9836217 CANADA INC.

Address:
3055 Boulevard Saint-martin Ouest #610, Ville De Laval, QC H7T 0J3

9836217 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9836217. The registration start date is July 19, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9836217
Business Number 760300293
Corporation Name 9836217 CANADA INC.
Registered Office Address 3055 Boulevard Saint-martin Ouest #610
Ville De Laval
QC H7T 0J3
Incorporation Date 2016-07-19
Dissolution Date 2020-01-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DANIEL FOISY 646 rue du Côte-du-Rhône, Rosemère QC J7A 4N6, Canada
RICHARD BÉLANGER 12 rue de Sainte-Croix, Saint-André-d'Argenteuil QC J0V 1X0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-07-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-07-19 current 3055 Boulevard Saint-martin Ouest #610, Ville De Laval, QC H7T 0J3
Name 2016-07-19 current 9836217 CANADA INC.
Status 2020-01-15 current Dissolved / Dissoute
Status 2016-07-19 2020-01-15 Active / Actif

Activities

Date Activity Details
2020-01-15 Dissolution Section: 210(2)
2016-07-19 Incorporation / Constitution en société

Office Location

Address 3055 boulevard Saint-Martin Ouest #610
City Ville de Laval
Province QC
Postal Code H7T 0J3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Franchises Crêpinos Inc. 3055, Boul. Saint-martin Ouest, Suite T500, Laval, QC H7T 0J3 2020-11-09
Restaurants Crêpinos Inc. 3055, Boul. St-martin Ouest, Suite T500, Laval, QC H7T 0J3 2020-11-09
Vieanet Corporation 3055 Boulevard Saint-martin O Suite T500, Laval, QC H7T 0J3 2020-08-12
12215632 Canada Inc. T500 - 3055 Boul. Saint-martin O, Laval, QC H7T 0J3 2020-07-22
12130858 Canada Inc. 3055 Saint Martin Ouest, Suite T500, Laval, QC H7T 0J3 2020-06-15
11986007 Canada Inc. 3055 Boul. Saint-martin O, Suite T500, Laval, QC H7T 0J3 2020-03-31
Nidus Pharmaceuticals Inc. 3055 St. Martin West, Suite T500, Laval, QC H7T 0J3 2020-03-18
Mytreats Canada Inc. 5eme Etage 3055 Saint-martin Ouest, Laval, QC H7T 0J3 2020-01-15
11769367 Canada Inc. 3055 Boul. Saint-martin, Laval, QC H7T 0J3 2019-12-02
Airtests Mattests Inc. 3055, St-martin O., Suite T500, Laval, QC H7T 0J3 2019-10-02
Find all corporations in postal code H7T 0J3

Corporation Directors

Name Address
DANIEL FOISY 646 rue du Côte-du-Rhône, Rosemère QC J7A 4N6, Canada
RICHARD BÉLANGER 12 rue de Sainte-Croix, Saint-André-d'Argenteuil QC J0V 1X0, Canada

Entities with the same directors

Name Director Name Director Address
KANATA SINGLES CLUB INC. Daniel Foisy 38 Elgin Street E., Arnprior ON K7S 1N2, Canada
Les Productions RSB imédias inc. Daniel Foisy 646 rue du Cote du Rhone, Rosemère QC J7A 4N6, Canada
8154333 Canada Inc. Daniel Foisy 646, Côte-du-Rhône, Rosemère QC J7A 4N6, Canada
9124888 Canada Inc. Daniel Foisy 646, rue du Côtes-du-Rhône, Rosemère QC J7A 4N6, Canada
10841269 CANADA INC. Daniel Foisy 646 rue du Côte du Rhône, Rosemère QC J7A 4N6, Canada
GENIVAR GP INC. RICHARD BÉLANGER 77, CHEMIN DU GODENDARD, BEAUPORT QC G3B 1P7, Canada
Les Productions RSB imédias inc. RICHARD BÉLANGER 12, RUE DE SAINTE-CROIX, SAINT-ANDRÉ-D'ARGENTEUIL QC J0V 1X0, Canada
8154333 Canada Inc. Richard Bélanger 12, rue de Sainte-Croix, Saint-André d'Argenteuil QC J0V 1X0, Canada
CAPITAL L'ESTÉREL INC. RICHARD BÉLANGER 77, CHEMIN DU GODENDARD, LAC BEAUPORT QC G0A 2C0, Canada
6187862 CANADA INC. Richard Bélanger 683, boul. St-Joseph, Gatineu QC J8Y 4B4, Canada

Competitor

Search similar business entities

City Ville de Laval
Post Code H7T 0J3

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 9836217 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