9955119 Canada Inc.

Address:
126 Hampton Road, Suite 305, Rothesay, NB E2E 2N6

9955119 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9955119. The registration start date is October 24, 2016. The current status is Active.

Corporation Overview

Corporation ID 9955119
Business Number 746298694
Corporation Name 9955119 Canada Inc.
Registered Office Address 126 Hampton Road, Suite 305
Rothesay
NB E2E 2N6
Incorporation Date 2016-10-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jessie Clavette 7 Ordonnace, Edmundston NB E3V 1C3, Canada
Joey Clavette 74 Marin St, Dieppe NB E1A 8A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-10-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-10-24 current 126 Hampton Road, Suite 305, Rothesay, NB E2E 2N6
Name 2016-10-24 current 9955119 Canada Inc.
Status 2016-10-24 current Active / Actif

Activities

Date Activity Details
2016-10-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-12-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 126 Hampton Road, Suite 305
City Rothesay
Province NB
Postal Code E2E 2N6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9982817 Canada Inc. 126 Hamilton Road, Suite 305, Rothesay Nb, NB E2E 2N6 2016-11-14
9510214 Canada Inc. 309-126c Hampton Road, Rothesay, NB E2E 2N6 2015-11-13
8899649 Canada Inc. 126 Hampton Road, Rothesay, NB E2E 2N6 2014-05-26
Engineered Risk Management Inc. 126c Hampton Road, Suite 307, Rothesay, NB E2E 2N6 2007-08-24
Engineered Risk Management Canada Holdings Inc. 126c Hampton Road, Suite 307, Rothesay, NB E2E 2N6 2007-08-24
Gammawave Internet Solutions Inc. 126-c Hampton Rd, Number 309, Rothesay, NB E2E 2N6 2005-11-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Routinify, Corporation 1 Carriage Way, Rothesay, NB E2E 0C7 2018-04-13
Himalaya Investment Inc. 10 Isaac Street, Rothesay, NB E2E 0E8 2020-09-09
Gestion Crstf Inc. 38 Shornecliff Drive, Quispamsis, NB E2E 0G9 2019-11-18
W Mosaic Inc. 119 Queensbury Dr, Quispamsis, NB E2E 0H5 2011-05-10
9777482 Canada Inc. 11 Antler Crescent, Quispamsis, NB E2E 0J7 2016-06-06
8407690 Canada Inc. 57 Colchester Drive, Quispamsis, NB E2E 0N4 2013-01-16
Romeo Tango Mike Inc. 13 Morrison Lane, Quispamsis, NB E2E 0R3 2019-04-25
Mx Research Inc. 19 Hillhurst Drive, Quispamsis, NB E2E 1C4 2002-12-02
Canadian Cable Systems Alliance Inc. 447 Gondola Point Road, Quispamsis, NB E2E 1E1 1994-01-07
Alderside Corp. 109 Nottingham Drive, Quispamsis, NB E2E 1G8 2020-10-04
Find all corporations in postal code E2E

Corporation Directors

Name Address
Jessie Clavette 7 Ordonnace, Edmundston NB E3V 1C3, Canada
Joey Clavette 74 Marin St, Dieppe NB E1A 8A5, Canada

Entities with the same directors

Name Director Name Director Address
9982817 Canada Inc. Jessie Clavette 7 rue Ordonnance, Edmundston NB E3V 1C3, Canada

Competitor

Search similar business entities

City Rothesay
Post Code E2E 2N6

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 9955119 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