9959025 Canada Inc.

Address:
999, Canada Place Suite 404, Vancouver, BC V6C 2E3

9959025 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9959025. The registration start date is October 26, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9959025
Business Number 745835496
Corporation Name 9959025 Canada Inc.
Registered Office Address 999, Canada Place Suite 404
Vancouver
BC V6C 2E3
Incorporation Date 2016-10-26
Dissolution Date 2019-12-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Stéphane Côté 13, chemin du Grand-Bornand, Lac-Beauport QC G3B 2M1, Canada
Nathalie Tremblay 13, chemin du Grand-Bornand, Lac-Beauport QC G3B 2M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-10-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-12-01 current 999, Canada Place Suite 404, Vancouver, BC V6C 2E3
Address 2016-10-26 2016-12-01 1570, Boulevard Lebourgneuf, Québec, QC G2K 2M4
Name 2016-10-26 current 9959025 Canada Inc.
Status 2019-12-18 current Dissolved / Dissoute
Status 2016-10-26 2019-12-18 Active / Actif

Activities

Date Activity Details
2019-12-18 Dissolution Section: 210(3)
2016-12-01 Amendment / Modification RO Changed.
Section: 178
2016-10-26 Incorporation / Constitution en société

Office Location

Address 999, Canada Place Suite 404
City Vancouver
Province BC
Postal Code V6C 2E3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Hope Beauty Research and Development Inc. 702 - 1169 West Cordova Street, Vancouver, BC V6C 0A1 2018-09-09
Matchmaker Arts Society 1001-1169 West Cordova Street, Vancouver, BC V6C 0A1 2015-10-23
11673777 Canada Inc. 904-1139 West Cordova Street, Vancouver, BC V6C 0A2 2019-10-10
Grains Gupont Inc. 2401 - 1139 West Cordova Street, Vancouver, BC V6C 0A2 2018-10-19
Esoteric Communications Inc. 1139 West Cordova, Unit 102, Vancouver, BC V6C 0A2 2009-06-16
Delivery Maven Ltd. 550 Burrard St Suite 2900, Vancouver, BC V6C 0A3 2020-03-02
Jean Paul Riopelle Foundation 2900 - 550 Rue Burrard, Vancouver, BC V6C 0A3 2018-09-21
Whistler Institute Suite 2900, 550 Burrard Street, Vancouver, BC V6C 0A3 2015-01-15
Bhp Billiton Development 2 (canada) Limited 2900 - 550 Burrard Street, Vancouver, BC V6C 0A3 2010-08-16
7302282 Canada Inc. 2900 - 550 Burrard St., Vancouver, BC V6C 0A3 2009-12-23
Find all corporations in postal code V6C

Corporation Directors

Name Address
Stéphane Côté 13, chemin du Grand-Bornand, Lac-Beauport QC G3B 2M1, Canada
Nathalie Tremblay 13, chemin du Grand-Bornand, Lac-Beauport QC G3B 2M1, Canada

Entities with the same directors

Name Director Name Director Address
CLINIQUE DENTAIRE MONTCALM DE LA GATINEAU INC. Nathalie Tremblay 504, rue Besserer, Ottawa ON K1N 6C4, Canada
CANADIAN GEOEXCHANGE COALITION Nathalie Tremblay 1966 Boulevard Graham, bur. 200, Mont-Royal QC H3R 1H3, Canada
AMRIKART Ressource Cybernétique Inc. NATHALIE TREMBLAY 4841 FABRE, MONTREAL QC H2J 3W1, Canada
NATHALIE TREMBLAY SERVICES CONSEILS INC. NATHALIE TREMBLAY 277, BOUL. RIEL, GATINEAU QC J8Z 1A6, Canada
6376541 CANADA INC. NATHALIE TREMBLAY 13 Grand Bornand, Lac Beauport QC G3B 2M1, Canada
Groupe McPeak - Sirois de recherche clinique en cancer du sein Nathalie Tremblay 102-121, rue Elmire, Montréal QC H2T 1J9, Canada
CLINIQUE DENTAIRE MONTCALM DE LA GATINEAU INC. NATHALIE TREMBLAY 504 RUE BESSERER, OTTAWA ON K1N 6C4, Canada
METAL-O-GRAF INC. NATHALIE TREMBLAY 53, rue de l'Ermitage, Blainville QC J7B 1K3, Canada
GESTION N. TREMBLAY INC. Nathalie Tremblay 793, rue Jean-Duceppe, Sainte-Julie QC J3E 2J6, Canada
ATELIER DE LA COUPE 6544 INC. NATHALIE TREMBLAY 7606 13E AVENUE, MONTREAL QC H2A 2X7, Canada

Competitor

Search similar business entities

City Vancouver
Post Code V6C 2E3

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
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 9959025 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