9915265 CANADA INC.

Address:
400-2500, Boulevard Daniel-johnson, Laval, QC H7T 2P6

9915265 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9915265. The registration start date is September 21, 2016. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 9915265
Business Number 750317729
Corporation Name 9915265 CANADA INC.
Registered Office Address 400-2500, Boulevard Daniel-johnson
Laval
QC H7T 2P6
Incorporation Date 2016-09-21
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Alexandre Jarry 400-2500, boulevard Daniel-Johnson, Laval QC H7T 2P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-09-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-09-21 current 400-2500, Boulevard Daniel-johnson, Laval, QC H7T 2P6
Name 2016-09-21 current 9915265 CANADA INC.
Status 2017-03-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2016-09-21 2017-03-01 Active / Actif

Activities

Date Activity Details
2016-09-21 Incorporation / Constitution en société

Corporations with the same name

Corporation Name Office Address Incorporation
9915265 Canada Inc. 2500, Boul. Daniel-johnson, Bureau 400, Laval, QC H7T 2P6

Office Location

Address 400-2500, boulevard Daniel-Johnson
City Laval
Province QC
Postal Code H7T 2P6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Rocklandmd Centres De Chirurgies Canadiens Inc. 400-2500, Boulevard Daniel-johnson, Laval, QC H7T 2P6 2017-02-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Services Gestion Mp Inc. 2500, Boul. Daniel-johnson, #1005, Laval, QC H7T 2P6 2019-12-10
N&h Worldwide Traders Ltd. 1005-2500 Daniel-johnson, Laval, QC H7T 2P6 2019-02-05
10239445 Canada Inc. 2500, Boul. Daniel-johnson, Suite 400, Laval, QC H7T 2P6 2017-05-17
Technologies Ecofixe Inc. 2500, Boul. Daniel-johson, Bureau 400, Laval, QC H7T 2P6 2014-12-29
8894132 Canada Inc. 2500, Daniel-johnson Blvd, Suite 400, Laval, QC H7T 2P6 2014-05-21
Mycosmik Inc. 2500 Daniel-johnson Blv, Suite 400, Laval, QC H7T 2P6 2010-06-21
Jfbrisebois Planificateur Financier Inc. 2500 Boul. Daniel-johnson, 9e étage, Bureau 908, Laval, QC H7T 2P6 2010-02-04
Approvisionnement International Logic Inc. 2500, Daniel-johnson, Suite 400, Laval, QC H7T 2P6 2006-04-26
4234545 Canada Inc. 2500, Boul. Daniel-johnson, Bureau 1102, Laval, QC H7T 2P6 2004-05-05
Distribution Printshape Inc. 2500 Boul. Daniel-johnson, Bureau 210, Laval, QC H7T 2P6 2004-04-08
Find all corporations in postal code H7T 2P6

Corporation Directors

Name Address
Alexandre Jarry 400-2500, boulevard Daniel-Johnson, Laval QC H7T 2P6, Canada

Entities with the same directors

Name Director Name Director Address
CORPORATION IMMOBILIÈRE CONSTELLATION CONSTELLATION REAL ESTATE CORPORATION Alexandre Jarry 2500, boul. Daniel-Johnson, bureau 400, Laval QC H7T 2P6, Canada
CLINIQUE METRO-MEDIC CENTRE-VILLE INC. ALEXANDRE JARRY 2500, BOUL. DANIEL-JOHNSON, BUREAU 400, LAVAL QC H7T 2P6, Canada
CORPORATION CANADIENNE DE CAPITAL PRODIGE ALEXANDRE JARRY 6745, DU CHARDONNERET, LAVAL QC H7L 3X4, Canada
CORPORATION GROUPE MERCATOR TRANSPORT ALEXANDRE JARRY 2500, DANIEL-JOHNSON, SUITE 400, LAVAL QC H7T 2P6, Canada
CORPORATION MONDIALE GROUPE SUPPORT ÉQUIPEMENT GSE ALEXANDRE JARRY 2500, BOUL. DANIEL-JOHNSON, BUREAU 400, LAVAL QC H7T 2P6, Canada
9915265 CANADA INC. Alexandre Jarry 2500, boul. Daniel-Johnson, bureau 400, Laval QC H7T 2P6, Canada
Gestion Pierre Thouin inc. ALEXANDRE JARRY 2500, BOUL. DANIEL-JOHNSON, BUREAU 400, LAVAL QC H7T 2P6, Canada
8358940 Canada Inc. Alexandre Jarry 2500, BOUL. DANIEL-JOHNSON, BUREAU 400, LAVAL QC H7T 2P6, Canada
10239445 CANADA INC. Alexandre Jarry 2500, boul. Daniel-Johnson, suite 400, Laval QC H7T 2P6, Canada
Gestion Centre de chirurgie et de médecine Rockland Inc. ALEXANDRE JARRY 2500, BOUL. DANIEL-JOHNSON, BUREAU 400, LAVAL QC H7T 2P6, Canada

Competitor

Search similar business entities

City Laval
Post Code H7T 2P6

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 9915265 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