9623124 Canada Inc.

Address:
64 Chemin Des Jésuites, Barkmere, QC J0T 1A0

9623124 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9623124. The registration start date is February 9, 2016. The current status is Active.

Corporation Overview

Corporation ID 9623124
Business Number 784562928
Corporation Name 9623124 Canada Inc.
Registered Office Address 64 Chemin Des Jésuites
Barkmere
QC J0T 1A0
Incorporation Date 2016-02-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Geneviève HARVEY 12, rue du Parcours, Gatineau QC J8Z 3J8, Canada
Vincent MATTE 12, rue du Parcours, Gatineau QC J8Z 3J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-02-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-03-30 current 64 Chemin Des Jésuites, Barkmere, QC J0T 1A0
Address 2016-02-09 2020-03-30 12, Rue Du Parcours, Gatineau, QC J8Z 3J8
Name 2016-02-09 current 9623124 Canada Inc.
Status 2016-02-09 current Active / Actif

Activities

Date Activity Details
2016-02-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 64 chemin des Jésuites
City Barkmere
Province QC
Postal Code J0T 1A0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Consultants Ppe Inc. 21 Deer Haven Road, Arundel, QC J0T 1A0 2018-02-07
7299184 Canada Inc. 43, Swails Corner, Arundel, QC J0T 1A0 2009-12-18
Gestion Jean-guy LabontÉ Inc. 4 Chemin Labrosse, Arundel, QC J0T 1A0 2008-07-08
Janro Imaging Laboratory Inc. 255 Ch. De La Rivière Rouge, Arundel, QC J0T 1A0 2007-05-24
Off-road Experience Inc. 11 Chemin De La Montagne, Arundel, QC J0T 1A0 2006-07-27
Rossque Inc. 10 White Road, Arundel, QC J0T 1A0 2005-12-22
3832155 Canada Inc. 34 Chemin Du Golf, Arundel, QC J0T 1A0 2000-11-08
3749045 Canada Inc. 2 Pineridge Road, Arundel, QC J0T 1A0 2000-04-17
Sanchez Tessier Inc. 123 Rue Du Village, Arundel, QC J0T 1A0 1998-08-11
Gallerie Les Jardins Tisses Inc. 586 Ch. Du Lac Beavin, Arundel, QC J0T 1A0 1980-10-16
Find all corporations in postal code J0T 1A0

Corporation Directors

Name Address
Geneviève HARVEY 12, rue du Parcours, Gatineau QC J8Z 3J8, Canada
Vincent MATTE 12, rue du Parcours, Gatineau QC J8Z 3J8, Canada

Entities with the same directors

Name Director Name Director Address
Le Groupe DuoNet INC. VINCENT MATTE 1801 KIROUAC, SUITE 306, LONGUEUIL QC J4G 1T1, Canada
CENTRE D'ASSISTANCE SADAQ INC. Vincent Matte 1908 Place Mauriat, St-Hubert QC J3Y 8A8, Canada
6944051 CANADA INC. VINCENT MATTE 12 RUE DU PARCOURS, GATINEAU QC J8Z 3J8, Canada
Le Groupe Privilège International Inc. VINCENT MATTE 1801 KIROUAC SUITE 306, LONGUEUIL QC J4G 1T1, Canada
10761036 Canada Inc. Vincent Matte 12 Rue du Parcours, Gatineau QC J8Z 3J8, Canada
IMMOBILIER GÉNILOGE INC. Vincent MATTE 12, rue du Parcours, Gatineau QC J8Z 3J8, Canada
Sani Hp Incorporée · Sani HP Incorporated Vincent Matte 1908 Place Mauriat, St-Hubert QC J3Y 8A8, Canada

Competitor

Search similar business entities

City Barkmere
Post Code J0T 1A0

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 9623124 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