9703764 Canada Inc.

Address:
6900 Boul Newman, Apt. 1109, Montreal, QC H8N 0C8

9703764 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9703764. The registration start date is April 8, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9703764
Business Number 775318892
Corporation Name 9703764 Canada Inc.
Registered Office Address 6900 Boul Newman
Apt. 1109
Montreal
QC H8N 0C8
Incorporation Date 2016-04-08
Dissolution Date 2019-07-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HUI LI 1540 Henri-Bourassa West Apt. 407, Montreal QC H3M 3G3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-04-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-07-22 current 6900 Boul Newman, Apt. 1109, Montreal, QC H8N 0C8
Address 2016-04-08 2019-07-22 1540 Henri-bourassa West Apt 407, Montreal, QC H3M 3G3
Name 2016-04-08 current 9703764 Canada Inc.
Status 2019-07-23 current Dissolved / Dissoute
Status 2016-04-08 2019-07-23 Active / Actif

Activities

Date Activity Details
2019-07-23 Dissolution Section: 210(1)
2016-04-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6900 BOUL NEWMAN
City Montreal
Province QC
Postal Code H8N 0C8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12183064 Canada Inc. 6900 Blvd, Newman, QC H8N 0C8 2020-07-08
Jtl World Inc. 1301-6900, Boul. Newman, Lasalle, QC H8N 0C8 2019-06-03
11310267 Canada Inc. 507 - 6900 Boulevard Newman, Lasalle, QC H8N 0C8 2019-03-20
Armco Devcon Inc. 6900 Boul. Newman, Lasalle, QC H8N 0C8 2013-05-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gar Lick Inc. 8457 Boulevard Newman Suite #209, Montréal, QC H8N 0A2 2020-06-09
Datanyx Software Inc. 8457 Newman, Suite110, Lasalle, QC H8N 0A2 2019-10-01
Manon Dumas Consultant Inc. 8457 Boulevard Newman, Suite 123, Lasalle, QC H8N 0A2 2019-02-13
Visiondev Inc. 8457, Boul. Newman Suite #139, Lasalle, QC H8N 0A2 2018-06-21
Better Food People Inc. 8457 Blvd Newman, Suite 218, Lasalle, QC H8N 0A2 2018-01-10
Royalmount Media Inc. 8457 Newman, Suite 176, Lasalle, QC H8N 0A2 2013-03-28
Slon Inc. 8457 Newman Blvd, Suite 220, Lasalle, QC H8N 0A2 2012-11-19
Proficio Assistance Services Corp. 8457, Newman Boulevard, Suite #283, Lasalle, QC H8N 0A2 2012-06-29
Hentronic IntÉgration Inc. 8457, Boul. Newman Suite 140, Lasalle, QC H8N 0A2 2012-02-03
8045755 Canada Inc. 155-8457 Boul. Newman, Lasalle, QC H8N 0A2 2011-12-05
Find all corporations in postal code H8N

Corporation Directors

Name Address
HUI LI 1540 Henri-Bourassa West Apt. 407, Montreal QC H3M 3G3, Canada

Entities with the same directors

Name Director Name Director Address
VieGreenleaf inc. Hui Li 17 FRANCESCO CRT.,, MARKHAM ON L3R 4Z7, Canada
International Technology Innovation Corp. Hui Li 17 Francesco Court,, Markham ON L3R 4Z7, Canada
JDI Trade Ltd. HUI LI 55 CATTERICK CRESCENT, KANATA ON K2K 3M6, Canada
9405356 Canada Inc. Hui Li 21 Woodgrove Trail, Markham ON L6C 2A3, Canada
JIU Culture International Society HUI LI 401-2083, WEST 33RD AVENUE, VANCOUVER BC V6M 4L6, Canada
SUNSHINING INTERNATIONAL TRADING INC. HUI LI 79 Hawkshead Cr, Scarborough ON M1W 2Z4, Canada
IDEA PLUS SOLUTIONS INC. HUI LI 21 WOODGROVE TRAIL, MARKHAM ON L6C 2A3, Canada
7299109 CANADA LTD. HUI LI 59 CLANSMAN BLVD, TORONTO ON M2H 1X7, Canada
7785984 Canada Inc. HUI LI 97 TULANE CRES., NORTH YORK ON M3A 2C2, Canada
Babymate Corp. HUI LI 21 WOODGROVE TRAIL, MARKHAM ON L6C 2A3, Canada

Competitor

Search similar business entities

City Montreal
Post Code H8N 0C8

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 9703764 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