9588221 Canada Inc.

Address:
1660 Boulevard De La CÔte-vertu, MontrÉal, QC H4L 2A3

9588221 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9588221. The registration start date is January 18, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9588221
Business Number 788238699
Corporation Name 9588221 Canada Inc.
Registered Office Address 1660 Boulevard De La CÔte-vertu
MontrÉal
QC H4L 2A3
Incorporation Date 2016-01-18
Dissolution Date 2018-11-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Nicholas Luongo 9771 RUE WAVERLY, MONTÉAL QC H3L 2V7, Canada
John Giammarella 1660 BOULEVARD DE LA CÔTE-VERTU, MONTRÉAL QC H4L 2A3, Canada
Jaimie Cuenca 84 SAINT-ZOTIQUE EST, MONTRÉAL QC H2S 1K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-01-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-01-18 current 1660 Boulevard De La CÔte-vertu, MontrÉal, QC H4L 2A3
Name 2016-01-18 current 9588221 Canada Inc.
Status 2018-11-19 current Dissolved / Dissoute
Status 2018-06-22 2018-11-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-01-18 2018-06-22 Active / Actif

Activities

Date Activity Details
2018-11-19 Dissolution Section: 212
2016-01-18 Incorporation / Constitution en société

Office Location

Address 1660 BOULEVARD DE LA CÔTE-VERTU
City MONTRÉAL
Province QC
Postal Code H4L 2A3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9613382 Canada Inc. 1660 Boul. De La Cote-vertu, Porte A, Ville St-laurent, QC H4L 2A3 2016-02-02
Compagnie MiniÈre M.t.l. LimitÉe 1660 De La Côte-vertu Boulevard, Saint-laurent, QC H4L 2A3 2011-04-12
Les Laboratoires Scientanutra Sf Inc. 1660 Boul. De La CÔte-vertu, Ville St-laurent, QC H4L 2A3 2009-07-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3733785 Canada Inc. 1860-a St. Germain, Ville Ste-laurent, QC H4L 3T1 2000-03-20
10246409 Canada Inc. 403-350 Rue Crevier, St-laurent, QC H4L 0A1 2017-05-23
Eltsyrk Inc. 401 Decarie Blvd. #422, St. Laurent, QC H4L 0A2 2015-10-26
Leangreen Corp. 401, Boulevard Décarie Appartement 303, Montréal, QC H4L 0A2 2013-04-05
10711578 Canada Inc. 402-1550 Rue Saint-louis, Saint-laurent, QC H4L 0A3 2018-04-02
Wintarge International Corp. 1550 St-louis, Suite 412, St-laurent, QC H4L 0A3 2006-04-05
Sun Win Assets Management Ltd. 1550 Rue St-louis Bureau 412, Ville St-laurent, QC H4L 0A3 2005-02-10
Quantor Resources Corp. 1550 Rue St-louis, Ville St-laurent, QC H4L 0A3 2004-09-28
Sm Monde Technology Inc. 1550, Rue Saint-louis, Bureau 412, Ville St-laurent, QC H4L 0A3 2004-09-22
Cgk Canada Ltd. 1550 Rue Saint-louis, Suite 610, Saint-laurent, QC H4L 0A3
Find all corporations in postal code H4L

Corporation Directors

Name Address
Nicholas Luongo 9771 RUE WAVERLY, MONTÉAL QC H3L 2V7, Canada
John Giammarella 1660 BOULEVARD DE LA CÔTE-VERTU, MONTRÉAL QC H4L 2A3, Canada
Jaimie Cuenca 84 SAINT-ZOTIQUE EST, MONTRÉAL QC H2S 1K6, Canada

Entities with the same directors

Name Director Name Director Address
10869562 CANADA INC. John Giammarella 706-6455 Jean-Talon Boulevard East, Montréal QC H1S 3E8, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H4L 2A3

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 9588221 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