9942726 CANADA INC.

Address:
2019 Rue De Fontainebleau, Sainte-julie, QC J3E 2N4

9942726 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9942726. The registration start date is October 13, 2016. The current status is Active.

Corporation Overview

Corporation ID 9942726
Business Number 746901529
Corporation Name 9942726 CANADA INC.
Registered Office Address 2019 Rue De Fontainebleau
Sainte-julie
QC J3E 2N4
Incorporation Date 2016-10-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GAÉTAN SCHMIDT 2019 RUE DE FONTAINEBLEAU, SAINTE-JULIE QC J3E 2N4, Canada
MICHEL LACERTE 1855 DU SOUVENIR, #408, VARENNES QC J3C 0C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-10-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-10-13 current 2019 Rue De Fontainebleau, Sainte-julie, QC J3E 2N4
Name 2016-10-13 current 9942726 CANADA INC.
Status 2016-10-13 current Active / Actif

Activities

Date Activity Details
2016-10-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2019 RUE DE FONTAINEBLEAU
City SAINTE-JULIE
Province QC
Postal Code J3E 2N4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7836619 Canada Inc. 2015, Rue De Fontainebleau, Sainte-julie, QC J3E 2N4 2011-04-15
North American White Smile (2008) Inc. 2019, De Fontainebleau, Ste-julie, QC J3E 2N4 2008-05-15
Stolen Universe Inc. 2006 Fontainebleau, Sainte Julie, QC J3E 2N4 2003-10-15
Wipsi Inc. 2007 Defontainebleau, Sainte-julie, QC J3E 2N4 2001-10-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10073822 Canada Inc. 434 Hébert, Sainte-julie, QC J3E 0A5 2017-01-24
9180052 Canada Inc. 423 Rue Hébert, Sainte-julie, QC J3E 0A6 2015-02-06
Transaction ImmobiliÈre Multi-services IncorporÉe 643 Hebert, Ste-julie, QC J3E 0A6 2012-03-16
Les Beignes M.w.m. Inc. 2317, Rue De Vendôme, Sainte-julie, QC J3E 0A7 1983-08-31
Les Distributions Caroline Morin Inc. 2531, Rue Principale, Sainte-julie, QC J3E 0A9 1998-06-29
Rocheleau Technosoft Inc. 4-260 Rue Du Sanctuaire, Sainte-julie, QC J3E 0B1 2011-06-12
8059985 Canada Inc. 220 Rue Du Sanctuaire, Condo 303, Sainte-julie, QC J3E 0B2 2011-12-21
6493092 Canada Inc. 204-220, Rue Du Sanctuaire, Sainte-julie, QC J3E 0B2 2005-12-14
Gestion Mb Inc. 4 - 190 Rue Du Sanctuaire, Ste-julie, QC J3E 0B3 2012-03-02
Anaplans Canada Ltd. 140 Du Sanctuaire, Suite #4, Ste-julie, QC J3E 0B3 2009-08-10
Find all corporations in postal code J3E

Corporation Directors

Name Address
GAÉTAN SCHMIDT 2019 RUE DE FONTAINEBLEAU, SAINTE-JULIE QC J3E 2N4, Canada
MICHEL LACERTE 1855 DU SOUVENIR, #408, VARENNES QC J3C 0C7, Canada

Entities with the same directors

Name Director Name Director Address
NORTH AMERICAN WHITE SMILE (2008) INC. GAÉTAN SCHMIDT 2019, DE FONTAINEBLEAU, STE-JULIE QC J3E 2N4, Canada
LES IMPORTATIONS ONYX INC. MICHEL LACERTE 1312 MONT ROYAL EST, MONTREAL QC , Canada
CANADIAN CHAPTER OF THE INTERNATIONAL ASSOCIATION OF REHABILITATION PROFESSIONALS INC. MICHEL LACERTE 5-374 EDITH CAVELL BLVD, PORT STANLEY ON N5L 1E5, Canada

Competitor

Search similar business entities

City SAINTE-JULIE
Post Code J3E 2N4

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 9942726 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