9925589 CANADA INC.

Address:
500 Saint Jacques, Suite 400, Montréal, QC H2Y 1S1

9925589 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9925589. The registration start date is September 29, 2016. The current status is Active.

Corporation Overview

Corporation ID 9925589
Business Number 749907895
Corporation Name 9925589 CANADA INC.
Registered Office Address 500 Saint Jacques
Suite 400
Montréal
QC H2Y 1S1
Incorporation Date 2016-09-29
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Edgardo Szulsztein 129 Square Trafalgar, Thornhill ON L4J 7M9, Canada
Brigitte Dubé 2526 rue du Calvaire, Varennes QC J3X 1T8, Canada
Laurent Bensemana 43 Heath Road, Hampstead QC H3X 3L3, Canada
Guy Vadish 418 Av. Grosvernor, Westmount QC H3Y 2S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-09-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-09-29 current 500 Saint Jacques, Suite 400, Montréal, QC H2Y 1S1
Name 2016-09-29 current 9925589 CANADA INC.
Status 2016-09-29 current Active / Actif

Activities

Date Activity Details
2016-09-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 500 Saint Jacques
City Montréal
Province QC
Postal Code H2Y 1S1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12264447 Canada Inc. 388 Saint-jacques Street, Suite 500, Montréal, QC H2Y 1S1 2020-08-12
Zum Rails Inc. 410-500 Saint-jacques Street, Montreal, QC H2Y 1S1 2019-07-10
Nuvoola Inc. 500, Rue St-jacques Ouest, Suite 610, Montréal, QC H2Y 1S1 2016-08-30
Peribonka Electric Inc. 500 Rue Saint-jacques, Suite 410, Montréal, QC H2Y 1S1 2016-07-08
9629114 Canada Inc. 400 Rue St Jacques Ouest, Bureau 400, MontrÉal, QC H2Y 1S1 2016-02-12
9240080 Canada Inc. 500 Rue Saint-jacques, Bureau 300, Montreal, QC H2Y 1S1 2015-04-01
Groupe Borgeat Inc. 102-384, Rue St-jacques, Montréal, QC H2Y 1S1 2014-02-05
8498598 Canada Inc. 102-384 Rue St-jacques, Montréal, QC H2Y 1S1 2013-04-18
8406898 Canada Inc. 400 St-jacques St., Suite 400, Montreal, QC H2Y 1S1 2013-01-15
Wonderproxy Inc. 500 Rue Saint-jacques, Suite 410, Montréal, QC H2Y 1S1 2011-02-03
Find all corporations in postal code H2Y 1S1

Corporation Directors

Name Address
Edgardo Szulsztein 129 Square Trafalgar, Thornhill ON L4J 7M9, Canada
Brigitte Dubé 2526 rue du Calvaire, Varennes QC J3X 1T8, Canada
Laurent Bensemana 43 Heath Road, Hampstead QC H3X 3L3, Canada
Guy Vadish 418 Av. Grosvernor, Westmount QC H3Y 2S4, Canada

Entities with the same directors

Name Director Name Director Address
Strong Travel Inc. Brigitte Dubé 5378, rue Casgrain, Montréal QC H2T 1X2, Canada
INTERFACES EYEWEAR INC. GUY VADISH 418 GROSVENOR, WESTMOUNT QC H3Y 2P4, Canada
UTILION NETWORK COMPUTING INC. GUY VADISH 418 GROSVENOR AVENUE, WESTMOUNT QC H3Y 2S4, Canada
174459 CANADA INC. LAURENT BENSEMANA 725 PLACE SATIM, VILLE ST-LAURENT QC H4M 2S4, Canada
3387194 CANADA INC. LAURENT BENSEMANA 5696 QUEEN MARY ROAD, MONTREAL QC H3X 1X4, Canada
MONTREAL B'NAI BRITH FOOD BASKETS INC. LAURENT BENSEMANA 43 Heath, Hampstead QC H3X 3L3, Canada

Competitor

Search similar business entities

City Montréal
Post Code H2Y 1S1

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
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 9925589 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