9672869 CANADA INC.

Address:
6250, Avenue Du Parc, Montréal, QC H2V 4H8

9672869 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9672869. The registration start date is March 16, 2016. The current status is Active.

Corporation Overview

Corporation ID 9672869
Business Number 778767699
Corporation Name 9672869 CANADA INC.
Registered Office Address 6250, Avenue Du Parc
Montréal
QC H2V 4H8
Incorporation Date 2016-03-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ÉRIC FOURNIER 759, avenue Dunlop, Montréal QC H2V 2W5, Canada
SUZANNE BERTRAND 810, rue Des Fauvettes, Longueuil QC J4G 2L7, Canada
DOMINIC AUDET 1348, ch. Jordan, Sutton QC J0E 2K0, Canada
DOMINIC BESSETTE 5601, avenue Stirling, Montréal QC H3T 1R7, Canada
CATHERINE BEAUCHEMIN 1000, place Jean-Paul-Riopelle, Montréal QC H2Z 2B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-03-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-03-16 current 6250, Avenue Du Parc, Montréal, QC H2V 4H8
Name 2016-03-16 current 9672869 CANADA INC.
Status 2016-03-16 current Active / Actif

Activities

Date Activity Details
2016-03-16 Incorporation / Constitution en société

Office Location

Address 6250, avenue du Parc
City Montréal
Province QC
Postal Code H2V 4H8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Moment Factory World Inc. 6250, Avenue Du Parc, MontrÉal, QC H2V 4H8 2014-05-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
10473430 Canada Inc. 202-6300 Avenue Du Parc, Montréal, QC H2V 4H8 2017-10-31
Mad Men Media Inc. 6300 Parc Avenue, Suite 502, Montreal, QC H2V 4H8 2012-10-15
8274622 Canada Inc. 608-6300 Du Parc Ave, Montréal, QC H2V 4H8 2012-08-15
8050627 Canada Inc. 6300 Avenue Du Parc, Suite 608, Montréal, QC H2V 4H8 2011-12-12
Bannerpen Inc. 6300, Ave. Du Parc, Ste 502, Montréal, QC H2V 4H8 2009-04-17
Jeux Bloco Inc. 6300 Ave Du Parc, Suite 507, Montreal, QC H2V 4H8 2004-04-30
6137199 Canada Inc. 6300 Parc Ave, Suite 522, Montreal, QC H2V 4H8 2003-09-10
Enviroadvances Inc. 6300 Park Avenue #504, Montreal, QC H2V 4H8 2000-10-25
Macroton Corporation 6300 Park Avenue, Suite 608, MontrÉal, QC H2V 4H8 1999-11-09
Z Win Go Educational Comics Inc. 6300 Parc Avenue, Suite 601b, Montreal, QC H2V 4H8 1999-09-23
Find all corporations in postal code H2V 4H8

Corporation Directors

Name Address
ÉRIC FOURNIER 759, avenue Dunlop, Montréal QC H2V 2W5, Canada
SUZANNE BERTRAND 810, rue Des Fauvettes, Longueuil QC J4G 2L7, Canada
DOMINIC AUDET 1348, ch. Jordan, Sutton QC J0E 2K0, Canada
DOMINIC BESSETTE 5601, avenue Stirling, Montréal QC H3T 1R7, Canada
CATHERINE BEAUCHEMIN 1000, place Jean-Paul-Riopelle, Montréal QC H2Z 2B3, Canada

Entities with the same directors

Name Director Name Director Address
4025491 CANADA INC. ÉRIC FOURNIER 249 NELLIGAN, GATINEAU QC J8T 5P8, Canada
MOMENT FACTORY WORLD INC. ÉRIC FOURNIER 759, AV. DUNLOP, OUTREMONT QC H2V 2W5, Canada
MOMENT FACTORY WORLD INC. DOMINIC AUDET 1348, CH. JORDAN, SUTTON QC J0E 2K0, Canada
MOMENT FACTORY WORLD INC. DOMINIC BESSETTE 5601, AV. DE STIRLING, MONTRÉAL QC H3T 1R7, Canada
TEAM TYPHOON FILM CORPORATION DOMINIC BESSETTE 231 NOTRE-DAME OUEST, APT. 201, MONTREAL QC H2Y 1T4, Canada
3140580 Canada Inc. SUZANNE BERTRAND 19 RUE BISSONNETTE, GATINEAU QC J8P 6N6, Canada
ENTREPRISES BIOSYLVE INC. SUZANNE BERTRAND 61 RUE CARON, AMQUI QC G0J 1B0, Canada
LES ENTREPRISES ROGER BERTRAND INC. SUZANNE BERTRAND 149 RUE WESTHILL, ST-BRUNO QC J3V 1N7, Canada

Competitor

Search similar business entities

City Montréal
Post Code H2V 4H8

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 9672869 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