242, Rue De Portland, Sherbrooke, QC J1L 0A3
Afflu-o Inc. 4242, Boulevard De Portland, Sherbrooke, QC J1L 0A3 2017-09-08
Skysmith Inc. 130 Sauvé, Sherbrooke, QC J1L 0A7 2014-04-25
6316034 Canada Inc. 130, Rue Sauvé, Sherbrooke, QC J1L 0A7 2004-11-25
Investissement Hatley Inc. 130 Rue Sauvé, Sherbrooke, QC J1L 0A7 2001-04-19
10242969 Canada Inc. 130, Rue Sauvé, Sherbrooke, QC J1L 0A7 2017-05-19
184496 Canada Inc. 130 Rue Sauvé, Sherbrooke, QC J1L 0A7 1984-05-14
Marc-antoine Despatis M.d. Inc. 2685, Honoré-de-balzac, Sherbrooke, QC J1L 0B2 2009-07-28
Find all corporations in postal code J1L

Corporation Directors

Name Address
Robert Henderson 20, route de Windsor, Sherbrooke QC J1C 0E5, Canada

Entities with the same directors

Name Director Name Director Address
Edrans Church Inc. ROBERT HENDERSON BOX 9, GRP 15, RR1, AUSTIN MB R0H 0C0, Canada
STUDENTS IN FREE ENTERPRISE CANADA Robert Henderson 1320 Avenue Road, Toronto ON M5N 2G9, Canada
RESOURCE CENTRE FOR BUILDING ECOLOGY ROBERT HENDERSON 356 DORCHESTER STREET, NIAGARA ON THE LAKE ON L0S 1J0, Canada
9680586 Canada Inc. Robert Henderson 1320 Avenue Road, Toronto ON M5N 2G9, Canada
THE FATHERS OF CONFEDERATION MEMORIAL CITIZENS FOUNDATION ROBERT HENDERSON -, P.O. BOX 2000, CHARLOTTETOWN PE C1A 7N8, Canada
ALBERTA MOTOR ASSOCIATION FOUNDATION FOR TRAFFIC SAFETY ROBERT HENDERSON 1001-300 MERRIDETH RD. N.E., CALGARY AB T2E 7A8, Canada
CANADIAN ASSOCIATION OF NORDIC SKI INSTRUCTORS - ROBERT HENDERSON 170 HODGSON AVENUE, KETTLEBY ON L7B 0C7, Canada
10611727 Canada Inc. Robert Henderson 1320 Avenue Road, Toronto ON M5N 2G9, Canada
9457054 Canada Inc. Robert Henderson 33 wessex dr., Whitby ON L1M 2C3, Canada
Canadian Synfuels INC. ROBERT HENDERSON BOX 41, PORT COLBORNE ON L3K 5V7, Canada

Competitor

Search similar business entities

City Sherbrooke
Post Code J1L 1X9

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 9562575 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