9792619 CANADA INC.

Address:
111 Rue Fairlawn, Dollard-des-ormeaux, QC H9A 1S4

9792619 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9792619. The registration start date is June 14, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9792619
Business Number 764530523
Corporation Name 9792619 CANADA INC.
Registered Office Address 111 Rue Fairlawn
Dollard-des-ormeaux
QC H9A 1S4
Incorporation Date 2016-06-14
Dissolution Date 2019-04-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
George Makri 111 rue Fairlawn, Dollard-Des-Ormeaux QC H9A 1S4, Canada
Bill Angelopoulos 1270 Crois. Rainville, Brossard QC J4X 2P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-06-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-06-14 current 111 Rue Fairlawn, Dollard-des-ormeaux, QC H9A 1S4
Name 2016-06-14 current 9792619 CANADA INC.
Status 2019-04-21 current Dissolved / Dissoute
Status 2018-11-22 2019-04-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-06-14 2018-11-22 Active / Actif

Activities

Date Activity Details
2019-04-21 Dissolution Section: 212
2016-06-14 Incorporation / Constitution en société

Office Location

Address 111 rue Fairlawn
City Dollard-Des-Ormeaux
Province QC
Postal Code H9A 1S4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10420654 Canada Inc. 111 Farilawn St., Dollard-des-ormeaux, QC H9A 1S4 2017-09-25
Carmy Import & Export Inc. 16 Magnolia, Ddo, QC H9A 1S4 2008-02-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8082294 Canada Inc. 8 Crois Mirabel, Dollard-des-ormeaux, QC H9A 0A1 2012-01-17
Les Entreprises Soeur Rouge Inc. 5 Mirabel Cr., Dollard-des-ormeaux, QC H9A 0A1 1994-12-22
Les Investissements Cassinc Inc. 11680, Boulevard Pierrefonds, Pierrefonds, QC H9A 0A6 2020-02-24
Gestion Mcas Inc. 11680, Boulevard Pierrefonds, Pierrefonds, QC H9A 0A6 2020-02-24
6306209 Canada Inc. 11809 Boul Pierrefonds, Pierrefonds, QC H9A 1A1 2004-11-04
6074171 Canada Inc. 11841 Pierrefonds Boulevard, Pierrefonds, QC H9A 1A1 2003-03-10
Smart Factories Inc. 111-12100 Boul De Pierrefonds, Pierrefonds, QC H9A 1A2 2018-05-18
9511989 Canada Inc. Apt # 106, 12100 Boul Pierrefonds, Pierrefonds, QC H9A 1A2 2015-11-16
3449122 Canada Inc. 12100, Boul. Pierrefonds, Suite 214, Pierrefonds, QC H9A 1A2 1997-12-23
6771564 Canada Inc. 12100, Boul. Pierrefonds, Suite 123, Pierrefonds, QC H9A 1A2 2007-05-14
Find all corporations in postal code H9A

Corporation Directors

Name Address
George Makri 111 rue Fairlawn, Dollard-Des-Ormeaux QC H9A 1S4, Canada
Bill Angelopoulos 1270 Crois. Rainville, Brossard QC J4X 2P6, Canada

Entities with the same directors

Name Director Name Director Address
7516193 CANADA INC. Bill Angelopoulos 1270, Rainville Cres, Brossard QC J4X 2P6, Canada
SOGESTAL, SOLUTIONS GESTION ALIMENTAIRE INC. Bill ANGELOPOULOS 1270, Croissant Rainville, Brossard QC J4X 2P6, Canada
PARTHENON LOGISTICS INC. BILL ANGELOPOULOS 1270 RAINVILLE CRESCENT, BROSSARD QC J4X 2P6, Canada
UNIBANX INC. BILL ANGELOPOULOS 1270, RAINVILLE CRES, BROSSARD QC J4X 2P6, Canada
EMBORIO CAPITAL MANAGEMENT INC. BILL ANGELOPOULOS 1270 RAINVILLE CRESCENT, BROSSARD QC J4X 2P6, Canada
2941562 CANADA INC. BILL ANGELOPOULOS 10910 FRIGON, MONTREAL QC H3M 2R3, Canada
The Baro, Inc. Bill Angelopoulos 3215 Berkshire Lane, Burlington ON L7M 3Z1, Canada
TI-ZEB Corporation Inc. · Corporation TI-ZEB Inc. Bill Angelopoulos 1270 Rainville Crescent, Brossard QC J4X 2P6, Canada
10420654 CANADA INC. George Makri 111 Fairlawn St., Dollard-des-Ormeaux QC H9A 1S4, Canada
DELI & BAR MOE'S INC. · MOE'S DELI & BAR INC. George Makri 111 rue Fairlawn, Dollard-Des Ormeaux QC H9A 1S4, Canada

Competitor

Search similar business entities

City Dollard-Des-Ormeaux
Post Code H9A 1S4

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 9792619 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