9869581 Canada Inc.

Address:
2 - 609 Baker Street, Nelson, BC V1L 4J3

9869581 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9869581. The registration start date is August 15, 2016. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 9869581
Business Number 756521290
Corporation Name 9869581 Canada Inc.
Registered Office Address 2 - 609 Baker Street
Nelson
BC V1L 4J3
Incorporation Date 2016-08-15
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
Anne Leclerc 304 - 807 Radio Ave., Nelson BC V1L 3L2, Canada
Dennis Langlois 605 Cedar Street, Nelson BC V1L 2C4, Canada
Alphons J. M. van Niel Lekdijk, 32, 4235 VL Tienhoven ZH , Netherlands

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-08-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-08-15 current 2 - 609 Baker Street, Nelson, BC V1L 4J3
Name 2016-08-15 current 9869581 Canada Inc.
Status 2017-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2016-08-15 2017-01-01 Active / Actif

Activities

Date Activity Details
2016-08-15 Incorporation / Constitution en société

Office Location

Address 2 - 609 Baker Street
City Nelson
Province BC
Postal Code V1L 4J3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Hvacreducation.net (canada) Ltd. 2 - 609 Baker Street, Nelson, BC V1L 4J3 2006-11-15
Diorama Demigods Inc. 2 - 609 Baker Street, Nelson, BC V1L 4J3 2004-07-21
Hvacredu (canada) Ltd. 2 - 609 Baker Street, Nelson, BC V1L 4J3 2012-02-23
Advanced Insolutions Inc. 2 - 609 Baker Street, Nelson, BC V1L 4J3 2013-05-22
10020605 Canada Inc. 2 - 609 Baker Street, Nelson, BC V1L 4J3
10035599 Canada Inc. 2 - 609 Baker Street, Nelson, BC V1L 4J3

Corporations in the same postal code

Corporation Name Office Address Incorporation
Can-filters Group Inc. 609 Baker St., #2, Nelson, BC V1L 4J3 2001-09-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10146323 Canada Inc. 505 Kootenay Street, Unit 3, Nelson, BC V1L 1K9 2017-03-15
6145370 Canada Inc. 03-505 Kootenay Street, Nelson, BC V1L 1K9 2003-10-01
Twente Additive Manufacturing Inc. 505 Kootenay St., Unit 3, Nelson, BC V1L 1K9
Intrepid Oilfield Transportation Consulting Ltd. 1013 Stanley Street, Nelson, BC V1L 1P3 2011-05-04
Earthsky Foundation 1502 Stanley Street, Nelson, BC V1L 1R3 1993-11-26
Four Paws Only Pet Supplies Canada Inc. 466 Josephine Street, Nelson, BC V1L 1W3 2000-07-25
Jj Diversified Corporation 702 Josephine Street, Nelson, BC V1L 1W9 2020-08-25
10599301 Canada Inc. 417 Hall Street, Nelson, BC V1L 1Y9 2018-01-25
Canadian Freeride Association 1099 South Poplar Street, Nelson, BC V1L 2J3 2014-01-07
Freedom Bear Enterprises Inc. 407 First St, Nelson, BC V1L 2K6 2017-09-28
Find all corporations in postal code V1L

Corporation Directors

Name Address
Anne Leclerc 304 - 807 Radio Ave., Nelson BC V1L 3L2, Canada
Dennis Langlois 605 Cedar Street, Nelson BC V1L 2C4, Canada
Alphons J. M. van Niel Lekdijk, 32, 4235 VL Tienhoven ZH , Netherlands

Entities with the same directors

Name Director Name Director Address
CAN-FILTERS CANADA LTD. ANNE LECLERC Box 134, Nelson BC V1L 5P7, Canada
10020605 Canada Inc. Anne Leclerc 304 - 807 Radio Ave., Nelson BC V1L 3L2, Canada
10035599 Canada Inc. Anne Leclerc 304 - 807 Radio Ave., Nelson BC V1L 3L2, Canada
11260847 CANADA INC. Anne Leclerc 819-375, rue Mathieu-Da Costa, Québec QC G2K 0K4, Canada
CAN-FILTERS CANADA LTD. Dennis Langlois 605 Cedar Street, Nelson BC V1L 2C4, Canada
10035599 Canada Inc. Dennis Langlois 605 Cedar Street, Nelson BC V1L 2C4, Canada

Competitor

Search similar business entities

City Nelson
Post Code V1L 4J3

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 9869581 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