9826602 CANADA INC.

Address:
27 Rue De Rochefort, Blainville, QC J7B 0A7

9826602 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9826602. The registration start date is July 11, 2016. The current status is Active.

Corporation Overview

Corporation ID 9826602
Business Number 760564526
Corporation Name 9826602 CANADA INC.
Registered Office Address 27 Rue De Rochefort
Blainville
QC J7B 0A7
Incorporation Date 2016-07-11
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GEORGIOS SIDERIS 8585 PLACE CHARPENTIER #15, MIRABEL QC J7N 0C1, Canada
TRIANTAFILOS NASSOPOULOS 745 RUE D'ESTRÉES, LAVAL QC H7W 3X1, Canada
KOSMAS DIAMIANOS SIDERIS 108 DUBOIS #301, ST-EUSTACHE QC J7P 4W9, Canada
NICK TSATSARONIS 27 RUE DE ROCHEFORT, BLAINVILLE QC J7B 0A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-07-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-07-13 current 27 Rue De Rochefort, Blainville, QC J7B 0A7
Address 2016-07-11 2016-07-13 369 Du Vallon, Rosemere, QC J7A 4J1
Name 2016-07-11 current 9826602 CANADA INC.
Status 2020-02-25 current Active / Actif
Status 2019-12-19 2020-02-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-07-11 2019-12-19 Active / Actif

Activities

Date Activity Details
2016-07-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 27 RUE DE ROCHEFORT
City BLAINVILLE
Province QC
Postal Code J7B 0A7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7129521 Canada Inc. 27 Rue De Rochefort, Blainville, QC J7B 0A7 2009-02-24
Restaurant L'eggspress Inc. 27 Rue De Rochefort, Blainville, QC J7B 0A7 2009-06-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
8794553 Canada Inc. 27, Rue De Rochefort, Blainville, QC J7B 0A7 2014-02-19
6934846 Canada LtÉe 15 Dampierre, Blainville, QC J7B 0A7 2008-03-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11407104 Canada Inc. 7, Rue De Clervaux, Rosemère, QC J7B 0A1 2019-05-13
8506043 Canada Inc. 37 De Clervaux Street, RosemÈre, QC J7B 0A1 2013-04-26
7266120 Canada Inc. 43, Rue De Clervaux, Rosemère, QC J7B 0A1 2009-10-26
Placements Jean-franÇois Paquette Inc. 7, Rue Des Clervaux, Rosemère, QC J7B 0A1 2009-04-22
Ferrara Purdy Transport Inc. 19 De Clerveaux, Blainville, QC J7B 0A1 2009-03-02
7095121 Canada Inc. 38, Rue De Clervaux, Rosemère, Rosemère, QC J7B 0A1 2008-12-17
7095201 Canada Inc. 38 Rue De Clervaux, Rosemère, QC J7B 0A1 2008-12-17
4346548 Canada Inc. 37 De Clervaux Street, Rosemere, QC J7B 0A1 2006-01-31
4329058 Canada Inc. 3 Rue De Clervaux, Rosemère, QC J7B 0A1 2005-11-17
Les Entreprises Paul Fafard Inc. 45, Rue De Clervaux, Rosemère, QC J7B 0A1 1985-04-18
Find all corporations in postal code J7B

Corporation Directors

Name Address
GEORGIOS SIDERIS 8585 PLACE CHARPENTIER #15, MIRABEL QC J7N 0C1, Canada
TRIANTAFILOS NASSOPOULOS 745 RUE D'ESTRÉES, LAVAL QC H7W 3X1, Canada
KOSMAS DIAMIANOS SIDERIS 108 DUBOIS #301, ST-EUSTACHE QC J7P 4W9, Canada
NICK TSATSARONIS 27 RUE DE ROCHEFORT, BLAINVILLE QC J7B 0A7, Canada

Entities with the same directors

Name Director Name Director Address
8794553 CANADA INC. NICK TSATSARONIS 369 RUE DU VALLON, ROSEMERE QC J7A 4J1, Canada
7129521 CANADA INC. NICK TSATSARONIS 27 DU ROCHEFORT, BLAINVILLE QC J7B 0A7, Canada
RESTAURANT L'EGGSPRESS INC. NICK TSATSARONIS 4342 SÉGUIN STREET, LAVAL QC H7R 6K3, Canada

Competitor

Search similar business entities

City BLAINVILLE
Post Code J7B 0A7

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 9826602 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