9685120 CANADA INC.

Address:
10, Notre-dame E. Suite 400, Montréal, QC H2Y 1B7

9685120 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9685120. The registration start date is March 26, 2016. The current status is Active.

Corporation Overview

Corporation ID 9685120
Business Number 777155128
Corporation Name 9685120 CANADA INC.
Registered Office Address 10
Notre-dame E. Suite 400
Montréal
QC H2Y 1B7
Incorporation Date 2016-03-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Virginie Crete 3715 av. de l'Hôtel-de-Ville, Montréal QC H2X 3B9, Canada
Marieve Dubois 208-4305, PRINCE OF WALES, Montreal QC H4B 0A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-03-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-03-26 current 10, Notre-dame E. Suite 400, Montréal, QC H2Y 1B7
Name 2016-03-26 current 9685120 CANADA INC.
Status 2018-09-07 current Active / Actif
Status 2018-08-29 2018-09-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-03-26 2018-08-29 Active / Actif

Activities

Date Activity Details
2016-03-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10
City Montréal
Province QC
Postal Code H2Y 1B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Nina & Richard Associates Academic Publishing Ltd. 10, Osmond Appleton Road, Markham, ON L6E 1R5 2005-06-06
Corflex Installations Inc. 10, Rue Poissant, Delson, QC J5B 2J1 2002-04-30
4104609 Canada Inc. 10, Roxborough, Westmount, QC H3Y 1M2 2002-08-29
7141751 Canada Inc. 10, New London Ct, Brampton, ON L6Y 4E4 2009-03-18
7844719 Canada Inc. 10, Montreuil, L'assomption, QC J5W 3S5 2011-04-23
Gettec Media Corp. 10, Impasse Du Courant, Gatineau, QC J9H 5C6 2012-08-08
Mecs Mobile Equipment Consulting Services Inc. 10, 53226 Range Road 261, Spruce Grove, AB T7Y 1A3 2012-12-04
Shamiso Foundation 10, Oak Street, Lancaster, ON K0C 1N0 2013-01-16
Ray Picon Realty Inc. 10, North Rivermede Road, Concord, ON L4K 2H2 2013-12-05
Infinite Asset Management Inc. 10, Box, Insinger, SK S0A 1L0 2014-06-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12212641 Canada Inc. 101 Boulevard Marcel-laurin Suite 330, Montréal, QC H2Y 1B7 2020-07-21
10052957 Canada Inc. 600-10 Notre-dame Est, Montréal, QC H2Y 1B7 2017-01-09
Big In China Inc. 10 Notre-dame Est, Suite 600, Montreal, QC H2Y 1B7 2016-12-23
Amf Modulink Ltd. 10 Notre-dame E. Suite 400, Montréal, QC H2Y 1B7 2012-12-03
Edwards Economic Research Inc. 4 Rue Notre Dame Est, Bureau 802, Montreal, QC H2Y 1B7 1996-10-01
2835223 Canada Inc. 10, Rue Notre-dame Est., Bureau 710, Montreal, QC H2Y 1B7 1992-07-08
88433 Canada Ltee 10 Rue Notre-dame, Bureau 710, Montreal, QC H2Y 1B7 1978-09-25
3897257 Canada Inc. 10 Rue Notre-dame Est, Suite 710, Montreal, QC H2Y 1B7 2001-06-15
So Be It The Cultural Company Inc. 10 Rue Notre-dame Est, Bureau 200, Montréal, QC H2Y 1B7 2016-11-03
10419664 Canada Inc. 600-10 Notre-dame Est, Montréal, QC H2Y 1B7 2017-09-25
Find all corporations in postal code H2Y 1B7

Corporation Directors

Name Address
Virginie Crete 3715 av. de l'Hôtel-de-Ville, Montréal QC H2X 3B9, Canada
Marieve Dubois 208-4305, PRINCE OF WALES, Montreal QC H4B 0A2, Canada

Competitor

Search similar business entities

City Montréal
Post Code H2Y 1B7

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 9685120 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