9654119 CANADA INC.

Address:
3753 Rue Ste-catherine Est, Montréal, QC H1W 2E9

9654119 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9654119. The registration start date is March 3, 2016. The current status is Active.

Corporation Overview

Corporation ID 9654119
Business Number 780714721
Corporation Name 9654119 CANADA INC.
Registered Office Address 3753 Rue Ste-catherine Est
Montréal
QC H1W 2E9
Incorporation Date 2016-03-03
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Chantal COHEN 2211 Rue de Chambly, Montréal QC H1W 3J3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-03-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-06-06 current 3753 Rue Ste-catherine Est, Montréal, QC H1W 2E9
Address 2016-03-03 2017-06-06 211-1125 Ch. De Saint-jean, La Prairie, QC J5R 2L6
Name 2016-03-03 current 9654119 CANADA INC.
Status 2019-08-15 current Active / Actif
Status 2019-08-13 2019-08-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-03-03 2019-08-13 Active / Actif

Activities

Date Activity Details
2016-03-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-07-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3753 rue Ste-Catherine Est
City Montréal
Province QC
Postal Code H1W 2E9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11346130 Canada Inc. 3753 Rue Sainte-catherine E, Montréal, QC H1W 2E9 2019-07-30
Bigarade Fine Linens Inc. 3743 Ste-catherine Est, Montreal, QC H1W 2E9 2016-10-11
American First Media Inc. 3769 Ste-catherine Est, #1, Montréal, QC H1W 2E9 2012-10-20
Pride Foundation 3757 Ste. Catherine St. East, Montreal, QC H1W 2E9 2002-04-08
Brains Motion Pictures Inc. 3765a Ste-catherine Est, Montreal, QC H1W 2E9 1987-09-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Next100 Technologies Inc. 3992 Prefontaine #204, Montreal, QC H1W 0A3 2017-04-01
12192217 Canada Inc. 2175 Avenue Charlemagne, 1, Montreal, QC H1W 0A7 2020-07-12
8994919 Canada Inc. 2165 Avenue Charlemagne App 1, Montreal, QC H1W 0A7 2014-08-21
11420941 Canada Inc. 534-3100 Rachel Est, Montréal, QC H1W 0B5 2019-05-21
Investissements Mishpacha-dabit Inc. Ph16-3043 Rue Sherbrooke Est, Montréal, QC H1W 0B9 2010-10-22
District Hochelaga Investments Inc. 3730 Rue Sainte-catherine Est, Montréal, QC H1W 0C1 2017-11-15
8404275 Canada Inc. 3196 Rue Rachel E, Montreal, QC H1W 1A2 2013-01-12
Société D'habitations Communautaires Logique Inc. 3210 Rue Rachel Est, Montreal, QC H1W 1A4 1981-05-19
Urban Lumberjack Beard Oil Inc. 315-3500 Rachel Est, Montreal, QC H1W 1A6 2016-01-06
JosÉe Desrochers International (vancouver) Inc. 3500 East Rachel St., Montreal, QC H1W 1A6 1999-10-25
Find all corporations in postal code H1W

Corporation Directors

Name Address
Chantal COHEN 2211 Rue de Chambly, Montréal QC H1W 3J3, Canada

Competitor

Search similar business entities

City Montréal
Post Code H1W 2E9

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 9654119 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