9957316 CANADA INC.

Address:
6570 Mackle Road, Cote St. Luc, QC H4W 3J9

9957316 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9957316. The registration start date is October 25, 2016. The current status is Active.

Corporation Overview

Corporation ID 9957316
Business Number 746050095
Corporation Name 9957316 CANADA INC.
Registered Office Address 6570 Mackle Road
Cote St. Luc
QC H4W 3J9
Incorporation Date 2016-10-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Robert Silver 6570 Mackle Road, Cote St. Luc QC H4W 3J9, Canada
Karen Hardoon 6570 Mackle Road, Cote St. Luc QC H4W 3J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-10-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-10-25 current 6570 Mackle Road, Cote St. Luc, QC H4W 3J9
Name 2016-10-25 current 9957316 CANADA INC.
Status 2016-10-25 current Active / Actif

Activities

Date Activity Details
2016-10-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2016-10-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2016-10-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-10-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6570 Mackle Road
City Cote St. Luc
Province QC
Postal Code H4W 3J9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10353612 Canada Inc. 6524 Mackle Road, Côte Saint-luc, QC H4W 3J9 2017-08-04
8507538 Canada Inc. 6586 Mackle Road, Côte Saint-luc, QC H4W 3J9 2013-05-01
Judy Hagshi Medical Services Inc. 6548 Mackle Road, Cote St-luc, QC H4W 3J9 2011-08-23
Glucoaid International Inc. 6534 Mackle Road, Cote St. Luc, QC H4W 3J9 2011-08-23
7819021 Canada Inc. 6568 Mackle Road, Cote St. Luc, QC H4W 3J9 2011-03-29
Global Qode Inc. 6620 Mackle, Cote St Luc, QC H4W 3J9 2010-10-20
Wiseway Computers Inc. 6580 Mackle, Cote St-luc, QC H4W 3J9 2008-10-15
Consultation Gonetiq Inc. 6556 Mackle Road, Cote St. Luc, QC H4W 3J9 2005-12-09
M. Marvin Libman & Assoc. Consulting Inc. 6566 Mackle Road, Montreal, QC H4W 3J9 2001-01-10
3289389 Canada Inc. 6608 Mackle, Cote St-luc, QC H4W 3J9 1996-08-26
Find all corporations in postal code H4W 3J9

Corporation Directors

Name Address
Robert Silver 6570 Mackle Road, Cote St. Luc QC H4W 3J9, Canada
Karen Hardoon 6570 Mackle Road, Cote St. Luc QC H4W 3J9, Canada

Entities with the same directors

Name Director Name Director Address
STEPHEN D. SILVER AND ASSOCIATES LTD. Robert Silver 6570 Mackle, Cote St Luc QC H4W 3J9, Canada
Knotwood Publishing Inc. Robert Silver 7022 Highway 1, RR 1, Ellershouse NS B0N 1L0, Canada
6405932 CANADA INC. ROBERT SILVER 555 LOGAN AVENUE, WINNIPEG MB R3A 0S4, Canada
6753787 CANADA INC. ROBERT SILVER 555 LOGAN AVENUE, WINNIPEG MB R3A 0S4, Canada
FPCN MEDIA MANAGEMENT INC. ROBERT SILVER 510 PARK BOULEVARD WEST, WINNIPEG MB R3P 0H4, Canada
2992183 Canada Inc. Robert Silver 6570 MackleRoad, Cote St. Luc QC H4W 3J9, Canada
CANADIAN APPAREL MANUFACTURERS INSTITUTE ROBERT SILVER 555 LOGAN AVE., WINNIPEG MB R3A 0S4, Canada
Future Storm Inc. ROBERT SILVER 142 KING ST E, TORONTO ON M5C 1G7, Canada
WALDEN PERSONNEL TESTING & TRAINING INC. Robert Silver 6570 Mackle, Côte Saint-Luc QC H4W 3J9, Canada
WALDEN PERSONNEL TESTING INC. Robert Silver 6570 Mackle, Cote St Luc QC H4W 3J9, Canada

Competitor

Search similar business entities

City Cote St. Luc
Post Code H4W 3J9

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 9957316 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