9611789 Canada Inc.

Address:
301-1300, Boul. Guillaume-couture, Lévis, QC G6W 5M6

9611789 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9611789. The registration start date is February 1, 2016. The current status is Active.

Corporation Overview

Corporation ID 9611789
Business Number 785621897
Corporation Name 9611789 Canada Inc.
Registered Office Address 301-1300, Boul. Guillaume-couture
Lévis
QC G6W 5M6
Incorporation Date 2016-02-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jean Poulin 430, avenue des Cyprès, Vallée-Jonction QC G0S 3J0, Canada
Normand Gilbert 580, 144e rue, Saint-Georges QC G5Y 2K4, Canada
Marc Bégin 420, rang F.-Bégin, Saint-Philibert QC G0M 1X0, Canada
Pierre Lessard 128, rue des Plaines, Vallée-Jonction QC G0S 3J0, Canada
Michel Lessard 400, chemin de L'Écore N, Vallée-Jonction QC G0S 3J0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-05-04 current 301-1300, Boul. Guillaume-couture, Lévis, QC G6W 5M6
Address 2016-02-01 2016-05-04 580, 144e Rue, Saint-georges, QC G5Y 2K4
Name 2016-02-01 current 9611789 Canada Inc.
Status 2016-02-01 current Active / Actif

Activities

Date Activity Details
2016-02-01 Incorporation / Constitution en société

Office Location

Address 301-1300, Boul. Guillaume-Couture
City Lévis
Province QC
Postal Code G6W 5M6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9404333 Canada Inc. 1175, Boul. Guillaume-couture, Bureau 200, Lévis, QC G6W 5M6 2016-10-18
8727520 Canada Inc. 1840, 1ère Rue, Bureau 101a, Lévis, QC G6W 5M6 2014-04-01
Gestion Sacha Beaudoin Inc. 420, 3ème Avenue, Lévis, QC G6W 5M6 2013-12-30
Sg-ndt Inc. 425 3e Avenue, Suite 200, Lévis, QC G6W 5M6 2012-03-09
7900457 Canada SociÉtÉ Par Actions De RÉgime FÉdÉral 880 Rue De L'Église, Lévis, QC G6W 5M6 2011-06-23
Centre De SantÉ Dentaire Beaudoin Inc. 1100, Boul. De La Rive-sud, Bureau 100, Saint-romuald, QC G6W 5M6 2010-11-19
International Nord-ouest Qc Inc. 455, 3 Ième Avenue, Saint-romuald, QC G6W 5M6 2010-05-10
Gestion MafÉ Inc. 420, 3e Avenue, Parc Industriel, Saint-romuald, QC G6W 5M6 2010-03-15
Prom Globe Inc. 655 4e Avenue, St-romuald, QC G6W 5M6 2006-10-25
4307038 Canada Inc. 200-1175 Boul. De La Rive Sud, Levis, QC G6W 5M6 2005-10-21
Find all corporations in postal code G6W 5M6

Corporation Directors

Name Address
Jean Poulin 430, avenue des Cyprès, Vallée-Jonction QC G0S 3J0, Canada
Normand Gilbert 580, 144e rue, Saint-Georges QC G5Y 2K4, Canada
Marc Bégin 420, rang F.-Bégin, Saint-Philibert QC G0M 1X0, Canada
Pierre Lessard 128, rue des Plaines, Vallée-Jonction QC G0S 3J0, Canada
Michel Lessard 400, chemin de L'Écore N, Vallée-Jonction QC G0S 3J0, Canada

Entities with the same directors

Name Director Name Director Address
7980302 CANADA INC. JEAN POULIN 328 rue Jean-Cadieux, Varennes QC J3X 1H6, Canada
RM2J INC. JEAN POULIN 328, JEAN-CADIEUX, VARENNES QC J3X 1H6, Canada
TECHNO PJP INC. JEAN POULIN 328 RUE JEAN CADIEUX, VARENNES QC J3X 1H6, Canada
PLACEMENTS JEAN POULIN (REPENTIGNY) INC. JEAN POULIN 108 RUE SAINT-SAUVEUR, SAINT-JOSEPH-DE-BEAUCE QC G0S 2V0, Canada
GESTION SULANGE INC. 1979 JEAN POULIN 415 12IEME AVE NORD, SHERBROOKE QC , Canada
125094 CANADA INC. JEAN POULIN 1630 CROISSANT SIBERIE, BROSSARD QC J4X 1R2, Canada
GESTION OLIJEL INC. Jean Poulin 328, rue Jean-Cadieux, Varennes QC J3X 1H6, Canada
Miracle-Z Inc. Jean Poulin 328, rue Jean-Cadieux, Varennes QC J3X 1H6, Canada
GROUPE DE CONSULTATION INTERNATIONALE POUR LE DÉV ELOPPEMENT ET L'EMPLOI CIDE INC. MICHEL LESSARD 1601, AV. DE LORIMIER, MONTRÉAL QC H2K 4M5, Canada
FONDATION HOTEL-DIEU DE MONTREAL MICHEL LESSARD 5229 BOUL. GOUIN, MONTREAL QC H1G 1A3, Canada

Competitor

Search similar business entities

City Lévis
Post Code G6W 5M6

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 9611789 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